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

KELLAS CATS LIMITED

SUITE 1 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
08021886
Private Limited Company
Active

Company Overview

About Kellas Cats Ltd
KELLAS CATS LIMITED was founded on 2012-04-05 and has its registered office in London. The organisation's status is listed as "Active". Kellas Cats Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KELLAS CATS LIMITED
 
Legal Registered Office
SUITE 1 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in W1S
 
Previous Names
ANTIN CATS LIMITED16/09/2019
BG CATS LIMITED11/07/2014
Filing Information
Company Number 08021886
Company ID Number 08021886
Date formed 2012-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB194443880  
Last Datalog update: 2024-11-05 08:14:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLAS CATS 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 KELLAS CATS LIMITED

Current Directors
Officer Role Date Appointed
GUY ROBERT MAURICE APPLETON
Director 2015-12-17
MARK JOHN CROSBIE
Director 2014-07-10
GUILLAUME JACQUES ROBERT FRIEDEL
Director 2014-07-10
ANDREW DAVID HESSELL
Director 2015-12-17
STEPHANE JULIEN IFKÉR
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE SILVANA BARRY
Company Secretary 2013-07-22 2014-07-10
REBECCA LOUISE DUNN
Company Secretary 2012-04-05 2014-07-10
JOHN PAUL SIMEON HADFIELD
Director 2014-03-03 2014-07-10
GRAHAM HALL
Director 2012-04-05 2014-07-10
MARCUS ANDREW SAMUEL
Director 2012-07-23 2014-07-10
PEDRO ZINNER
Director 2012-04-05 2014-02-28
CAROL SUSAN INMAN
Company Secretary 2012-04-05 2013-07-22
ROGER MORRIS TUCKER
Director 2012-04-05 2012-12-20
NEIL JAMES MCCULLOCH
Director 2012-04-05 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY ROBERT MAURICE APPLETON NSIP (ETS) LIMITED Director 2017-12-20 CURRENT 1990-05-21 Active - Proposal to Strike off
GUY ROBERT MAURICE APPLETON HGS PARENTCO LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
GUY ROBERT MAURICE APPLETON HUMBER GATHERING SYSTEM LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
GUY ROBERT MAURICE APPLETON KELLAS NORTH SEA 1 LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
GUY ROBERT MAURICE APPLETON KELLAS NORTH SEA 2 LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
GUY ROBERT MAURICE APPLETON KELLAS MIDSTREAM LIMITED Director 2015-12-17 CURRENT 2014-05-20 Active
MARK JOHN CROSBIE CONNECT INFRASTRUCTURE TOPCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
MARK JOHN CROSBIE CONNECT INFRASTRUCTURE BIDCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
MARK JOHN CROSBIE CATS NORTH SEA LIMITED Director 2015-12-17 CURRENT 2014-10-06 Active
MARK JOHN CROSBIE FLORIDA BIDCO LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-17
MARK JOHN CROSBIE ROADCHEF BIDCO LIMITED Director 2014-09-09 CURRENT 2014-08-07 Active
MARK JOHN CROSBIE ROADCHEF TOPCO LIMITED Director 2014-09-09 CURRENT 2014-08-07 Active
MARK JOHN CROSBIE ROADCHEF MIDCO LIMITED Director 2014-09-09 CURRENT 2014-08-07 Active
MARK JOHN CROSBIE KELLAS HOLDCO LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
MARK JOHN CROSBIE KELLAS TOPCO LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
MARK JOHN CROSBIE KELLAS MIDSTREAM LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
MARK JOHN CROSBIE KELLAS PARENTCO LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
MARK JOHN CROSBIE ANTIN INFRASTRUCTURE PARTNERS (SCOTLAND) GP LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MARK JOHN CROSBIE ANTIN INFRASTRUCTURE PARTNERS (ENGLAND) GP LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
MARK JOHN CROSBIE ANTIN INFRASTRUCTURE LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-10-24
MARK JOHN CROSBIE ANTIN INFRASTRUCTURE PARTNERS UK LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MARK JOHN CROSBIE ANTIN INFRASTRUCTURE PARTNERS UK BRANCH Director 2012-04-12 CURRENT 2012-04-01 Converted / Closed
GUILLAUME JACQUES ROBERT FRIEDEL KELLAS HOLDCO LIMITED Director 2014-07-10 CURRENT 2014-05-20 Active - Proposal to Strike off
GUILLAUME JACQUES ROBERT FRIEDEL KELLAS MIDSTREAM LIMITED Director 2014-07-10 CURRENT 2014-05-20 Active
ANDREW DAVID HESSELL HGS PARENTCO LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ANDREW DAVID HESSELL HUMBER GATHERING SYSTEM LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
ANDREW DAVID HESSELL KELLAS MIDSTREAM LIMITED Director 2015-12-17 CURRENT 2014-05-20 Active
ANDREW DAVID HESSELL CATS NORTH SEA LIMITED Director 2015-12-17 CURRENT 2014-10-06 Active
ANDREW DAVID HESSELL ADH COMMERCIAL LIMITED Director 2014-12-17 CURRENT 2014-12-17 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
2024-08-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-01APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT MAURICE APPLETON
2023-10-16Director's details changed for Mr Guy Robert Maurice Appleton on 2023-10-16
2023-10-16Director's details changed for Mr Nathan Paul Morgan on 2023-10-16
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-17DIRECTOR APPOINTED NATHAN PAUL MORGAN
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HESSELL
2022-12-14Director's details changed for Mr Guy Robert Maurice Appleton on 2022-06-01
2022-10-17PSC05Change of details for Kellas Midstream Limited as a person with significant control on 2022-10-07
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080218860005
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080218860006
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CH01Director's details changed for Mr Thomas Jack Robert Luypaert on 2020-06-08
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-12PSC05Change of details for Cats Management Limited as a person with significant control on 2018-12-21
2020-02-06PSC05Change to person with significant control
2020-02-06PSC07CESSATION OF STEPHANE JULIEN IFKéR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE JULIEN IFKéR
2020-02-05CH01Director's details changed for Mr Thomas Jack Robert Luypaert on 2020-01-30
2020-02-04CH01Director's details changed for Mr Guy Robert Maurice Appleton on 2020-01-30
2020-02-04PSC07CESSATION OF MARK JOHN CROSBIE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CROSBIE
2020-02-04AP01DIRECTOR APPOINTED MR THOMAS JACK ROBERT LUYPAERT
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 14 st. George Street London W1S 1FE United Kingdom
2019-09-24CH01Director's details changed for Mr Guillaume Jacques Robert Friedel on 2019-08-01
2019-09-23PSC04Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 2019-08-01
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16CERTNMCompany name changed antin cats LIMITED\certificate issued on 16/09/19
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080218860005
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080218860004
2018-12-14PSC04Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 2018-06-20
2018-12-14CH01Director's details changed for Mr Guillaume Jacques Robert Friedel on 2018-06-20
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080218860003
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 14 st. George Street London London W1S 1FE
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-19PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHANE JULIEN IFKÉR / 15/02/2018
2018-04-19PSC05Change of details for Cats Management Limited as a person with significant control on 2018-02-15
2018-04-19PSC04PSC'S CHANGE OF PARTICULARS / MR MARK JOHN CROSBIE / 15/02/2018
2018-04-19PSC04PSC'S CHANGE OF PARTICULARS / MR GUILLAUME JACQUES ROBERT FRIEDEL / 15/02/2018
2018-02-15AD03Registers moved to registered inspection location of 6th Floor 65 Gresham Street London EC2V 7NQ
2018-02-15AD02Register inspection address changed to 6th Floor 65 Gresham Street London EC2V 7NQ
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 15 Sackville Street London W1S 3DJ
2017-11-29CH01Director's details changed for Stephane Julien Ifker on 2017-06-30
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHANE JULIEN IFKER / 30/06/2017
2017-11-28PSC04PSC'S CHANGE OF PARTICULARS / MR GUILLAUME JACQUES ROBERT FRIEDEL / 01/09/2017
2017-11-28CH01Director's details changed for Mr Guillaume Jacques Robert Friedel on 2017-09-01
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11RP04AR01Second filing of the annual return made up to 2016-04-05
2016-08-11ANNOTATIONClarification
2016-06-09CH01Director's details changed for Guillaume Jacques Robert Friedel on 2015-09-01
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0105/04/16 FULL LIST
2016-04-29LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0105/04/16 STATEMENT OF CAPITAL GBP 1
2016-03-04RES13Resolutions passed:
  • Section 175 of ca 2006 24/02/2016
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-03-04RES01ADOPT ARTICLES 24/02/2016
2016-01-22AP01DIRECTOR APPOINTED MR GUY ROBERT MAURICE APPLETON
2016-01-22AP01DIRECTOR APPOINTED ANDREW DAVID HESSELL
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15RES13SECTION 175 OF CA 2006 21/04/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0105/04/15 FULL LIST
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM, GREEN PARK HOUSE 15 STRATTON STREET, LONDON, W1J 8LQ
2014-08-16AP01DIRECTOR APPOINTED GUILLAUME JACQUES ROBERT FRIEDEL
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080218860004
2014-07-17MEM/ARTSARTICLES OF ASSOCIATION
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AP01DIRECTOR APPOINTED MR MARK JOHN CROSBIE
2014-07-16AP01DIRECTOR APPOINTED STEPHANE JULIEN IFKER
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080218860003
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080218860002
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080218860001
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM, 100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
2014-07-11RES15CHANGE OF NAME 10/07/2014
2014-07-11CERTNMCOMPANY NAME CHANGED BG CATS LIMITED CERTIFICATE ISSUED ON 11/07/14
2014-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY REBECCA DUNN
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SAMUEL
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08AR0105/04/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED JOHN PAUL SIMEON HADFIELD
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ZINNER
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY CAROL INMAN
2013-07-29AP03SECRETARY APPOINTED CHLOE SILVANA BARRY
2013-04-25AR0105/04/13 FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TUCKER
2012-07-24AP01DIRECTOR APPOINTED MARCUS ANDREW SAMUEL
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCULLOCH
2012-06-08RES01ADOPT ARTICLES 26/04/2012
2012-05-23AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO ZINNER / 17/05/2012
2012-04-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to KELLAS CATS 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 KELLAS CATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding RBC EUROPE LIMITED
2014-07-16 Outstanding BG INTERNATIONAL LIMITED
2014-07-16 Outstanding BG INTERNATIONAL LIMITED
2014-07-16 Outstanding BG INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 KELLAS CATS LIMITED

Intangible Assets
Patents
We have not found any records of KELLAS CATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLAS CATS LIMITED
Trademarks
We have not found any records of KELLAS CATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLAS CATS 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 (06200 - Extraction of natural gas) as KELLAS CATS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KELLAS CATS 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 KELLAS CATS 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 KELLAS CATS 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.