Background WavePink WaveYellow Wave

CATMAR ASSOCIATES LIMITED (09692034)

CATMAR ASSOCIATES LIMITED (09692034) is an active UK company. incorporated on 17 July 2015. with registered office in Bourne End. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CATMAR ASSOCIATES LIMITED has been registered for 10 years. Current directors include BEAZLEY, Catherine Margaret, BEAZLEY, Martin David.

Company Number
09692034
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Little Orchard, Bourne End, SL8 5HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEAZLEY, Catherine Margaret, BEAZLEY, Martin David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATMAR ASSOCIATES LIMITED

CATMAR ASSOCIATES LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Bourne End. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CATMAR ASSOCIATES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09692034

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Little Orchard Princes Road Bourne End, SL8 5HZ,

Previous Addresses

11 Harwood Road Marlow Bucks SL7 2AR England
From: 5 June 2017To: 12 April 2021
6 Bisham House Woodside Gardens Marlow SL7 1FQ United Kingdom
From: 17 July 2015To: 5 June 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEAZLEY, Catherine Margaret

Active
Princes Road, Bourne EndSL8 5HZ
Born February 1963
Director
Appointed 17 Jul 2015

BEAZLEY, Martin David

Active
Princes Road, Bourne EndSL8 5HZ
Born July 1951
Director
Appointed 17 Jul 2015

Persons with significant control

2

Mr Martin David Beazley

Active
Princes Road, Bourne EndSL8 5HZ
Born July 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2016

Mrs Catherine Margaret Beazley

Active
Princes Road, Bourne EndSL8 5HZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Incorporation Company
17 July 2015
NEWINCIncorporation