Company NameVatcat Ltd
DirectorRaphael Kai Yin Chow
Company StatusActive
Company Number10228988
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Raphael Kai Yin Chow
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityCanadian
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameDmitry Ivanov
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Patrick McClurg
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2018)
RoleEntrepreneur
Country of ResidenceNorthern Ireland
Correspondence Address107 Comeragh Road
London
W14 9HS
Director NameMr Eran Bielski
Date of BirthJune 1988 (Born 35 years ago)
NationalityIsraeli
StatusResigned
Appointed04 July 2019(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

27 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
29 June 2020Confirmation statement made on 11 June 2020 with updates (8 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 February 2020Change of share class name or designation (2 pages)
31 December 2019Termination of appointment of Dmitry Ivanov as a director on 31 December 2019 (1 page)
31 December 2019Cessation of Dmitry Ivanov as a person with significant control on 31 December 2019 (1 page)
31 December 2019Notification of Ecv Il, Lp as a person with significant control on 4 July 2019 (1 page)
7 October 2019Registered office address changed from 79-81 Paul Street London EC2A 4NQ England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 October 2019 (1 page)
11 July 2019Appointment of Mr Eran Bielski as a director on 4 July 2019 (2 pages)
11 July 2019Registered office address changed from 79-81 Paul Street 79-81 Paul Street London EC2A 4NQ England to 79-81 Paul Street London EC2A 4NQ on 11 July 2019 (1 page)
13 June 2019Confirmation statement made on 11 June 2019 with updates (8 pages)
11 June 2019Registered office address changed from 5 Bonhill Street London EC2A 4BX United Kingdom to 79-81 Paul Street 79-81 Paul Street London EC2A 4NQ on 11 June 2019 (1 page)
18 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 200.9641
(4 pages)
18 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
20 December 2018Statement by Directors (1 page)
20 December 2018Statement of capital on 20 December 2018
  • GBP 121.5833
(3 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2018Solvency Statement dated 19/12/18 (1 page)
13 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
3 September 2018Purchase of own shares. (3 pages)
22 August 2018Memorandum and Articles of Association (36 pages)
22 August 2018Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Stock transfer form be approved & share cap be reduced. 14/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 August 2018Cancellation of shares. Statement of capital on 14 August 2018
  • GBP 132
(6 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Patrick Mcclurg as a director on 25 May 2018 (1 page)
30 May 2018Cessation of Patrick Mcclurg as a person with significant control on 25 May 2018 (1 page)
8 March 2018Amended total exemption full accounts made up to 30 June 2017 (9 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 July 2017Notification of Patrick Mcclurg as a person with significant control on 1 November 2016 (2 pages)
18 July 2017Notification of Raphael Kai Yin Chow as a person with significant control on 13 June 2016 (2 pages)
18 July 2017Notification of Dmitry Ivanov as a person with significant control on 13 June 2016 (2 pages)
18 July 2017Notification of Raphael Kai Yin Chow as a person with significant control on 13 June 2016 (2 pages)
18 July 2017Notification of Dmitry Ivanov as a person with significant control on 13 June 2016 (2 pages)
18 July 2017Notification of Patrick Mcclurg as a person with significant control on 1 November 2016 (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 June 2017Registered office address changed from Silk Ventures Level39: Hgs 24 1 Canada Square London E14 5AB United Kingdom to 5 Bonhill Street London EC2A 4BX on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 June 2017Registered office address changed from Silk Ventures Level39: Hgs 24 1 Canada Square London E14 5AB United Kingdom to 5 Bonhill Street London EC2A 4BX on 28 June 2017 (1 page)
4 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 152
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 152
(4 pages)
8 February 2017Change of share class name or designation (2 pages)
8 February 2017Sub-division of shares on 1 November 2016 (6 pages)
8 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 146.88
(4 pages)
8 February 2017Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 3.00
(4 pages)
8 February 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 130.24
(8 pages)
8 February 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 130.24
(8 pages)
8 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 120.00
(8 pages)
8 February 2017Sub-division of shares on 1 November 2016 (6 pages)
8 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 146.88
(4 pages)
8 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 February 2017Change of share class name or designation (2 pages)
8 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 120.00
(8 pages)
8 February 2017Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 3.00
(4 pages)
8 February 2017Resolutions
  • RES13 ‐ 300 ord shares of £0.01 sub-divided into £0.0001 each 01/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 February 2017Resolutions
  • RES13 ‐ 300 ord shares of £0.01 sub-divided into £0.0001 each 01/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
1 November 2016Director's details changed for Patrick Mcclurg on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Patrick Mcclurg on 1 November 2016 (2 pages)
31 October 2016Director's details changed for Raphael Chow on 28 October 2016 (2 pages)
31 October 2016Director's details changed for Raphael Chow on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Raphael Chow on 28 October 2016 (2 pages)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,200,000
(3 pages)
28 October 2016Appointment of Patrick Mcclurg as a director on 29 July 2016 (2 pages)
28 October 2016Director's details changed for Raphael Chow on 28 October 2016 (2 pages)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1,200,000
(3 pages)
28 October 2016Appointment of Patrick Mcclurg as a director on 29 July 2016 (2 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)