Background WavePink WaveYellow Wave

CATTLE LOAN COMPANY LIMITED (10923406)

CATTLE LOAN COMPANY LIMITED (10923406) is an active UK company. incorporated on 18 August 2017. with registered office in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). CATTLE LOAN COMPANY LIMITED has been registered for 8 years. Current directors include ALLEN, Matthew Charles.

Company Number
10923406
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
Yealand Manor 25 Yealand Road, Carnforth, LA5 9SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ALLEN, Matthew Charles
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATTLE LOAN COMPANY LIMITED

CATTLE LOAN COMPANY LIMITED is an active company incorporated on 18 August 2017 with the registered office located in Carnforth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). CATTLE LOAN COMPANY LIMITED was registered 8 years ago.(SIC: 01629)

Status

active

Active since 8 years ago

Company No

10923406

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Yealand Manor 25 Yealand Road Yealand Conyers Carnforth, LA5 9SQ,

Previous Addresses

2nd Floor 7 Portman Mews South London W1H 6AY England
From: 23 February 2018To: 24 September 2021
54 Baker Street London W1U 7BU United Kingdom
From: 18 August 2017To: 23 February 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Apr 20
Director Left
Oct 21
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALLEN, Matthew Charles

Active
25 Yealand Road, CarnforthLA5 9SQ
Born April 1956
Director
Appointed 12 Sept 2017

GLOVER, Peter

Resigned
25 Yealand Road, CarnforthLA5 9SQ
Born July 1982
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2021

MOHAIN, Gurjot Singh

Resigned
LondonW1U 7BU
Born January 1986
Director
Appointed 18 Aug 2017
Resigned 17 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Charles Allen

Active
25 Yealand Road, CarnforthLA5 9SQ
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2024
LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2017
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Incorporation Company
18 August 2017
NEWINCIncorporation