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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR | Director | 11 December 2019 | Active |
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR | Director | 11 December 2019 | Active |
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR | Director | 11 December 2019 | Active |
Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR | Director | 11 December 2019 | Active |
58-59, Century Business Centre, Century Park, Manvers, Rotherham, United Kingdom, S63 5DA | Secretary | 18 January 2005 | Active |
Century Business Centre, Manvers, Rotherham, England, S63 5DA | Secretary | 18 October 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 January 2005 | Active |
Century Business Centre, Manvers, Rotherham, England, S63 5DA | Director | 15 February 2007 | Active |
Century Business Centre, Manvers, Rotherham, England, S63 5DA | Director | 14 March 2005 | Active |
10 Campion Hill, Castle Donington, DE74 2XH | Director | 18 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.