UKBizDB.co.uk

CATALYST DEVELOPMENT MANAGEMENT LIMITED

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

This company is commonly known as Catalyst Development Management Limited. The company was founded 5 years ago and was given the registration number 11801213. The firm's registered office is in LEEDS. You can find them at Floor 3, Calls Landing, 36-38 The Calls, Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CATALYST DEVELOPMENT MANAGEMENT LIMITED
Company Number:11801213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 3,, 6 Wellington Place, Leeds, England, LS1 4AP

Director11 May 2020Active
Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW

Director01 February 2019Active
Floor 3,, 6 Wellington Place, Leeds, England, LS1 4AP

Director11 May 2020Active
Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW

Director01 February 2019Active
Floor 3,, 6 Wellington Place, Leeds, England, LS1 4AP

Director14 February 2020Active
Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW

Director04 April 2019Active
Floor 3,, 6 Wellington Place, Leeds, England, LS1 4AP

Director11 May 2020Active

People with Significant Control

Mr Martyn William Swift
Notified on:04 April 2019
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Floor 3,, 6 Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Georgallis Holdings Limited
Notified on:01 February 2019
Status:Active
Country of residence:United Kingdom
Address:Floor 3, Calls Landing, 36-38 The Calls, Leeds, United Kingdom, LS2 7EW
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2024-01-25Accounts

Change account reference date company previous shortened.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-23Gazette

Gazette filings brought up to date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Address

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

Download
2022-04-07Address

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

Download
2022-04-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-06-29Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Change account reference date company previous extended.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.