Company NameCatel Contracts International Ltd
DirectorSudhir Dewan
Company StatusActive
Company Number02829716
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sudhir Dewan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(1 year after company formation)
Appointment Duration29 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Waltham House
Boundary Road
London
NW8 0JD
Secretary NameShobha Dewan
NationalityBritish
StatusResigned
Appointed23 June 1994(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address28 Waltham House
Boundary Road
London
NW8 0JD
Secretary NameJatinder Uppal
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 21 May 2019)
RoleCompany Director
Correspondence Address28 Waltham House
Boundary Road
London
NW8 0JD
Director NameMr Jatinder Uppal
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2015(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Homefirs House Wembley Park Drive
Wembley
HA9 8HN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 76243668
Telephone regionLondon

Location

Registered Address18 Homefirs House
Wembley Park Drive
Wembley
HA9 8HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

200 at £1Sudhir Dewan
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,369
Cash£3,803
Current Liabilities£8,172

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 May 2019Termination of appointment of Jatinder Uppal as a director on 18 May 2019 (1 page)
27 May 2019Termination of appointment of Jatinder Uppal as a secretary on 21 May 2019 (1 page)
5 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 August 2018Notification of Sudhir Dewan as a person with significant control on 23 June 2016 (2 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 March 2017Registered office address changed from 28 Waltham House Boundary Road London NW8 0JD to 18 Homefirs House Wembley Park Drive Wembley HA9 8HN on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 28 Waltham House Boundary Road London NW8 0JD to 18 Homefirs House Wembley Park Drive Wembley HA9 8HN on 31 March 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
21 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(6 pages)
17 February 2016Appointment of Mr Jatinder Uppal as a director on 15 July 2015 (2 pages)
17 February 2016Appointment of Mr Jatinder Uppal as a director on 15 July 2015 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(4 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Sudhir Dewan on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sudhir Dewan on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sudhir Dewan on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Director's change of particulars / sudhir dewan / 21/06/2008 (1 page)
23 June 2008Director's change of particulars / sudhir dewan / 21/06/2008 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007Return made up to 23/06/07; full list of members (2 pages)
30 August 2007Return made up to 23/06/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 August 2006Return made up to 23/06/06; full list of members (2 pages)
8 August 2006Return made up to 23/06/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 July 2004Return made up to 23/06/04; full list of members (6 pages)
22 July 2004Return made up to 23/06/04; full list of members (6 pages)
27 April 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 April 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 August 2003Return made up to 23/06/03; full list of members (6 pages)
12 August 2003Return made up to 23/06/03; full list of members (6 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 July 2002Return made up to 23/06/02; full list of members (6 pages)
10 July 2002Return made up to 23/06/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 July 2001Return made up to 23/06/01; full list of members (6 pages)
19 July 2001Return made up to 23/06/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 July 2000Return made up to 23/06/00; full list of members (6 pages)
3 July 2000Return made up to 23/06/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Return made up to 23/06/99; no change of members (4 pages)
29 September 1999Return made up to 23/06/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Return made up to 23/06/98; no change of members (4 pages)
7 August 1998Return made up to 23/06/98; no change of members (4 pages)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 June 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1997New secretary appointed (2 pages)
9 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
4 July 1996Company name changed boomstar LIMITED\certificate issued on 05/07/96 (2 pages)
4 July 1996Company name changed boomstar LIMITED\certificate issued on 05/07/96 (2 pages)
25 June 1996Return made up to 23/06/96; full list of members (6 pages)
25 June 1996Return made up to 23/06/96; full list of members (6 pages)
10 August 1995Return made up to 23/06/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
(6 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
10 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
10 August 1995Return made up to 23/06/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
(6 pages)
8 June 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)