Background WavePink WaveYellow Wave

CATORIX LIMITED (08331204)

CATORIX LIMITED (08331204) is an active UK company. incorporated on 14 December 2012. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CATORIX LIMITED has been registered for 13 years. Current directors include WAELDE, Frank.

Company Number
08331204
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
Spectrum Building 1600 Parkway, Solent Business Park, Fareham, PO15 5SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
WAELDE, Frank
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATORIX LIMITED

CATORIX LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CATORIX LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08331204

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Spectrum Building 1600 Parkway, Solent Business Park Whiteley Fareham, PO15 5SJ,

Previous Addresses

7 Little Park Farm Road 7 Little Park Farm Road Segensworth, Fareham, PO15 5SJ Hampshire PO15 5SJ England
From: 4 March 2022To: 7 June 2024
Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 9 February 2018To: 4 March 2022
4 Beresford Road 4 Beresford Road Cheam Sutton SM2 6EW England
From: 24 May 2017To: 9 February 2018
7 Cedar Park Gardens London SW19 4TE
From: 2 July 2014To: 24 May 2017
1 Drayton Street Nottingham NG5 2JR
From: 14 December 2012To: 2 July 2014
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
May 15
Loan Secured
Oct 15
Director Left
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WAELDE, Frank

Active
Germany, Waiblingen71332
Born October 1971
Director
Appointed 14 Dec 2012

HUBER, Gerhard, Dr

Resigned
1600 Parkway, Solent Business Park, FarehamPO15 5SJ
Born July 1959
Director
Appointed 21 Jul 2014
Resigned 06 Mar 2026

SETHI, Ashveen

Resigned
Drayton Street, NottinghamNG5 2JR
Born January 1971
Director
Appointed 14 Dec 2012
Resigned 30 Jun 2014

Persons with significant control

1

Mr Frank Waelde

Active
Waldmuehleweg, Waiblingen71332
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Mortgage Charge Whole Cease And Release With Charge Number
23 February 2017
MR05Certification of Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
14 January 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Incorporation Company
14 December 2012
NEWINCIncorporation