UKBizDB.co.uk

CATALYST BI LIMITED

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

This company is commonly known as Catalyst Bi Limited. The company was founded 19 years ago and was given the registration number 05336031. The firm's registered office is in WETHERBY. You can find them at Suite 4 Bowcliffe Court Bowcliffe Hall Estate, Bramham, Wetherby, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:CATALYST BI LIMITED
Company Number:05336031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 4 Bowcliffe Court Bowcliffe Hall Estate, Bramham, Wetherby, England, LS23 6LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR

Director11 December 2019Active
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR

Director11 December 2019Active
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR

Director11 December 2019Active
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR

Director11 December 2019Active
58-59, Century Business Centre, Century Park, Manvers, Rotherham, United Kingdom, S63 5DA

Secretary18 January 2005Active
Century Business Centre, Manvers, Rotherham, England, S63 5DA

Secretary18 October 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 January 2005Active
Century Business Centre, Manvers, Rotherham, England, S63 5DA

Director15 February 2007Active
Century Business Centre, Manvers, Rotherham, England, S63 5DA

Director14 March 2005Active
10 Campion Hill, Castle Donington, DE74 2XH

Director18 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 January 2005Active

People with Significant Control

Catalyst Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:England
Address:Box Tree House, Northminster Business Park, York, England, YO26 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Richard Elliott
Notified on:01 January 2017
Status:Active
Date of birth:June 1947
Nationality:British
Address:Century Business Centre, Manvers, Rotherham, S63 5DA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Address

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

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Resolution

Resolution.

Download
2020-07-02Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.