Background WavePink WaveYellow Wave

CATTON HOLDINGS (ISLE OF WIGHT) LIMITED (06611999)

CATTON HOLDINGS (ISLE OF WIGHT) LIMITED (06611999) is an active UK company. incorporated on 5 June 2008. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CATTON HOLDINGS (ISLE OF WIGHT) LIMITED has been registered for 17 years. Current directors include CATTON, Michelle Louise, CATTON, Steven Paul.

Company Number
06611999
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
Corner Oak, Solihull, B91 3QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CATTON, Michelle Louise, CATTON, Steven Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATTON HOLDINGS (ISLE OF WIGHT) LIMITED

CATTON HOLDINGS (ISLE OF WIGHT) LIMITED is an active company incorporated on 5 June 2008 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CATTON HOLDINGS (ISLE OF WIGHT) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06611999

LTD Company

Age

17 Years

Incorporated 5 June 2008

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 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

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

Corner Oak 1 Homer Road Solihull, B91 3QG,

Previous Addresses

Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England
From: 24 September 2014To: 24 September 2014
2 Pond Lane Seaview Isle of Wight PO34 5AF
From: 14 January 2014To: 24 September 2014
15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom
From: 12 December 2011To: 14 January 2014
2 Albert Road Tamworth Staffordshire B79 7JN United Kingdom
From: 5 June 2008To: 12 December 2011
Timeline

3 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jan 12
Funding Round
Feb 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATTON, Steven Paul

Active
1 Homer Road, SolihullB91 3QG
Secretary
Appointed 01 Dec 2011

CATTON, Michelle Louise

Active
1 Homer Road, SolihullB91 3QG
Born January 1969
Director
Appointed 03 Jan 2012

CATTON, Steven Paul

Active
1 Homer Road, SolihullB91 3QG
Born November 1955
Director
Appointed 05 Jun 2008

DAVIES BUSINESS SERVICES LIMITED

Resigned
Albert Road, TamworthB79 7JN
Corporate secretary
Appointed 05 Jun 2008
Resigned 30 Nov 2011

Persons with significant control

2

Mrs Michelle Louise Catton

Active
Homer Road, SolihullB91 3QG
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Paul Catton

Active
1 Homer Road, SolihullB91 3QG
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2009
AA01Change of Accounting Reference Date
Legacy
1 July 2009
363aAnnual Return
Incorporation Company
5 June 2008
NEWINCIncorporation