Background WavePink WaveYellow Wave

CATCH LIMITED (07029351)

CATCH LIMITED (07029351) is an active UK company. incorporated on 24 September 2009. with registered office in Bromley. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CATCH LIMITED has been registered for 16 years. Current directors include NISSEN, Harald.

Company Number
07029351
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
Lygon House, Bromley, BR1 3RA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
NISSEN, Harald
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATCH LIMITED

CATCH LIMITED is an active company incorporated on 24 September 2009 with the registered office located in Bromley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CATCH LIMITED was registered 16 years ago.(SIC: 56102)

Status

active

Active since 16 years ago

Company No

07029351

LTD Company

Age

16 Years

Incorporated 24 September 2009

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 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Lygon House 50 London Road Bromley, BR1 3RA,

Previous Addresses

Unit 35.6 and 35.7 Cobalt White Hart Avenue Thamesmead London SE28 0GU
From: 31 October 2011To: 29 November 2016
, Unit 27-28 Chiltonian Industrial Estate, Manor Lane Lewisham, London, SE12 0TX, United Kingdom
From: 24 September 2009To: 31 October 2011
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Funding Round
Dec 09
Director Left
Oct 10
Director Joined
Sept 11
Director Left
Jul 12
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 17
Loan Cleared
Nov 17
Director Left
Nov 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NISSEN, Harald

Active
50 London Road, BromleyBR1 3RA
Secretary
Appointed 31 Jan 2013

NISSEN, Harald

Active
50 London Road, BromleyBR1 3RA
Born October 1965
Director
Appointed 24 Sept 2009

FITZWATER, Gareth

Resigned
49a Rushmore Road, LondonE5 0EX
Secretary
Appointed 24 Sept 2009
Resigned 31 Jan 2013

BROWN, Martin

Resigned
50 London Road, BromleyBR1 3RA
Born September 1966
Director
Appointed 01 Sept 2011
Resigned 04 Nov 2025

HOLLINSHEAD, Graham John

Resigned
7 Fairlawn Grove, BansteadSM7 3BN
Born July 1968
Director
Appointed 24 Sept 2009
Resigned 29 Jun 2012

UNIQUE SEAFOOD LIMITED

Resigned
- 28, LewishamSE12 0TX
Corporate director
Appointed 24 Sept 2009
Resigned 01 Jan 2010

Persons with significant control

2

Mr Harald Nissen

Active
Sevenoaks Road, OrpingtonBR6 7SE
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
50 London Road, BromleyBR1 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
17 October 2014
RP04RP04
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Legacy
29 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Incorporation Company
24 September 2009
NEWINCIncorporation