Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CATM AUSTRALASIA HOLDINGS LIMITED

9TH FLOOR, 5, MERCHANT SQUARE, LONDON, W2 1BQ,
Company Registration Number
10423371
Private Limited Company
Active

Company Overview

About Catm Australasia Holdings Ltd
CATM AUSTRALASIA HOLDINGS LIMITED was founded on 2016-10-12 and has its registered office in London. The organisation's status is listed as "Active". Catm Australasia Holdings Limited is a Private Limited Company registered in ENGLAND 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
CATM AUSTRALASIA HOLDINGS LIMITED
 
Legal Registered Office
9TH FLOOR, 5
MERCHANT SQUARE
LONDON
W2 1BQ
 
Filing Information
Company Number 10423371
Company ID Number 10423371
Date formed 2016-10-12
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 
Return next due 09/11/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 11:02:43
Primary Source:Companies House
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 CATM AUSTRALASIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ERICH BRAD CONRAD
Director 2016-10-12
STEVEN RATHGABER
Director 2016-10-12
JONATHAN ANDREW SIMPSON-DENT
Director 2016-10-12
EDWARD HAMILTON WEST V
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CRAIG
Company Secretary 2016-10-12 2016-12-31
ROGER CRAIG
Director 2016-10-12 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICH BRAD CONRAD CATM NORTH AMERICA HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
ERICH BRAD CONRAD CATM AFRICA HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA LIMITED Director 2018-04-01 CURRENT 1987-04-03 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1992-01-29 Active
JONATHAN ANDREW SIMPSON-DENT SMOKE AND MIRRORS PRODUCTIONS LIMITED Director 2018-04-01 CURRENT 1995-01-23 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE LIMITED Director 2018-04-01 CURRENT 1995-04-25 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (NO.1) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG ACQUISITIONS LIMITED Director 2018-04-01 CURRENT 2007-08-17 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG PAC LIMITED Director 2018-04-01 CURRENT 2007-11-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG STORAGE LIMITED Director 2018-04-01 CURRENT 2008-01-18 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-07-24 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG CREATIVE LIMITED Director 2018-04-01 CURRENT 1999-05-19 Liquidation
JONATHAN ANDREW SIMPSON-DENT WORLD WRITERS LIMITED Director 2018-04-01 CURRENT 1989-07-20 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG PRINT SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-22 Liquidation
JONATHAN ANDREW SIMPSON-DENT LIGHTBOX CREATIVE SERVICES LIMITED Director 2018-04-01 CURRENT 2001-08-10 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG TOPCO LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
JONATHAN ANDREW SIMPSON-DENT GOODSANDSERVICES.TV LIMITED Director 2018-04-01 CURRENT 1988-10-06 Active
JONATHAN ANDREW SIMPSON-DENT TAG RESPONSE LIMITED Director 2018-04-01 CURRENT 1991-10-23 Active
JONATHAN ANDREW SIMPSON-DENT TAG EUROPE LIMITED Director 2018-04-01 CURRENT 1988-09-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE GROUP LIMITED Director 2018-04-01 CURRENT 1971-11-19 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-21 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (US ACQUISITIONS) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-02-03 Active
JONATHAN ANDREW SIMPSON-DENT TAG NEWCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG HOLDCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
JONATHAN ANDREW SIMPSON-DENT CATM NORTH AMERICA HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN ANDREW SIMPSON-DENT CARDTRONICS GROUP LIMITED Director 2013-10-03 CURRENT 2005-04-29 Dissolved 2017-05-02
JONATHAN ANDREW SIMPSON-DENT BANK MACHINE (ACQUISITIONS) LIMITED Director 2013-10-03 CURRENT 2002-11-19 Dissolved 2017-05-02

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
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR SONG YI
2023-09-06DIRECTOR APPOINTED VLADIMIR SAMOYLENKO
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BOLTON
2022-11-03AP01DIRECTOR APPOINTED SONG YI
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARBONELLI
2022-10-13CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom
2022-04-14AP01DIRECTOR APPOINTED MR WILL DAVIES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WEINSTEIN
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLO
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-01CH01Director's details changed for Paul Carbonelli on 2021-10-01
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104233710005
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 104233710005
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 104233710004
2020-09-08RES01ADOPT ARTICLES 08/09/20
2020-09-03MR05All of the property or undertaking has been released from charge for charge number 104233710001
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER TERRY
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CH01Director's details changed for Erich Brad Conrad on 2019-04-29
2019-03-05SH0130/11/18 STATEMENT OF CAPITAL GBP 22997303
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104233710002
2018-11-05AP01DIRECTOR APPOINTED PAUL GALLO
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMILTON WEST V
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RATHGABER
2018-02-01SH0131/12/17 STATEMENT OF CAPITAL GBP 22997302
2018-01-16AP01DIRECTOR APPOINTED MR MARC CHRISTOPHER TERRY
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SIMPSON-DENT
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104233710001
2017-01-26SH0103/01/17 STATEMENT OF CAPITAL USD 2
2017-01-12SH20Statement by Directors
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;USD 2
2017-01-12SH19Statement of capital on 2017-01-12 USD 2
2017-01-12CAP-SSSolvency Statement dated 06/01/17
2017-01-12RES13Resolutions passed:
  • Cancellation of share premium account 06/01/2017
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRAIG
2017-01-04TM02Termination of appointment of Roger Craig on 2016-12-31
2016-11-07AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2016-10-18AP01DIRECTOR APPOINTED EDWARD HAMILTON WEST V
2016-10-18AP01DIRECTOR APPOINTED STEVEN RATHGABER
2016-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-10-18AD02SAIL ADDRESS CREATED
2016-10-13AA01CURREXT FROM 31/10/2017 TO 31/12/2017
2016-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATM AUSTRALASIA HOLDINGS 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 CATM AUSTRALASIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of CATM AUSTRALASIA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CATM AUSTRALASIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATM AUSTRALASIA HOLDINGS LIMITED
Trademarks
We have not found any records of CATM AUSTRALASIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATM AUSTRALASIA HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as CATM AUSTRALASIA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATM AUSTRALASIA HOLDINGS 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 CATM AUSTRALASIA HOLDINGS 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 CATM AUSTRALASIA HOLDINGS 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.