Company NameKatchup (UK) Limited
Company StatusDissolved
Company Number07627491
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 10 months ago)
Dissolution Date27 September 2018 (5 years, 6 months ago)
Previous NameFamboo Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Gary Hobbs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleMedical Communications
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMs Angela Franklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleMedical Communications
Country of ResidenceEngland
Correspondence AddressUnit 128 111 Power Road
Chiswick
London
W4 5PY
Director NameMr Stephen Peter Eggleston
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2013)
RoleSocial Media
Country of ResidenceEngland
Correspondence Address40 - 44 Craven House
Uxbridge Road Ealing
London
W5 2BS
Director NameMiss Katherine Hobbs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 February 2017)
RoleSocial Media
Country of ResidenceEngland
Correspondence AddressUnit 128 111 Power Road
Chiswick
London
W4 5PY

Contact

Websitewww.katchup.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Katie Hobbs
50.00%
Ordinary
2.5k at £1Angela Franklin
25.00%
Ordinary
2.5k at £1Gary Hobbs
25.00%
Ordinary

Financials

Year2014
Gross Profit-£267,845
Net Worth-£1,300,923
Cash£37,298
Current Liabilities£1,439,874

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 July 2012Delivered on: 20 July 2012
Satisfied on: 6 September 2012
Persons entitled: Chameleon Communications International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
27 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
30 April 2018Liquidators' statement of receipts and payments to 26 February 2018 (12 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
15 March 2017Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2017 (2 pages)
13 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
13 March 2017Declaration of solvency (3 pages)
13 March 2017Appointment of a voluntary liquidator (1 page)
13 March 2017Appointment of a voluntary liquidator (1 page)
13 March 2017Declaration of solvency (3 pages)
13 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
6 February 2017Termination of appointment of Katherine Hobbs as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Angela Franklin as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Angela Franklin as a director on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Katherine Hobbs as a director on 6 February 2017 (1 page)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 August 2016Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
8 August 2016Registered office address changed from Unit 107 the Lightbox 111 Power Road London W4 5PY to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Unit 107 the Lightbox 111 Power Road London W4 5PY to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(4 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(4 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(4 pages)
9 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10,000
(4 pages)
8 January 2014Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England on 8 January 2014 (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
28 August 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (16 pages)
28 August 2013Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (16 pages)
21 August 2013Director's details changed for Miss Katie Hobbs on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Miss Katie Hobbs on 21 August 2013 (2 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 28/08/2013
(5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 28/08/2013
(5 pages)
25 July 2013Registered office address changed from C/O Chameleon Communications International 40 - 44 Craven House Uxbridge Road Ealing London W5 2BS England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from C/O Chameleon Communications International 40 - 44 Craven House Uxbridge Road Ealing London W5 2BS England on 25 July 2013 (1 page)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Stephen Eggleston as a director (1 page)
1 March 2013Termination of appointment of Stephen Eggleston as a director (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
5 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
20 October 2011Company name changed famboo LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed famboo LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Appointment of Miss Katie Hobbs as a director (2 pages)
10 June 2011Appointment of Mr Stephen Peter Eggleston as a director (2 pages)
10 June 2011Appointment of Miss Katie Hobbs as a director (2 pages)
10 June 2011Appointment of Mr Stephen Peter Eggleston as a director (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)