Background WavePink WaveYellow Wave

CATERPILLAR UK GROUP LIMITED (05623145)

CATERPILLAR UK GROUP LIMITED (05623145) is an active UK company. incorporated on 15 November 2005. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATERPILLAR UK GROUP LIMITED has been registered for 20 years. Current directors include SCHMIDT, Karolina Magdalena, WHEELER, Steven David.

Company Number
05623145
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Eastfield, Peterborough, PE1 5FQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHMIDT, Karolina Magdalena, WHEELER, Steven David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPILLAR UK GROUP LIMITED

CATERPILLAR UK GROUP LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATERPILLAR UK GROUP LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05623145

LTD Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Eastfield Frank Perkins Way Peterborough, PE1 5FQ,

Previous Addresses

Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ United Kingdom
From: 4 February 2013To: 11 March 2013
Eastfield Peterborough Cambridgeshire PE1 5NA
From: 15 November 2005To: 4 February 2013
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Feb 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 17
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SCHMIDT, Karolina Magdalena

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born October 1979
Director
Appointed 09 Feb 2026

WHEELER, Steven David

Active
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1968
Director
Appointed 29 Nov 2019

BURROUGHS, Nigel John

Resigned
45 Farleigh Fields, PeterboroughPE2 6YB
Secretary
Appointed 24 Nov 2005
Resigned 01 Jul 2006

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

MORENO PRIETO, Natalia

Resigned
Eastfield, PeterboroughPE1 5FQ
Secretary
Appointed 15 Jan 2023
Resigned 20 Mar 2026

NICHOLLS, Janette Margaret

Resigned
Eastfield, PeterboroughPE1 5NA
Secretary
Appointed 01 Jul 2006
Resigned 31 Jan 2018

WAHIWALA, Manohar Singh

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Nov 2005
Resigned 24 Nov 2005

BURROUGHS, Nigel John

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born July 1964
Director
Appointed 24 Nov 2005
Resigned 31 Jan 2021

CLEAVER, Michael David

Resigned
Eastfield, PeterboroughPE1 5NA
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 18 Dec 2017

DOBNEY, Laurence Michael

Resigned
Eastfield, CambridgeshirePE1 5NA
Born July 1954
Director
Appointed 05 Nov 2008
Resigned 30 Nov 2012

EPLEY, Kyle Joseph

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born August 1972
Director
Appointed 23 Dec 2010
Resigned 01 Aug 2015

KURTEN, Michelle

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born October 1987
Director
Appointed 01 Oct 2024
Resigned 09 Feb 2026

MCGINLEY, Brid

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born February 1979
Director
Appointed 14 Jun 2023
Resigned 01 Oct 2024

THOMPSON, Edward Martin

Resigned
27 Chesham Drive, PeterboroughPE6 9QW
Born June 1945
Director
Appointed 24 Nov 2005
Resigned 05 Nov 2008

VIRMANI, Sandeep

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born December 1972
Director
Appointed 01 Aug 2015
Resigned 29 Nov 2019

ZADUCK, Kelly Anne Leman

Resigned
Frank Perkins Way, PeterboroughPE1 5FQ
Born March 1976
Director
Appointed 31 Jan 2021
Resigned 15 Jun 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Nov 2005
Resigned 24 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Caterpillar Luxembourg S.A.R.L.

Active
L 2530 Luxembourg, Grand Duchy Of Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016

Caterpillar Uk Acquisition Partners Lp

Ceased
Eastfield, PeterboroughPE1 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 December 2025
SH19Statement of Capital
Legacy
3 December 2025
CAP-SSCAP-SS
Legacy
3 December 2025
CAP-SSCAP-SS
Legacy
3 December 2025
SH20SH20
Resolution
3 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
9 December 2008
123Notice of Increase in Nominal Capital
Statement Of Affairs
9 December 2008
SASA
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
7 November 2008
AAMDAAMD
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288cChange of Particulars
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
88(2)R88(2)R
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
123Notice of Increase in Nominal Capital
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
29 December 2005
123Notice of Increase in Nominal Capital
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Incorporation Company
15 November 2005
NEWINCIncorporation