Background WavePink WaveYellow Wave

ECATTO LIMITED (00978441)

ECATTO LIMITED (00978441) is an active UK company. incorporated on 30 April 1970. with registered office in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ECATTO LIMITED has been registered for 55 years. Current directors include LIU, Lili, PRAKASH, Anant.

Company Number
00978441
Status
active
Type
ltd
Incorporated
30 April 1970
Age
55 years
Address
Yule Catto Building, Harlow, CM20 2BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LIU, Lili, PRAKASH, Anant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECATTO LIMITED

ECATTO LIMITED is an active company incorporated on 30 April 1970 with the registered office located in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ECATTO LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00978441

LTD Company

Age

55 Years

Incorporated 30 April 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

E-CATTO LIMITED
From: 8 June 2003To: 10 July 2003
TEMPLE FIELDS 508 LIMITED
From: 26 May 2000To: 8 June 2003
WILLIAAM COX PLASTICS STOCKHOLDING LIMITED
From: 7 January 1998To: 26 May 2000
MIDKEM LIMITED
From: 15 December 1988To: 7 January 1998
MIDKEM GROUP PLC
From: 11 May 1988To: 15 December 1988
MIDKEM PLC
From: 30 April 1970To: 11 May 1988
Contact
Address

Yule Catto Building Temple Fields Harlow, CM20 2BH,

Timeline

9 key events • 1970 - 2023

Funding Officers Ownership
Company Founded
Apr 70
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LIU, Lili

Active
Yule Catto Building, HarlowCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

PRAKASH, Anant

Active
Pall Mall, LondonSW1Y 5JG
Born September 1985
Director
Appointed 27 Feb 2023

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 22 Sept 1998
Resigned 27 Feb 2023

BIRD, Kenneth Rodney Ferne

Resigned
11 Granary Court, SawbridgeworthCM21 9QH
Secretary
Appointed 01 Jul 1993
Resigned 21 Jul 1997

GRANT, Robert Murray

Resigned
The Nook Bush End, Bishops StortfordCM22 6NN
Secretary
Appointed 21 Jul 1997
Resigned 31 Dec 1997

MCLEISH, Allister Patrick

Resigned
1 St Johns Road, Stansted MountfitchetCM24 8JP
Secretary
Appointed 01 Jan 1998
Resigned 22 Sept 1998

WATKINS, Malcolm Peter

Resigned
Broadlands Hall Drive, AshbourneDE6 5LG
Secretary
Appointed N/A
Resigned 01 Jul 1993

ATKINSON, Richard

Resigned
Bacon End, DunmowCM6 1JW
Born October 1962
Director
Appointed 22 Jan 2015
Resigned 27 Feb 2023

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed N/A
Resigned 30 Jun 1994

BENNETT, Stephen Guy

Resigned
Temple Fields, HarlowCM20 2BH
Born September 1964
Director
Appointed 30 Mar 2017
Resigned 01 Jul 2022

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 18 Feb 2004
Resigned 30 Mar 2017

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 15 May 2000
Resigned 22 Mar 2007

GUNN, David James

Resigned
17 Saffron Close, Burton On TrentDE13 8DL
Born January 1946
Director
Appointed 07 May 1992
Resigned 31 Jan 1996

MCLAUCHLAN, Alistair Douglas

Resigned
Old College House, LichfieldWS13 6AA
Born June 1941
Director
Appointed 01 Jul 1994
Resigned 17 Jun 2001

OLDHAM, Peter

Resigned
The Hill Oak, CirencesterGL7 5SN
Born November 1953
Director
Appointed 07 Jan 1998
Resigned 12 May 2000

TURNER, Nigel David

Resigned
11a Westlea Marquis Heald Drive, CheadleSK8 3HS
Born September 1955
Director
Appointed 01 Jan 1998
Resigned 12 May 2000

VAZ, Clarence Leo

Resigned
3 Verley Close, Milton KeynesMK6 3ER
Born April 1953
Director
Appointed 01 Jan 1998
Resigned 12 May 2000

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 26 Feb 2004
Resigned 17 Aug 2006

WATKINS, Malcolm Peter

Resigned
Broadlands Hall Drive, AshbourneDE6 5LG
Born March 1954
Director
Appointed N/A
Resigned 18 Feb 2004

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 17 Aug 2006
Resigned 22 Jan 2015

Persons with significant control

1

Central Road, HarlowCM20 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Auditors Resignation Company
31 July 2012
AUDAUD
Auditors Resignation Company
24 July 2012
AUDAUD
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Resolution
20 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
2 November 2004
363aAnnual Return
Legacy
26 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Certificate Change Of Name Company
10 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2003
287Change of Registered Office
Certificate Change Of Name Company
9 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363aAnnual Return
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363aAnnual Return
Legacy
21 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363aAnnual Return
Legacy
14 September 2000
288cChange of Particulars
Legacy
6 June 2000
287Change of Registered Office
Certificate Change Of Name Company
25 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Legacy
23 February 1999
287Change of Registered Office
Legacy
21 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Resolution
20 August 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
353353
Legacy
7 July 1993
288288
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
24 November 1992
363b363b
Legacy
19 June 1992
225(1)225(1)
Legacy
19 June 1992
288288
Legacy
16 June 1992
288288
Legacy
21 May 1992
287Change of Registered Office
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Legacy
10 September 1990
288288
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
15 December 1988
CERT11CERT11
Re Registration Memorandum Articles
15 December 1988
MARMAR
Legacy
15 December 1988
5353
Resolution
15 December 1988
RESOLUTIONSResolutions
Legacy
14 November 1988
288288
Legacy
14 November 1988
287Change of Registered Office
Legacy
8 November 1988
363363
Legacy
28 July 1988
363363
Certificate Change Of Name Company
10 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1988
288288
Resolution
21 December 1987
RESOLUTIONSResolutions
Legacy
15 December 1987
88(3)88(3)
Legacy
15 December 1987
88(2)Return of Allotment of Shares
Legacy
15 December 1987
123Notice of Increase in Nominal Capital
Resolution
14 December 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
8 December 1987
CERT5CERT5
Legacy
8 December 1987
43(3)e43(3)e
Accounts Balance Sheet
8 December 1987
BSBS
Auditors Report
8 December 1987
AUDRAUDR
Re Registration Memorandum Articles
8 December 1987
MARMAR
Legacy
8 December 1987
43(3)43(3)
Accounts With Accounts Type Full Group
24 November 1987
AAAnnual Accounts
Auditors Statement
20 November 1987
AUDSAUDS
Accounts With Accounts Type Group
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
30 April 1970
MISCMISC
Incorporation Company
30 April 1970
NEWINCIncorporation