Background WavePink WaveYellow Wave

CATO SERVICES LIMITED (13192466)

CATO SERVICES LIMITED (13192466) is an active UK company. incorporated on 10 February 2021. with registered office in Chalfont St Giles. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CATO SERVICES LIMITED has been registered for 5 years. Current directors include DUNNE, Daniel Thomas, KUMAR, Karan, KUMAR, Mary Fiona and 1 others.

Company Number
13192466
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Maplefield Grange, Chalfont St Giles, HP8 4TY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNNE, Daniel Thomas, KUMAR, Karan, KUMAR, Mary Fiona, KUMAR, Rajinder
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATO SERVICES LIMITED

CATO SERVICES LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Chalfont St Giles. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CATO SERVICES LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13192466

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CHANLON GROUP (LONDON) LIMITED
From: 13 May 2022To: 2 August 2022
CATO SERVICES LIMITED
From: 10 February 2021To: 13 May 2022
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
33 Cavendish Square Office 408 London W1G 0PW England
From: 16 January 2024To: 7 January 2025
33 Office 408 Cavendish Square London W1G 0PW England
From: 16 January 2024To: 16 January 2024
22-25 Portman Close London W1H 6BS United Kingdom
From: 10 February 2021To: 16 January 2024
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Feb 25
New Owner
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUNNE, Daniel Thomas

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born April 1978
Director
Appointed 01 Mar 2025

KUMAR, Karan

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born April 1988
Director
Appointed 01 Mar 2025

KUMAR, Mary Fiona

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born May 1967
Director
Appointed 01 Dec 2024

KUMAR, Rajinder

Active
Portman Close, LondonW1H 6BS
Born December 1965
Director
Appointed 10 Feb 2021

KUMAR, Mary Fiona

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1967
Director
Appointed 14 Feb 2024
Resigned 14 Feb 2024

TAUB, Alia

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1970
Director
Appointed 19 Oct 2023
Resigned 14 Mar 2024

TAUB, Alia

Resigned
Cato St, LondonW1H 5HG
Born September 1970
Director
Appointed 10 Feb 2021
Resigned 18 Oct 2023

Persons with significant control

6

2 Active
4 Ceased

Mrs Mary Fiona Kumar

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024

Mrs Alia Taub

Ceased
Cavendish Square, LondonW1G 0PW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2023
Ceased 14 Mar 2024

Mr Rajinder Kumar

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2023
Ellismuir Way, GlasgowG71 5PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2023
Ceased 18 Nov 2023

Mr Rajinder Kumar

Ceased
Portman Close, LondonW1H 6BS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 19 Oct 2023

Mrs Alia Taub

Ceased
Cato St, LondonW1H 5HG
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 June 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 June 2023
AAMDAAMD
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Incorporation Company
10 February 2021
NEWINCIncorporation