Get an alert when CATZERO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-02 (in 8mo)

Last made up 2025-12-19

Watchouts

None on the register

Cash

£405K

+35.6% vs 2023

Net assets

£684K

+85.8% vs 2023

Employees

16

0% vs 2023

Profit before tax

Period ending 2024-12-31

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £298,427£404,749
Total assets less current liabilities £393,122£704,574
Net assets £368,142£684,156
Equity
Average employees 1616
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Harris Lacey and Swain
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“prepare the financial statements on the going concern basis unless it is inappropriate to presume that the charitable company will continue in business. In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 12 resigned

Name Role Appointed Born Nationality
BRADLEY-TAYLOR, Clare Michelle Secretary 2023-09-20
ANDREW, Carl Director 2023-01-25 Feb 1969 British
BOYD, Henrietta Elizabeth Gresham, Dr Director 2023-01-25 Jan 1971 British
BUDWORTH, Amelia Rose Director 2025-04-09 Jan 1993 British
HEATON Q.P.M., Judith Margaret Director 2025-04-09 May 1969 British
HEWSON, Joanne Director 2024-07-02 May 1965 British
OXLEY OBE, Deborah Jean Director 2019-01-22 Jan 1967 British
SHARPLEY, James Mark Director 2023-01-25 Sep 1955 British
SMITH, Simon John Director 2023-01-25 Sep 1962 British
Show 12 resigned officers
Name Role Appointed Resigned
LEWIS, Evan Richard Charles Secretary 2008-12-19 2023-09-20
ANDERTON, Denise Julie Director 2008-12-19 2018-01-22
BISHOP, David John Director 2014-06-09 2022-11-17
BOWES, Jacqueline Director 2024-02-08 2025-12-10
DICK OBE, James Lawrence Director 2008-12-19 2023-01-25
FITZGERALD, John Bernard Director 2014-12-20 2017-10-24
HEATON Q.P.M., Judith Margaret Director 2023-09-20 2024-07-01
LATIMER, Emma Louise Director 2014-06-09 2015-10-20
LEWIS, Evan Richard Charles Director 2012-01-02 2023-07-19
MORAN CBE, Terrence Anthony Director 2019-04-30 2021-09-16
PARKER, Michael Director 2014-12-20 2019-04-30
REDMAN, Sacha Louise Director 2023-01-25 2023-05-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr James Lawrence Dick Obe Individual Significant influence 2016-12-19 Ceased 2023-01-25

Filing timeline

Last 20 of 82 total filings

Date Type Category Description
2025-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-15 TM01 officers Termination director company with name termination date PDF
2025-07-30 AA accounts Accounts with accounts type full PDF
2025-04-17 AP01 officers Appoint person director company with name date PDF
2025-04-11 AP01 officers Appoint person director company with name date PDF
2025-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-13 AA accounts Accounts with accounts type full PDF
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-07-03 TM01 officers Termination director company with name termination date PDF
2024-02-12 AP01 officers Appoint person director company with name date PDF
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-26 AP01 officers Appoint person director company with name date PDF
2023-09-20 AP03 officers Appoint person secretary company with name date PDF
2023-09-20 TM02 officers Termination secretary company with name termination date PDF
2023-09-06 TM01 officers Termination director company with name termination date PDF
2023-09-06 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-09-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-09-06 MR04 mortgage Mortgage satisfy charge full PDF
2023-08-17 AA accounts Accounts with accounts type full PDF
2023-05-25 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page