Background WavePink WaveYellow Wave

CATMJ LIMITED (08317133)

CATMJ LIMITED (08317133) is an active UK company. incorporated on 4 December 2012. with registered office in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATMJ LIMITED has been registered for 13 years. Current directors include BISSETT, James Thomas, BISSETT, Mark Henry, BISSETT, Trevor Charles.

Company Number
08317133
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Studlands Park Industrial Estate, Newmarket, CB8 7AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BISSETT, James Thomas, BISSETT, Mark Henry, BISSETT, Trevor Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATMJ LIMITED

CATMJ LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATMJ LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08317133

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Studlands Park Industrial Estate Studlands Park Industrial Estate Newmarket, CB8 7AU,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Dec 21
New Owner
Dec 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BISSETT, James Thomas

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born September 1987
Director
Appointed 30 Sept 2021

BISSETT, Mark Henry

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born July 1978
Director
Appointed 30 Sept 2021

BISSETT, Trevor Charles

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born October 1976
Director
Appointed 28 Feb 2013

BISSETT, Angela Brenda

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born June 1955
Director
Appointed 28 Feb 2013
Resigned 30 Sept 2021

BISSETT, Charles Henry

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born September 1952
Director
Appointed 04 Dec 2012
Resigned 30 Sept 2021

Persons with significant control

4

Langton Place, Bury St. EdmundsIP33 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2025

Mr James Thomas Bissett

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mrs Angela Brenda Bissett

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021

Mr Charles Henry Bissett

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Resolution
7 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Legacy
10 January 2013
MG01MG01
Incorporation Company
4 December 2012
NEWINCIncorporation