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

CATO STONEX LIMITED

10 BOLT COURT, 3RD FLOOR, LONDON, EC4A 3DQ,
Company Registration Number
03178285
Private Limited Company
Active

Company Overview

About Cato Stonex Ltd
CATO STONEX LIMITED was founded on 1996-03-26 and has its registered office in London. The organisation's status is listed as "Active". Cato Stonex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATO STONEX LIMITED
 
Legal Registered Office
10 BOLT COURT
3RD FLOOR
LONDON
EC4A 3DQ
Other companies in EC1N
 
Filing Information
Company Number 03178285
Company ID Number 03178285
Date formed 1996-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB354240912  
Last Datalog update: 2023-10-08 07:44:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATO STONEX LIMITED
The accountancy firm based at this address is MULS 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 CATO STONEX LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RORY ST JOHN MEADOWS
Company Secretary 2000-12-13
THOMAS RORY ST JOHN MEADOWS
Director 1996-05-29
CATO HENNING STONEX
Director 1996-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NICHOLAS REICHARDT
Company Secretary 1996-05-29 2000-12-13
HOWARD THOMAS
Nominated Secretary 1996-03-26 1996-05-29
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1996-03-26 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RORY ST JOHN MEADOWS SKEPSYS LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Liquidation
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS HATCH INVESTMENTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS BISHOP ONLINE BRAND PROTECTION LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS THE ISABEL MEDICAL CHARITY Company Secretary 2007-05-01 CURRENT 1999-11-09 Active
THOMAS RORY ST JOHN MEADOWS AXIO LONDON LTD Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VISTA MANAGEMENT CONSULTING LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
THOMAS RORY ST JOHN MEADOWS DATA CODE CONSULTING LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
THOMAS RORY ST JOHN MEADOWS NAMES AND DOMAINS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS ISABEL HEALTHCARE LIMITED Company Secretary 2006-01-17 CURRENT 2003-05-12 Active
THOMAS RORY ST JOHN MEADOWS LANGTON UK LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VIVTELL LIMITED Company Secretary 2005-10-18 CURRENT 2005-09-07 Active
THOMAS RORY ST JOHN MEADOWS PELIKAN LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-05-19
THOMAS RORY ST JOHN MEADOWS B C RESEARCH LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-01-07
THOMAS RORY ST JOHN MEADOWS TAMETON SOLUTIONS LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
THOMAS RORY ST JOHN MEADOWS FUTUREMECH LIMITED Company Secretary 2005-04-01 CURRENT 2004-03-09 Active
THOMAS RORY ST JOHN MEADOWS WINEFLOW LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS JAVELIN BROADBAND LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
THOMAS RORY ST JOHN MEADOWS HARRIS LINDSAY LIMITED Company Secretary 2005-01-01 CURRENT 1998-11-23 Active
THOMAS RORY ST JOHN MEADOWS WORLDFLOW LIMITED Company Secretary 2004-11-15 CURRENT 2002-08-22 Active
THOMAS RORY ST JOHN MEADOWS GLOBAL CONNECTION LIMITED Company Secretary 2004-11-15 CURRENT 2002-04-30 Liquidation
THOMAS RORY ST JOHN MEADOWS MARCUS HARRIS LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Active
THOMAS RORY ST JOHN MEADOWS MARK PELHAM LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-07-12
THOMAS RORY ST JOHN MEADOWS TECTONICS ARCHITECTS LIMITED Company Secretary 2003-12-02 CURRENT 2001-12-04 Active
THOMAS RORY ST JOHN MEADOWS BILL BUTCHER LIMITED Company Secretary 2003-10-20 CURRENT 2003-05-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS NICOLA JENNINGS LIMITED Company Secretary 2003-10-20 CURRENT 2001-11-21 Active
THOMAS RORY ST JOHN MEADOWS UKIG.COM LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
THOMAS RORY ST JOHN MEADOWS MISSION ROAD DEVELOPMENTS LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
THOMAS RORY ST JOHN MEADOWS PHYTRON LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS SIMON PACKER CONSULTANCY SERVICES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS DUENDE CONSULTING LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active
THOMAS RORY ST JOHN MEADOWS NILS TAUBE LIMITED Company Secretary 2000-10-12 CURRENT 1994-02-01 Active
THOMAS RORY ST JOHN MEADOWS TEMPLE CLOUD PROPERTIES LIMITED Company Secretary 1996-12-01 CURRENT 1975-09-29 Dissolved 2017-06-06
THOMAS RORY ST JOHN MEADOWS STON EASTON PARK INVESTMENTS LIMITED Company Secretary 1996-12-01 CURRENT 1974-09-17 Dissolved 2016-12-13
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Company Secretary 1996-04-17 CURRENT 1996-04-17 Active
THOMAS RORY ST JOHN MEADOWS KB RE LIMITED Director 2015-06-18 CURRENT 2010-09-03 Active
THOMAS RORY ST JOHN MEADOWS CREAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2016-04-19
THOMAS RORY ST JOHN MEADOWS ALPHA AIR SERVICES HOLDING LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2015-12-01
THOMAS RORY ST JOHN MEADOWS SURTSEY INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-09-22
THOMAS RORY ST JOHN MEADOWS IMPEX ENTERPRISES LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
THOMAS RORY ST JOHN MEADOWS AXCENT LIMITED Director 2012-12-20 CURRENT 2011-12-22 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS CALLEA LIMITED Director 2012-12-20 CURRENT 2011-12-20 Dissolved 2013-10-08
THOMAS RORY ST JOHN MEADOWS EVA MARS LIMITED Director 2012-12-20 CURRENT 2011-12-21 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS MITSO LIMITED Director 2012-12-20 CURRENT 2011-12-23 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS ALMIRIDA LIMITED Director 2012-12-20 CURRENT 2011-12-22 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS SHASTAN LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
THOMAS RORY ST JOHN MEADOWS SHELF NAMES LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
THOMAS RORY ST JOHN MEADOWS ENGLISH@HOLME LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS OKEMENT LIMITED Director 2012-02-15 CURRENT 2010-05-21 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS MULS NOMINEES LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
THOMAS RORY ST JOHN MEADOWS LRT SPORTS LTD Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS JPS ADVISORS LIMITED Director 2011-06-24 CURRENT 2007-06-25 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS INNOVATIVE MESSAGE LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS OCKERTON LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
THOMAS RORY ST JOHN MEADOWS KPC ADVISORS LIMITED Director 2010-09-01 CURRENT 2007-08-03 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS WHYMINGTON LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS FOREX ADVISER LIMITED Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2017-01-24
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Director 2009-05-11 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS LIGHTBULB PRESS (UK) LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS LRT ASSOCIATES LTD Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS LRT TRADING LTD Director 2008-10-20 CURRENT 2008-10-20 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Director 2008-09-30 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS MJ DEVELOPMENTS (SOUTHERN) LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS AAMIL (UK) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-10-07
THOMAS RORY ST JOHN MEADOWS TECHNICAL SALES INTERNATIONAL LIMITED Director 2007-09-22 CURRENT 2007-09-21 Dissolved 2017-08-29
THOMAS RORY ST JOHN MEADOWS H & B INVESTMENT LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-06-21
THOMAS RORY ST JOHN MEADOWS SRG MEDIA LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-06-21
THOMAS RORY ST JOHN MEADOWS ARCADIA TRADING LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
THOMAS RORY ST JOHN MEADOWS INTWOOD FARMS LIMITED Director 2005-07-26 CURRENT 1972-03-15 Dissolved 2014-05-06
THOMAS RORY ST JOHN MEADOWS UNTHANK FARMS LIMITED Director 2005-07-26 CURRENT 1998-02-19 Active
THOMAS RORY ST JOHN MEADOWS CITRINA FOUNDATION UK LIMITED Director 2001-05-18 CURRENT 1997-04-01 Active
THOMAS RORY ST JOHN MEADOWS HILLSMEAD NOMINEES LIMITED Director 2000-05-31 CURRENT 1983-06-06 Active
THOMAS RORY ST JOHN MEADOWS BLUESHED.CO.UK LIMITED Director 1999-06-30 CURRENT 1992-08-05 Active
THOMAS RORY ST JOHN MEADOWS NILS TAUBE LIMITED Director 1996-06-03 CURRENT 1994-02-01 Active
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Director 1996-04-17 CURRENT 1996-04-17 Active
CATO HENNING STONEX WESTMORLAND SPIRITS LIMITED Director 2017-08-15 CURRENT 2010-01-07 Active
CATO HENNING STONEX JOHN CHAPMAN LIMITED Director 2016-07-18 CURRENT 2006-02-24 Active
CATO HENNING STONEX CHS VENTURES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CATO HENNING STONEX SLOANE RESIDENTS LIMITED Director 2010-07-14 CURRENT 1974-06-17 Active
CATO HENNING STONEX CS VENTURES LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
CATO HENNING STONEX TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 1997-12-31 CURRENT 1959-07-17 Active - Proposal to Strike off
CATO HENNING STONEX THSP LIMITED Director 1996-03-26 CURRENT 1996-01-29 Liquidation

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
2024-05-09Director's details changed for Mr Thomas Rory St John Meadows on 2020-04-01
2024-05-09SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2020-04-01
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-25Director's details changed for Mr Cato Henning Stonex on 2022-05-05
2023-05-25Change of details for Mr Cato Henning Stonex as a person with significant control on 2022-05-05
2023-01-09Change of details for Mr Cato Henning Stonex as a person with significant control on 2022-05-05
2023-01-09Director's details changed for Mr Cato Henning Stonex on 2022-05-05
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-02-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2013-03-27CH01Director's details changed for Mr Cato Henning Stonex on 2012-03-27
2013-01-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0126/03/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0126/03/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0126/03/10 ANNUAL RETURN FULL LIST
2010-02-23AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2009-06-19
2010-02-09CH01Director's details changed for Mr Thomas Rory St John Meadows on 2009-06-19
2009-04-29652CWithdrawal of application for striking off
2009-04-27363aReturn made up to 26/03/09; full list of members
2009-03-31AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-02-16652aAPPLICATION FOR STRIKING-OFF
2008-03-31363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-16363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-04363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7JQ
2005-04-27363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-04-15363sRETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-31363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-26363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-15363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-19363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-12-19288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 43 WHITTINGSTALL ROAD LONDON SW6 4EA
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-05-01363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-04-24363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-23363sRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1996-11-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-07-1988(2)RAD 17/06/96--------- £ SI 98@1=98 £ IC 2/100
1996-07-07287REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 39 CLOTH FAIR LONDON EC1A 7JQ
1996-06-17288SECRETARY RESIGNED
1996-06-17288NEW SECRETARY APPOINTED
1996-06-17288NEW DIRECTOR APPOINTED
1996-06-17288NEW DIRECTOR APPOINTED
1996-06-17287REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1996-06-17288DIRECTOR RESIGNED
1996-06-03CERTNMCOMPANY NAME CHANGED RAJAGROVE LIMITED CERTIFICATE ISSUED ON 04/06/96
1996-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATO STONEX 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 CATO STONEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATO STONEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-06-01 £ 19,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATO STONEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Cash Bank In Hand 2012-06-01 £ 12,878
Cash Bank In Hand 2012-05-31 £ 12,957
Cash Bank In Hand 2011-05-31 £ 13,095
Current Assets 2012-06-01 £ 212,163
Current Assets 2012-05-31 £ 309,017
Current Assets 2011-05-31 £ 306,148
Fixed Assets 2012-06-01 £ 63
Fixed Assets 2012-05-31 £ 90
Fixed Assets 2011-05-31 £ 129
Shareholder Funds 2012-06-01 £ 193,155
Shareholder Funds 2012-05-31 £ 292,690
Shareholder Funds 2011-05-31 £ 292,860
Stocks Inventory 2012-06-01 £ 199,285
Stocks Inventory 2012-05-31 £ 296,060
Stocks Inventory 2011-05-31 £ 293,053
Tangible Fixed Assets 2012-06-01 £ 63
Tangible Fixed Assets 2012-05-31 £ 90
Tangible Fixed Assets 2011-05-31 £ 129

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATO STONEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATO STONEX LIMITED
Trademarks
We have not found any records of CATO STONEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATO STONEX 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 (82990 - Other business support service activities n.e.c.) as CATO STONEX 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 CATO STONEX 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 CATO STONEX 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 CATO STONEX 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.