Background WavePink WaveYellow Wave

CATBANG 926 LIMITED (05928017)

CATBANG 926 LIMITED (05928017) is an active UK company. incorporated on 7 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CATBANG 926 LIMITED has been registered for 19 years. Current directors include SHAWE, David James, TOTTMAN, Mark John, NOMINA PLC (REGISTERED NO.3382553).

Company Number
05928017
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
SHAWE, David James, TOTTMAN, Mark John, NOMINA PLC (REGISTERED NO.3382553)
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATBANG 926 LIMITED

CATBANG 926 LIMITED is an active company incorporated on 7 September 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CATBANG 926 LIMITED was registered 19 years ago.(SIC: 65120, 65202)

Status

active

Active since 19 years ago

Company No

05928017

LTD Company

Age

19 Years

Incorporated 7 September 2006

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

NAMECO (NO.926) LIMITED
From: 7 September 2006To: 28 February 2007
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 7 September 2006To: 7 December 2015
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Sept 13
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Loan Secured
Jan 20
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 06 Sept 2006

SHAWE, David James

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1983
Director
Appointed 31 Aug 2024

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC (REGISTERED NO.3382553)

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 07 Sept 2006

CARVILL, Andrew Kerr

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born January 1970
Director
Appointed 04 May 2013
Resigned 19 Dec 2019

CARVILL, Rory Kerr

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born December 1941
Director
Appointed 08 Aug 2008
Resigned 19 Dec 2019

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 07 Sept 2006
Resigned 31 Jul 2023

HANBURY, Nigel John

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born March 1957
Director
Appointed 19 Dec 2019
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mr Rory Kerr Carvill

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born December 1941

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
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Corporate Director Company With Change Date
9 December 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 September 2010
CH02Change of Corporate Director Details
Legacy
8 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
29 October 2008
AAMDAAMD
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
28 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
353353
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2007
225Change of Accounting Reference Date
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
7 September 2006
NEWINCIncorporation