Background WavePink WaveYellow Wave

CATRAL LIMITED (07869713)

CATRAL LIMITED (07869713) is an active UK company. incorporated on 2 December 2011. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CATRAL LIMITED has been registered for 14 years. Current directors include FRY, Adrian Christopher, Me, JESSON, Rob, MCHUGH, Thomas Nicholas and 1 others.

Company Number
07869713
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
Building 1000 Western Road, Portsmouth, PO6 3EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRY, Adrian Christopher, Me, JESSON, Rob, MCHUGH, Thomas Nicholas, WEBB, Gareth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATRAL LIMITED

CATRAL LIMITED is an active company incorporated on 2 December 2011 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CATRAL LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07869713

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

FAIRWAYS SECURITIES LIMITED
From: 2 December 2011To: 19 December 2014
Contact
Address

Building 1000 Western Road Portsmouth, PO6 3EN,

Previous Addresses

Building 1000 Western Road Portsmouth PO6 3EZ England
From: 23 December 2021To: 31 October 2022
32 Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5SS England
From: 22 September 2021To: 23 December 2021
30a Bedford Place Southampton SO15 2DG England
From: 25 April 2019To: 22 September 2021
Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB
From: 2 December 2011To: 25 April 2019
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jun 15
Loan Secured
Nov 16
Share Buyback
Feb 18
Director Left
Nov 18
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FRY, Adrian Christopher, Me

Active
Western Road, PortsmouthPO6 3EN
Born April 1978
Director
Appointed 21 Sept 2023

JESSON, Rob

Active
Western Road, PortsmouthPO6 3EN
Born February 1969
Director
Appointed 21 Aug 2025

MCHUGH, Thomas Nicholas

Active
Western Road, PortsmouthPO6 3EN
Born September 1975
Director
Appointed 21 Aug 2025

WEBB, Gareth

Active
Western Road, PortsmouthPO6 3EN
Born February 1980
Director
Appointed 21 Aug 2025

SHEATH, Vivien Anne

Resigned
Bedford Place, SouthamptonSO15 2DG
Secretary
Appointed 01 Aug 2013
Resigned 12 Aug 2021

CAHILL, Norman Anthony

Resigned
Hiltingbury Road, EastleighSO53 5SS
Born September 1948
Director
Appointed 12 Aug 2021
Resigned 22 Dec 2021

CAHILL, Norman Anthony

Resigned
Chessel Avenue, SouthamptonSO19 4DY
Born September 1948
Director
Appointed 02 Dec 2011
Resigned 03 Sept 2013

CREE, Diana Elizabeth

Resigned
Western Road, PortsmouthPO6 3EN
Born April 1964
Director
Appointed 11 Jan 2023
Resigned 20 Mar 2025

MCHUGH, Thomas Nichol

Resigned
Western Road, PortsmouthPO6 3EN
Born September 1975
Director
Appointed 22 Dec 2021
Resigned 13 Jun 2023

MCHUGH, Thomas Nichol

Resigned
Hill Road, FarehamPO16 8JZ
Born September 1975
Director
Appointed 02 Dec 2011
Resigned 06 Nov 2018

MORAN, Paul James

Resigned
Bedford Place, SouthamptonSO15 2DG
Born September 1964
Director
Appointed 03 Sept 2013
Resigned 12 Aug 2021

PILGRIM, David

Resigned
Western Road, PortsmouthPO6 3EN
Born October 1950
Director
Appointed 11 Jan 2023
Resigned 19 Jun 2023

SEGALL, Anne Melanie

Resigned
Western Road, PortsmouthPO6 3EN
Born October 1959
Director
Appointed 11 Jan 2023
Resigned 21 Aug 2025

SHEATH, Vivien Anne

Resigned
Bedford Place, SouthamptonSO15 2DG
Born January 1959
Director
Appointed 01 Jun 2015
Resigned 12 Aug 2021

TURNER, Mark Douglas

Resigned
Hiltingbury Road, EastleighSO53 5SS
Born September 1962
Director
Appointed 02 Dec 2011
Resigned 22 Dec 2021

WEBB, Gareth

Resigned
Western Road, PortsmouthPO6 3EN
Born February 1980
Director
Appointed 22 Dec 2021
Resigned 13 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Western Road, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2025
Western Road, PortsmouthPO6 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2021
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
23 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Sail Address Company
14 December 2012
AD02Notification of Single Alternative Inspection Location
Legacy
28 January 2012
MG01MG01
Legacy
28 January 2012
MG01MG01
Incorporation Company
2 December 2011
NEWINCIncorporation