Background WavePink WaveYellow Wave

CATZERO LIMITED (06777504)

CATZERO LIMITED (06777504) is an active UK company. incorporated on 19 December 2008. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. CATZERO LIMITED has been registered for 17 years. Current directors include ANDREW, Carl, BOYD, Henrietta Elizabeth Gresham, Dr, BUDWORTH, Amelia Rose and 5 others.

Company Number
06777504
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2008
Age
17 years
Address
2-5 Humber Street, Hull, HU1 1TG
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
ANDREW, Carl, BOYD, Henrietta Elizabeth Gresham, Dr, BUDWORTH, Amelia Rose, HEATON Q.P.M., Judith Margaret, HEWSON, Joanne, OXLEY OBE, Deborah Jean, SHARPLEY, James Mark, SMITH, Simon John
SIC Codes
50100, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATZERO LIMITED

CATZERO LIMITED is an active company incorporated on 19 December 2008 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. CATZERO LIMITED was registered 17 years ago.(SIC: 50100, 85600)

Status

active

Active since 17 years ago

Company No

06777504

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

2-5 Humber Street Hull, HU1 1TG,

Previous Addresses

2-3 Humber Dock Street Hull HU1 1TB
From: 8 January 2010To: 14 April 2016
Suffolk Chambers Scale Lane Kingston upon Hull North Humberside HU1 1LA
From: 19 December 2008To: 8 January 2010
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Apr 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Jan 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Sept 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BRADLEY-TAYLOR, Clare Michelle

Active
Humber Street, HullHU1 1TG
Secretary
Appointed 20 Sept 2023

ANDREW, Carl

Active
BeverleyHU17 9GL
Born February 1969
Director
Appointed 25 Jan 2023

BOYD, Henrietta Elizabeth Gresham, Dr

Active
Beelers Lane, DriffieldYO25 9SS
Born January 1971
Director
Appointed 25 Jan 2023

BUDWORTH, Amelia Rose

Active
K3 Business Park, HullHU5 1SW
Born January 1993
Director
Appointed 09 Apr 2025

HEATON Q.P.M., Judith Margaret

Active
Humber Street, HullHU1 1TG
Born May 1969
Director
Appointed 09 Apr 2025

HEWSON, Joanne

Active
Humber Street, HullHU1 1TG
Born May 1965
Director
Appointed 02 Jul 2024

OXLEY OBE, Deborah Jean

Active
Mere Glen, BeverleyHU17 7LL
Born January 1967
Director
Appointed 22 Jan 2019

SHARPLEY, James Mark

Active
22 Rectory Lane, HullHU12 8UE
Born September 1955
Director
Appointed 25 Jan 2023

SMITH, Simon John

Active
Moor Lane, YorkYO41 1HU
Born September 1962
Director
Appointed 25 Jan 2023

LEWIS, Evan Richard Charles

Resigned
The Monks Barn, DriffieldYO25 9AH
Secretary
Appointed 19 Dec 2008
Resigned 20 Sept 2023

ANDERTON, Denise Julie

Resigned
12 Willow Grove, BeverleyHU17 8DS
Born April 1958
Director
Appointed 19 Dec 2008
Resigned 22 Jan 2018

BISHOP, David John

Resigned
Humber Street, HullHU1 1TG
Born April 1962
Director
Appointed 09 Jun 2014
Resigned 17 Nov 2022

BOWES, Jacqueline

Resigned
Humber Street, HullHU1 1TG
Born January 1963
Director
Appointed 08 Feb 2024
Resigned 10 Dec 2025

DICK OBE, James Lawrence

Resigned
Broomhill, North FerribyHU14 3DW
Born October 1952
Director
Appointed 19 Dec 2008
Resigned 25 Jan 2023

FITZGERALD, John Bernard

Resigned
Humber Street, HullHU1 1TG
Born November 1962
Director
Appointed 20 Dec 2014
Resigned 24 Oct 2017

HEATON Q.P.M., Judith Margaret

Resigned
Humber Street, HullHU1 1TG
Born May 1969
Director
Appointed 20 Sept 2023
Resigned 01 Jul 2024

LATIMER, Emma Louise

Resigned
Humber Dock Street, HullHU1 1TB
Born November 1971
Director
Appointed 09 Jun 2014
Resigned 20 Oct 2015

LEWIS, Evan Richard Charles

Resigned
Carr Lane, DriffieldYO25 9AH
Born February 1944
Director
Appointed 02 Jan 2012
Resigned 19 Jul 2023

MORAN CBE, Terrence Anthony

Resigned
Humber Street, HullHU1 1TG
Born April 1960
Director
Appointed 30 Apr 2019
Resigned 16 Sept 2021

PARKER, Michael

Resigned
Humber Dock Street, HullHU1 1TB
Born December 1953
Director
Appointed 20 Dec 2014
Resigned 30 Apr 2019

REDMAN, Sacha Louise

Resigned
LeedsLS17 8EA
Born August 1977
Director
Appointed 25 Jan 2023
Resigned 24 May 2023

Persons with significant control

1

0 Active
1 Ceased

Mr James Lawrence Dick Obe

Ceased
Humber Street, HullHU1 1TG
Born October 1952

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Legacy
11 July 2012
MG02MG02
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
19 December 2008
NEWINCIncorporation