Background WavePink WaveYellow Wave

CAAT TRADING LIMITED (10227352)

CAAT TRADING LIMITED (10227352) is an active UK company. incorporated on 11 June 2016. with registered office in Newquay. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAAT TRADING LIMITED has been registered for 9 years. Current directors include BUNTING, Timothy James, COWIE, Robert Richard, MCKAY, Laura Anne and 1 others.

Company Number
10227352
Status
active
Type
ltd
Incorporated
11 June 2016
Age
9 years
Address
Cornwall Air Ambulance Trust, Newquay, TR8 4DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUNTING, Timothy James, COWIE, Robert Richard, MCKAY, Laura Anne, REED, Thomas Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAAT TRADING LIMITED

CAAT TRADING LIMITED is an active company incorporated on 11 June 2016 with the registered office located in Newquay. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAAT TRADING LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10227352

LTD Company

Age

9 Years

Incorporated 11 June 2016

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Cornwall Air Ambulance Trust Trevithick Downs Newquay, TR8 4DY,

Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MAYHEW, Julie

Active
Trevithick Downs, NewquayTR8 4DY
Secretary
Appointed 14 Feb 2026

BUNTING, Timothy James

Active
Trevithick Downs, NewquayTR8 4DY
Born April 1974
Director
Appointed 14 Sept 2021

COWIE, Robert Richard

Active
Trevithick Downs, NewquayTR8 4DY
Born April 1953
Director
Appointed 11 Jun 2016

MCKAY, Laura Anne

Active
Trevithick Downs, NewquayTR8 4DY
Born August 1985
Director
Appointed 19 Nov 2024

REED, Thomas Paul

Active
Trevithick Downs, NewquayTR8 4DY
Born November 1954
Director
Appointed 13 Aug 2024

DARCH, Adrian Paul

Resigned
Trevithick Downs, NewquayTR8 4DY
Born November 1958
Director
Appointed 09 Oct 2017
Resigned 31 Oct 2018

LENTERN, Neil Stewart

Resigned
Trevithick Downs, NewquayTR8 4DY
Born March 1978
Director
Appointed 28 Oct 2021
Resigned 13 Aug 2024

MARTIN, Paula Bridget

Resigned
Trevithick Downs, NewquayTR8 4DY
Born December 1964
Director
Appointed 11 Jun 2016
Resigned 28 Feb 2021

MURDOCH, Stephen James

Resigned
Trevithick Downs, NewquayTR8 4DY
Born February 1969
Director
Appointed 01 Nov 2018
Resigned 31 Aug 2021

QUINN, David Francis

Resigned
Trevithick Downs, NewquayTR8 4DY
Born June 1964
Director
Appointed 11 Jun 2016
Resigned 22 Jun 2017

WHITTON, Anthony John

Resigned
Trevithick Downs, NewquayTR8 4DY
Born April 1965
Director
Appointed 28 Oct 2021
Resigned 31 Jan 2026

Persons with significant control

2

Trevithick Downs, NewquayTR8 4DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2016
Trevithick Downs, NewquayTR8 4DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2016
NEWINCIncorporation