Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATSEC 401 LIMITED
Company Information for

CATSEC 401 LIMITED

1 ANGEL LANE, LONDON, EC4R 3AB,
Company Registration Number
02999731
Private Limited Company
Active

Company Overview

About Catsec 401 Ltd
CATSEC 401 LIMITED was founded on 1994-12-08 and has its registered office in London. The organisation's status is listed as "Active". Catsec 401 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
CATSEC 401 LIMITED
 
Legal Registered Office
1 ANGEL LANE
LONDON
EC4R 3AB
Other companies in WD3
 
Filing Information
Company Number 02999731
Company ID Number 02999731
Date formed 1994-12-08
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 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 11:01:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATSEC 401 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.

Company Officers of CATSEC 401 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
Company Secretary 2008-04-30
MICHAEL JOHN ELLIS
Director 2008-09-15
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2008-04-16 2016-11-14
ALAN GILMOUR
Director 2001-10-04 2012-02-28
MARTYN GOULD
Director 2001-10-04 2012-02-28
STEPHEN RATTIGAN
Director 2007-12-24 2008-09-30
PHILIP MARTIN GERRARD
Company Secretary 2006-12-31 2008-04-30
PHILIP MARTIN GERRARD
Director 2000-05-25 2008-04-30
JOHN THOMAS HARDY
Director 1995-06-12 2007-12-24
ANDREW JONATHAN WILSON
Company Secretary 2005-05-27 2006-12-31
PHILIP MARTIN GERRARD
Company Secretary 2004-06-30 2005-05-27
MARY EITHNE CRYAN
Company Secretary 1995-06-12 2004-06-30
NIGEL DOUGLAS WRIGHT
Director 2000-05-25 2003-07-18
JAMES KENNETH NIX
Director 2000-05-25 2003-07-01
TREVOR DAVID JENKINS
Director 2000-05-25 2002-06-28
CATSEC LIMITED
Nominated Secretary 1994-12-08 1995-06-12
PHILIP DAVID KRAUSS
Nominated Director 1994-12-08 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER LIMITED Company Secretary 2008-04-30 CURRENT 1983-10-17 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Company Secretary 2008-04-30 CURRENT 1986-10-13 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK FINANCIAL SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1987-01-29 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK GROUP HOLDINGS LIMITED Company Secretary 2008-04-30 CURRENT 2004-10-25 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK RETAIL SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1987-01-29 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA HOLDINGS LIMITED Company Secretary 2008-03-04 CURRENT 1973-10-30 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK INTERCHANGE NETWORK LIMITED Company Secretary 2008-03-03 CURRENT 1998-05-12 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA LIMITED Company Secretary 2008-03-03 CURRENT 1971-09-10 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IMMEDIATE PAYMENTS LIMITED Company Secretary 2006-05-31 CURRENT 2006-04-05 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ONEVU LIMITED Company Secretary 2004-03-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS IPCO 2012 LIMITED Director 2017-03-29 CURRENT 2012-12-13 Active
MICHAEL JOHN ELLIS VOCA HOLDINGS LIMITED Director 2016-04-13 CURRENT 1973-10-30 Dissolved 2018-01-09
MICHAEL JOHN ELLIS ONEVU LIMITED Director 2013-01-22 CURRENT 2004-02-03 Dissolved 2018-01-09
MICHAEL JOHN ELLIS IMMEDIATE PAYMENTS LIMITED Director 2012-02-16 CURRENT 2006-04-05 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCA LIMITED Director 2012-02-16 CURRENT 1971-09-10 Active
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER LIMITED Director 2008-09-15 CURRENT 1983-10-17 Dissolved 2018-01-09
MICHAEL JOHN ELLIS ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Director 2008-09-15 CURRENT 1986-10-13 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK FINANCIAL SERVICES LIMITED Director 2008-09-15 CURRENT 1987-01-29 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK GROUP HOLDINGS LIMITED Director 2008-09-15 CURRENT 2004-10-25 Dissolved 2018-01-09
MICHAEL JOHN ELLIS VOCALINK INTERCHANGE NETWORK LIMITED Director 2008-09-15 CURRENT 1998-05-12 Active
MICHAEL JOHN ELLIS VOCALINK RETAIL SERVICES LIMITED Director 2008-09-15 CURRENT 1987-01-29 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA PENSION TRUSTEES LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ADVANCED PAYMENT TECHNOLOGY LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-07-25
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH INVESTCO 2012 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-07-25
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IPCO 2012 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK INTERCHANGE NETWORK LIMITED Director 2012-05-10 CURRENT 1998-05-12 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH IMMEDIATE PAYMENTS LIMITED Director 2012-02-16 CURRENT 2006-04-05 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA LIMITED Director 2012-02-16 CURRENT 1971-09-10 Active
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER LIMITED Director 2009-03-01 CURRENT 1983-10-17 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH ELECTRONIC FUNDS TRANSFER (CLEARINGS) LIMITED Director 2009-03-01 CURRENT 1986-10-13 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK FINANCIAL SERVICES LIMITED Director 2009-03-01 CURRENT 1987-01-29 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCALINK GROUP HOLDINGS LIMITED Director 2008-11-17 CURRENT 2004-10-25 Dissolved 2018-01-09
TIMOTHY MICHAEL EDWARD ENSOR-CLINCH VOCA HOLDINGS LIMITED Director 2008-03-04 CURRENT 1973-10-30 Dissolved 2018-01-09

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
2023-12-14Change of details for Vocalink Interchange Network Limited as a person with significant control on 2023-06-26
2023-12-14Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Angel Lane London EC4R 3AB
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 1 Angel Lane, London Angel Lane London EC4R 3AB England
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM , 1 Angel Lane, London Angel Lane, London, EC4R 3AB, England
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM , Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire, WD3 1FX
2022-12-27CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ELLIS
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-13PSC05Change of details for Link Interchange Network Limited as a person with significant control on 2017-02-20
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13AD04Register(s) moved to registered office address Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELLIS / 07/10/2016
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 07/10/2016
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-14TM02Termination of appointment of Ovalsec Limited on 2016-11-14
2016-10-07CH01Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 2016-10-07
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0108/12/13 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05CH01Director's details changed for Michael John Ellis on 2013-01-22
2012-12-12AR0108/12/12 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN GOULD
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GILMOUR
2011-12-12AR0108/12/11 ANNUAL RETURN FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR CLINCH / 03/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOULD / 03/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILMOUR / 03/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 03/11/2011
2011-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 03/11/2011
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-08AR0108/12/10 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0108/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOULD / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILMOUR / 20/01/2010
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR CLINCH / 01/10/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL EDWARD ENSOR-CLINCH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLIS / 01/10/2009
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-17AD02SAIL ADDRESS CREATED
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13288aDIRECTOR APPOINTED TIMOTHY ENSOR CLINCH
2008-12-15363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RATTIGAN
2008-10-07288aDIRECTOR APPOINTED MICHAEL JOHN ELLIS
2008-10-01288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ENSOR-CLINCH / 30/04/2008
2008-06-11288aSECRETARY APPOINTED TIMOTHY MICHAEL EDWARD ENSOR-CLINCH
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22288aSECRETARY APPOINTED OVALSEC LIMITED
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ARUNDEL HOUSE 1 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1SL
2008-05-22Registered office changed on 22/05/2008 from, arundel house, 1 liverpool gardens, worthing, west sussex, BN11 1SL
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GERRARD
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY PHILIP GERRARD
2008-01-22363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-09288bDIRECTOR RESIGNED
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-21225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-01-16288bSECRETARY RESIGNED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-06363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-11363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-06-17288bSECRETARY RESIGNED
2005-06-17288aNEW SECRETARY APPOINTED
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-09-13288aNEW SECRETARY APPOINTED
2004-07-02288bSECRETARY RESIGNED
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-26363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-08-05288bDIRECTOR RESIGNED
2003-07-23288bDIRECTOR RESIGNED
2003-04-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-06288cDIRECTOR'S PARTICULARS CHANGED
2000-06-02Registered office changed on 02/06/00 from:\fulwood house, fulwood place, london, WC1V 6HR
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CATSEC 401 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 CATSEC 401 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER A DEPOSIT ACCOUNT 2000-07-28 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of CATSEC 401 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATSEC 401 LIMITED
Trademarks
We have not found any records of CATSEC 401 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATSEC 401 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 (99999 - Dormant Company) as CATSEC 401 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CATSEC 401 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 CATSEC 401 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 CATSEC 401 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.