Background WavePink WaveYellow Wave

CATERHAM ENTERPRISES LIMITED (07523952)

CATERHAM ENTERPRISES LIMITED (07523952) is a dissolved UK company. incorporated on 9 February 2011. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CATERHAM ENTERPRISES LIMITED has been registered for 15 years. Current directors include FERNANDES, Karena, MERANUN, Kamarudin Bin.

Company Number
07523952
Status
dissolved
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
2-3 Kennet Road, Dartford, DA1 4QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERNANDES, Karena, MERANUN, Kamarudin Bin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERHAM ENTERPRISES LIMITED

CATERHAM ENTERPRISES LIMITED is an dissolved company incorporated on 9 February 2011 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CATERHAM ENTERPRISES LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07523952

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 24 March 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

TEAM LOTUS ENTERPRISES LIMITED
From: 9 February 2011To: 29 July 2011
Contact
Address

2-3 Kennet Road Crayford Dartford, DA1 4QN,

Previous Addresses

Leafield Technical Centre Langley Way Leafield Oxfordshire OX29 9EF
From: 12 June 2013To: 14 March 2016
10 Norwich Street London EC4A 1BD
From: 9 February 2011To: 12 June 2013
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 13
Director Left
Oct 15
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERNANDES, Karena

Active
Kennet Road, DartfordDA1 4QN
Born April 1975
Director
Appointed 21 Jun 2018

MERANUN, Kamarudin Bin

Active
Unit 19-07-01, Bukit Damansara50490
Born June 1961
Director
Appointed 09 Feb 2011

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 09 Feb 2011
Resigned 09 Feb 2011

FERNANDES, Anthony Francis

Resigned
Unit 19-07-01, Bukit Damansara50490
Born April 1964
Director
Appointed 09 Feb 2011
Resigned 21 Jun 2018

MACDONALD, Graham Alastair

Resigned
Langley Way, LeafieldOX29 9EF
Born July 1964
Director
Appointed 12 Nov 2013
Resigned 09 Oct 2015

Persons with significant control

2

Datuk Kamarudin Bin Meranun

Active
Kennet Road, DartfordDA1 4QN
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Tan Sri Anthony Francis Fernandes

Active
Kennet Road, DartfordDA1 4QN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Compulsory
27 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Gazette Filings Brought Up To Date
23 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Incorporation Company
9 February 2011
NEWINCIncorporation