Background WavePink WaveYellow Wave

CATSURVEYS LTD (05118397)

CATSURVEYS LTD (05118397) is an active UK company. incorporated on 4 May 2004. with registered office in Chelmsford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CATSURVEYS LTD has been registered for 21 years. Current directors include DOBSI, Janos.

Company Number
05118397
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
Create Business Hub Criterion House, Chelmsford, CM2 7PN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DOBSI, Janos
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATSURVEYS LTD

CATSURVEYS LTD is an active company incorporated on 4 May 2004 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CATSURVEYS LTD was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05118397

LTD Company

Age

21 Years

Incorporated 4 May 2004

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CATSURVEYS GROUP LIMITED
From: 29 November 2012To: 27 September 2017
CAT SURVEYS GROUP LTD
From: 21 February 2012To: 29 November 2012
C.A.T SURVEYS LIMITED
From: 4 May 2004To: 21 February 2012
Contact
Address

Create Business Hub Criterion House 40 Parkway Chelmsford, CM2 7PN,

Previous Addresses

, 70-72 New London Road, Chelmsford, CM2 0PE, England
From: 24 October 2023To: 14 November 2023
, the Stable Codham Hall, Great Warley, Brentwood, Essex, CM13 3JT
From: 5 October 2011To: 24 October 2023
, Unit 5 Elms Industrial Estate, Church Road, Haroldwood Romford, Essex, RM3 0JU
From: 4 May 2004To: 5 October 2011
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jul 10
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Oct 18
Loan Secured
Jun 20
Director Left
Mar 21
Loan Secured
Oct 22
Owner Exit
Nov 24
Loan Secured
Oct 25
Loan Cleared
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOBSI, Viktoria

Active
Criterion House, ChelmsfordCM2 7PN
Secretary
Appointed 01 Jun 2010

DOBSI, Janos

Active
Criterion House, ChelmsfordCM2 7PN
Born June 1981
Director
Appointed 08 Aug 2007

BROWN, David John

Resigned
Stanley Road, HornchurchRM12 4JN
Secretary
Appointed 08 Aug 2007
Resigned 01 Jun 2010

KEELING, Sheila Joan

Resigned
48 Wood Lane, HornchurchRM12 5HX
Secretary
Appointed 11 Apr 2006
Resigned 02 Aug 2007

RA COMPANY SECRETARIES LIMITED

Resigned
13 Station Road, LondonN3 2SB
Corporate secretary
Appointed 11 May 2004
Resigned 10 Apr 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 May 2004
Resigned 04 May 2004

BROWN, Catherine

Resigned
6 Stanley Road, HornchurchRM12 4JN
Born August 1977
Director
Appointed 04 May 2004
Resigned 08 Aug 2007

BROWN, David John

Resigned
Codham Hall, BrentwoodCM13 3JT
Born March 1966
Director
Appointed 01 Jun 2010
Resigned 30 May 2018

STACK, John Patrick

Resigned
Codham Hall, BrentwoodCM13 3JT
Born July 1959
Director
Appointed 19 Jun 2018
Resigned 31 Mar 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 May 2004
Resigned 04 May 2004

Persons with significant control

3

1 Active
2 Ceased
40 Parkway, ChelmsfordCM2 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018

Mr Janos Dobsi

Ceased
Criterion House, ChelmsfordCM2 7PN
Born June 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jun 2016
Ceased 29 Nov 2024

Mr David John Brown

Ceased
Codham Hall, BrentwoodCM13 3JT
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2016
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
6 January 2017
RP04AR01RP04AR01
Resolution
15 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Sail Address Company With Old Address
31 May 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2012
CONNOTConfirmation Statement Notification
Resolution
3 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
27 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
88(2)R88(2)R
Incorporation Company
4 May 2004
NEWINCIncorporation