CATERCALL LTD
Repair of machinery
CATERCALL LTD
Repair of machinery
Previous Company Names
Contact & Details
Contact
Registered Address
Aztec House Unit 8, Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ England
Full company profile for CATERCALL LTD (07578184), an active company based in Redhill, England. Incorporated 25 Mar 2011. Repair of machinery. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£94.15k
Net Assets
£353.00k
Total Liabilities
£2.91M
Turnover
N/A
Employees
35
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Magee, Matthew Conleth | Director | Irish | England | 25 Mar 2011 | Active |
| Martina Mary Magee | Secretary | Unknown | Unknown | 25 Mar 2011 | Active |
| Rushton, Josef | Director | British | England | 1 Aug 2025 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Matthew Magee
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Martina Mary Magee
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Keltic Engineering Group Limited
Ceased 1 May 2020
Martina Mary Magee
Ceased 28 Jan 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Confirmation Statement | Confirmation statement made on 25 Mar 2026 with updates | |
| 29 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 18 Aug 2025 | Officers | Appointment of Mr Josef Rushton as director on 1 Aug 2025 | |
| 10 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 15 Apr 2025 | Confirmation Statement | Confirmation statement made on 25 Mar 2025 with updates |
Confirmation statement made on 25 Mar 2026 with updates
Annual accounts made up to 30 Apr 2025
Appointment of Mr Josef Rushton as director on 1 Aug 2025
Mortgage Satisfy Charge Full
Confirmation statement made on 25 Mar 2025 with updates
Recent Activity
Latest Activity
Confirmation statement made on 25 Mar 2026 with updates
1 months ago on 26 Mar 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 29 Jan 2026
Appointment of Mr Josef Rushton as director on 1 Aug 2025
9 months ago on 18 Aug 2025
Mortgage Satisfy Charge Full
11 months ago on 10 Jun 2025
Confirmation statement made on 25 Mar 2025 with updates
1 years ago on 15 Apr 2025
