Background WavePink WaveYellow Wave

CATENIAN PUBLICATIONS LIMITED (04527148)

CATENIAN PUBLICATIONS LIMITED (04527148) is an active UK company. incorporated on 5 September 2002. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. CATENIAN PUBLICATIONS LIMITED has been registered for 23 years. Current directors include ARUNDALE, David William, CAMPBELL, Kevin Gerard, COOPER, Dennis Samuel and 4 others.

Company Number
04527148
Status
active
Type
ltd
Incorporated
5 September 2002
Age
23 years
Address
5 Oak Court Pilgrims Walk, Coventry, CV6 4QH
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ARUNDALE, David William, CAMPBELL, Kevin Gerard, COOPER, Dennis Samuel, FITZPATRICK, Ralph Noel, GRECH, Laurence, GUERIN, John Michael, O'DONNELL, Edward
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATENIAN PUBLICATIONS LIMITED

CATENIAN PUBLICATIONS LIMITED is an active company incorporated on 5 September 2002 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. CATENIAN PUBLICATIONS LIMITED was registered 23 years ago.(SIC: 58142)

Status

active

Active since 23 years ago

Company No

04527148

LTD Company

Age

23 Years

Incorporated 5 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

5 Oak Court Pilgrims Walk Prologis Park Coventry, CV6 4QH,

Previous Addresses

2nd Floor 1 Park House Station Square Coventry CV1 2FL
From: 13 December 2013To: 25 October 2023
2Nd Floor 1 Copthall House Station Square Coventry CV1 2FY
From: 5 September 2002To: 13 December 2013
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 23
Director Joined
Aug 24
Director Left
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

CAMPBELL, Kevin Gerard

Active
Pilgrims Walk, CoventryCV6 4QH
Secretary
Appointed 25 Jul 2024

ARUNDALE, David William

Active
Pilgrims Walk, CoventryCV6 4QH
Born May 1952
Director
Appointed 15 Jul 2020

CAMPBELL, Kevin Gerard

Active
Pilgrims Walk, CoventryCV6 4QH
Born May 1954
Director
Appointed 25 Jul 2024

COOPER, Dennis Samuel

Active
Pilgrims Walk, CoventryCV6 4QH
Born January 1949
Director
Appointed 29 Jul 2022

FITZPATRICK, Ralph Noel

Active
Pilgrims Walk, CoventryCV6 4QH
Born December 1949
Director
Appointed 17 Jul 2017

GRECH, Laurence

Active
Pilgrims Walk, CoventryCV6 4QH
Born March 1948
Director
Appointed 29 Jul 2022

GUERIN, John Michael

Active
Pilgrims Walk, CoventryCV6 4QH
Born April 1946
Director
Appointed 21 Jul 2021

O'DONNELL, Edward

Active
Pilgrims Walk, CoventryCV6 4QH
Born March 1947
Director
Appointed 15 Jul 2015

ALLANSON, Richard Mark

Resigned
Brokes Crescent, ReigateRH2 9PS
Secretary
Appointed 10 May 2013
Resigned 12 May 2016

LLOYD, David Michael

Resigned
Floor 1 Park House, CoventryCV1 2FL
Secretary
Appointed 19 Jun 2020
Resigned 21 Jul 2023

MARTIN, Peter Aloysius

Resigned
23 Albany Road, RomfordRM6 6BS
Secretary
Appointed 11 Sept 2002
Resigned 20 May 2004

NOAKES, Bernard

Resigned
Floor 1 Park House, CoventryCV1 2FL
Secretary
Appointed 12 May 2016
Resigned 19 Jun 2020

OAKLEY SMITH, Christopher Robin

Resigned
18 Springfield Road, BromleyBR1 2LJ
Secretary
Appointed 20 May 2004
Resigned 11 May 2007

QUINN, James Stephen Christopher

Resigned
Doverdale, DroitwichWR9 0QB
Secretary
Appointed 11 May 2007
Resigned 10 May 2013

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 05 Sept 2002
Resigned 05 Sept 2002

BANNISTER, Anthony John

Resigned
13 Denmark Rise, BroughHU15 2NB
Born June 1934
Director
Appointed 11 May 2005
Resigned 14 May 2008

BLEAKLEY, Peter Anthony

Resigned
67 Dunstone Road, PlymouthPL9 8SE
Born August 1946
Director
Appointed 01 Nov 2002
Resigned 29 Apr 2009

BRAND, George Andrew Ewen

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born August 1947
Director
Appointed 11 Jul 2012
Resigned 15 Jul 2015

DIAS, Denver Aloysius

Resigned
Pilgrims Walk, CoventryCV6 4QH
Born January 1948
Director
Appointed 10 Jul 2019
Resigned 18 Jul 2025

HARRIS, Philip Joseph

Resigned
Station Square, CoventryCV1 2FY
Born May 1941
Director
Appointed 07 Nov 2009
Resigned 17 Jul 2017

JONES, Richard David

Resigned
South Lodge, ChesterCH1 6NJ
Born October 1928
Director
Appointed 11 Sept 2002
Resigned 14 May 2008

MARTIN, Peter Aloysius

Resigned
23 Albany Road, RomfordRM6 6BS
Born January 1930
Director
Appointed 11 Sept 2002
Resigned 20 May 2004

O'FARRELL, Declan Gerard

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born February 1949
Director
Appointed 17 Jul 2017
Resigned 21 Jul 2021

O'MALLEY, Michael, Dr

Resigned
Tandle Hill Road, OldhamOL2 5UX
Born February 1943
Director
Appointed 10 May 2007
Resigned 14 Sept 2011

OTTER, David John

Resigned
19 Carlton Avenue, BillinghamTS22 5HP
Born November 1933
Director
Appointed 11 Sept 2002
Resigned 11 May 2005

RAFFERTY, Kevin Michael

Resigned
Floor 1 Park House, CoventryCV1 2FL
Born July 1948
Director
Appointed 09 May 2014
Resigned 10 Jul 2019

RAND, Peter John

Resigned
120 Rouncil Lane, KenilworthCV8 1FP
Born June 1947
Director
Appointed 31 Jul 2009
Resigned 17 Jul 2017

ROBERTS, Phillip Edward

Resigned
Beechfield, WiganWN8 7AR
Born April 1947
Director
Appointed 15 May 2008
Resigned 09 May 2014

ROSS, John

Resigned
Station Square, CoventryCV1 2FY
Born February 1938
Director
Appointed 07 Nov 2009
Resigned 11 Jul 2012

SMITH, Christopher Robin Oakley

Resigned
18 Springfield Road, BromleyBR1 2LJ
Born October 1938
Director
Appointed 11 Sept 2002
Resigned 01 Sept 2009

WOODFORD, Peter Steen

Resigned
Station Square, CoventryCV1 2FY
Born February 1946
Director
Appointed 15 Sept 2011
Resigned 21 Jul 2023

EAC (DIRECTORS) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee director
Appointed 05 Sept 2002
Resigned 05 Sept 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Peter John Rand

Ceased
Floor 1 Park House, CoventryCV1 2FL
Born June 1947

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
11 January 2005
287Change of Registered Office
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
287Change of Registered Office
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Incorporation Company
5 September 2002
NEWINCIncorporation