Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATCHWORD LIMITED
Company Information for

CATCHWORD LIMITED

SUITE 2 WHICHFORD HOUSE JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 2JY,
Company Registration Number
02986756
Private Limited Company
Active

Company Overview

About Catchword Ltd
CATCHWORD LIMITED was founded on 1994-11-04 and has its registered office in Oxford. The organisation's status is listed as "Active". Catchword Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CATCHWORD LIMITED
 
Legal Registered Office
SUITE 2 WHICHFORD HOUSE JOHN SMITH DRIVE
OXFORD BUSINESS PARK SOUTH
OXFORD
OX4 2JY
Other companies in OX4
 
Filing Information
Company Number 02986756
Company ID Number 02986756
Date formed 1994-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:39:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATCHWORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATCHWORD LIMITED
The following companies were found which have the same name as CATCHWORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATCHWORD INFORMATION DESIGN LTD British Columbia Dissolved
CATCHWORD COMMUNICATION LTD APT 52, NEW RIVER HEAD 173 ROSEBERY AVENUE LONDON EC1R 4UN Active - Proposal to Strike off Company formed on the 2016-09-16
CATCHWORD INC Delaware Unknown
CATCHWORD COMMUNICATIONS LLC New Jersey Unknown
CATCHWORD MEDIA LIMITED 3 FEN END WILLINGHAM CAMBRIDGE CB24 5LH Active Company formed on the 2023-12-30

Company Officers of CATCHWORD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD SHEFFIELD
Company Secretary 2016-12-30
DAVID ROBERT MONTGOMERY
Director 2015-10-01
MARTYN CRAIG ROSE
Director 2014-06-01
JONATHAN RICHARD SHEFFIELD
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BOYD MOUG
Company Secretary 2007-02-28 2016-12-30
ALAN BOYD MOUG
Director 2007-02-28 2016-12-30
MICHAEL PHILIP CAIRNS
Director 2014-04-01 2015-09-22
GEORGE LOSSIUS
Director 2007-02-28 2014-03-31
SIMON JAMES FRANCIS DESSAIN
Director 2003-06-20 2007-05-03
MARK ALEXANDER ROWSE
Company Secretary 2003-06-20 2007-02-28
MARK ALEXANDER ROWSE
Director 2001-02-02 2007-02-28
WILLIAM DAVID FINLAY
Company Secretary 2002-10-01 2003-06-20
WILLIAM DAVID FINLAY
Director 2002-10-01 2003-06-20
DAVID WILLIAM CALLCOTT
Company Secretary 2001-02-02 2002-09-30
DAVID WILLIAM CALLCOTT
Director 2001-02-02 2002-09-30
PAULINE ANN SMITH
Company Secretary 1994-11-23 2001-02-08
CHRISTOPHER JOHN WILLIAM BECKETT
Director 1998-08-03 2001-02-08
SIMON INGER
Director 1994-12-23 2001-02-08
PAULINE ANN SMITH
Director 1997-04-16 2001-02-08
PETER RICHARD TREVELLICK
Director 1994-12-23 2001-02-08
DUNCAN SPENCE
Director 1994-11-23 1998-03-31
JOHN EDWARD COX
Director 1994-11-23 1997-04-16
STURGES CHARLES BOSWELL TAYLOR
Company Secretary 1994-11-18 1994-11-23
STEPHEN DAVID DYDE
Director 1994-11-18 1994-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-04 1994-11-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-04 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT MONTGOMERY 5 FIFTEEN LIMITED Director 2016-07-29 CURRENT 1999-08-05 Active
DAVID ROBERT MONTGOMERY INGENTA HOLDINGS LIMITED Director 2015-10-01 CURRENT 2005-12-09 Active
DAVID ROBERT MONTGOMERY INGENTA PLC Director 2015-10-01 CURRENT 1965-02-10 Active
DAVID ROBERT MONTGOMERY INGENTA UK LIMITED Director 2015-10-01 CURRENT 1998-05-28 Active
MARTYN CRAIG ROSE INGENTA UK LIMITED Director 2014-06-01 CURRENT 1998-05-28 Active
JONATHAN RICHARD SHEFFIELD VISTA HOLDINGS LIMITED Director 2018-03-19 CURRENT 1991-10-14 Active
JONATHAN RICHARD SHEFFIELD INGENTA PLC Director 2017-05-31 CURRENT 1965-02-10 Active
JONATHAN RICHARD SHEFFIELD INGENTA HOLDINGS LIMITED Director 2017-05-16 CURRENT 2005-12-09 Active
JONATHAN RICHARD SHEFFIELD INGENTA UK LIMITED Director 2017-05-16 CURRENT 1998-05-28 Active
JONATHAN RICHARD SHEFFIELD 5 FIFTEEN LIMITED Director 2017-05-16 CURRENT 1999-08-05 Active
JONATHAN RICHARD SHEFFIELD VISTA COMPUTER SERVICES LIMITED Director 2017-05-16 CURRENT 1992-05-14 Active
JONATHAN RICHARD SHEFFIELD VISTA INTERNATIONAL LIMITED Director 2017-05-16 CURRENT 1998-08-19 Active
JONATHAN RICHARD SHEFFIELD VISTA NORTH AMERICA HOLDINGS LIMITED Director 2017-05-16 CURRENT 1999-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-1122/12/22 STATEMENT OF CAPITAL GBP 1000101
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM 8100 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HU
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07AP01DIRECTOR APPOINTED MR SCOTT WINNER
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MONTGOMERY
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19AP01DIRECTOR APPOINTED MR JONATHAN RICHARD SHEFFIELD
2016-12-30AP03Appointment of Mr Jonathan Richard Sheffield as company secretary on 2016-12-30
2016-12-30TM02Termination of appointment of Alan Boyd Moug on 2016-12-30
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD MOUG
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1000100
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MR DAVID MONTGOMERY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP CAIRNS
2015-08-07CH01Director's details changed for Mr Michael Philip Cairns on 2015-07-01
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1000100
2014-10-31AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-27AP01DIRECTOR APPOINTED MR MARTYN CRAIG ROSE
2014-04-28AP01DIRECTOR APPOINTED MR MICHAEL PHILIP CAIRNS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LOSSIUS
2014-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000100
2013-11-01AR0130/10/13 ANNUAL RETURN FULL LIST
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-05AR0130/10/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/10/2012
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/10/2012
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20AR0130/10/11 FULL LIST
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0130/10/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIPART HOUSE GARSINGTON ROAD COWLEY OXFORD OXON OX4 2GQ
2009-10-30AR0130/10/09 FULL LIST
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-01288bDIRECTOR RESIGNED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-15RES13 BANK GUARANTEE 01/02/07
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIPART HOUSE GARSINGTON ROAD OXFORD OX4 2GQ
2006-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-18363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-09363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-19363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-12225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-04-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/03
2003-11-04363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-26288aNEW SECRETARY APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-03-12353LOCATION OF REGISTER OF MEMBERS
2003-03-12325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-03-11AUDAUDITOR'S RESIGNATION
2003-03-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-11363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 3-4 RIVERSIDE COURT LOWER BRISTOL ROAD BATH BATH & NORTH EAST SOMERSET BA2 3DZ
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-06363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: REALPAGE HOUSE ABINGDON SCIENCE PARK BARTON LANE ABINGDON OXFORDSHIRE OX14 3NB
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-05225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CATCHWORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATCHWORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
DEBENTURE 2007-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-07-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CATCHWORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATCHWORD LIMITED
Trademarks
We have not found any records of CATCHWORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATCHWORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CATCHWORD LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CATCHWORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATCHWORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATCHWORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.