Background WavePink WaveYellow Wave

CATHEW LIMITED (12102729)

CATHEW LIMITED (12102729) is an active UK company. incorporated on 15 July 2019. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CATHEW LIMITED has been registered for 6 years. Current directors include BRIDGES, Alice Mary, BRIDGES, James George Robert, HICKMAN, Charlotte and 9 others.

Company Number
12102729
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
2nd Floor Midas House, Woking, GU21 6LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIDGES, Alice Mary, BRIDGES, James George Robert, HICKMAN, Charlotte, HICKMAN, Desiree, HICKMAN, Edward Robert Peter Howe, HICKMAN, Henry Peter, HICKMAN, Laura Claire, HICKMAN, Peter, HICKMAN, Thomas Peter, HICKMAN, William Peter Ambrose Tilden, O'NEILL, Celia, O'NEILL, Shane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEW LIMITED

CATHEW LIMITED is an active company incorporated on 15 July 2019 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CATHEW LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12102729

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

2nd Floor Midas House 62 Goldsworth Road Woking, GU21 6LQ,

Previous Addresses

Menzies at 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ England
From: 15 July 2019To: 11 February 2025
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Oct 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

BRIDGES, Alice Mary

Active
Midas House, WokingGU21 6LQ
Born July 1974
Director
Appointed 15 Jul 2019

BRIDGES, James George Robert

Active
Midas House, WokingGU21 6LQ
Born July 1970
Director
Appointed 25 Oct 2024

HICKMAN, Charlotte

Active
Midas House, WokingGU21 6LQ
Born March 1975
Director
Appointed 25 Oct 2024

HICKMAN, Desiree

Active
Midas House, WokingGU21 6LQ
Born January 1974
Director
Appointed 25 Oct 2024

HICKMAN, Edward Robert Peter Howe

Active
Midas House, WokingGU21 6LQ
Born May 1983
Director
Appointed 15 Jul 2019

HICKMAN, Henry Peter

Active
Midas House, WokingGU21 6LQ
Born November 1976
Director
Appointed 15 Jul 2019

HICKMAN, Laura Claire

Active
Midas House, WokingGU21 6LQ
Born October 1982
Director
Appointed 25 Oct 2024

HICKMAN, Peter

Active
Midas House, WokingGU21 6LQ
Born September 1944
Director
Appointed 15 Jul 2019

HICKMAN, Thomas Peter

Active
Midas House, WokingGU21 6LQ
Born February 1973
Director
Appointed 15 Jul 2019

HICKMAN, William Peter Ambrose Tilden

Active
Midas House, WokingGU21 6LQ
Born August 1985
Director
Appointed 15 Jul 2019

O'NEILL, Celia

Active
Midas House, WokingGU21 6LQ
Born January 1971
Director
Appointed 15 Jul 2019

O'NEILL, Shane

Active
Midas House, WokingGU21 6LQ
Born July 1965
Director
Appointed 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Legacy
23 January 2025
RPCH01RPCH01
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 October 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
15 July 2019
NEWINCIncorporation