UKBizDB.co.uk

CATALYSER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catalyser Limited. The company was founded 6 years ago and was given the registration number 11035455. The firm's registered office is in WHITSTABLE. You can find them at 37 High Street, , Whitstable, Kent. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:CATALYSER LIMITED
Company Number:11035455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:37 High Street, Whitstable, Kent, England, CT5 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 High Street, Whitstable, England, CT5 1AP

Director01 December 2017Active
37 High Street, Whitstable, England, CT5 1AP

Director01 December 2017Active
46 Bloomfield Road, Heaton Moor, England, SK4 4LZ

Director27 October 2017Active

People with Significant Control

Mrs Kathinka Holm Adams
Notified on:01 December 2017
Status:Active
Date of birth:March 1962
Nationality:Danish
Country of residence:England
Address:37 High Street, Whitstable, England, CT5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Adams
Notified on:01 December 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:37 High Street, Whitstable, England, CT5 1AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Chatterton
Notified on:27 October 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:46 Bloomfield Road, Heaton Moor, England, SK4 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2017-12-15Address

Change registered office address company with date old address new address.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.