UKBizDB.co.uk

CATALYST EXECUTIVE SEARCH (ENGINEERING) LIMITED

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

This company is commonly known as Catalyst Executive Search (engineering) Limited. The company was founded 12 years ago and was given the registration number 08104561. The firm's registered office is in EAST MOLESEY. You can find them at 76 Wolsey Road, , East Molesey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CATALYST EXECUTIVE SEARCH (ENGINEERING) LIMITED
Company Number:08104561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:76 Wolsey Road, East Molesey, Surrey, KT8 9EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Majestic Court, Spring Grove, Harrogate, England, HG1 2HT

Director17 November 2017Active
7 Princes Square,, Princes Square, Harrogate, England, HG1 1ND

Director12 December 2023Active
76, Wolsey Road, East Molesey, England, KT8 9EW

Director25 January 2013Active
76, Wolsey Road, East Molesey, KT8 9EW

Director13 February 2019Active
76, Wolsey Road, East Molesey, United Kingdom, KT8 9EW

Director14 June 2012Active

People with Significant Control

Mr Christopher James Hill
Notified on:25 July 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:5 Majestic Court, Spring Grove, Harrogate, England, HG1 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward John Hoad
Notified on:07 February 2022
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:76, Wolsey Road, East Molesey, England, KT8 9EW
Nature of control:
  • Voting rights 50 to 75 percent
Timothy Christopher Hoad
Notified on:13 September 2018
Status:Active
Country of residence:England
Address:76, Wolsey Road, East Molesey, England, KT8 9EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Catalyst Recruitment Support Services Limited
Notified on:22 May 2017
Status:Active
Country of residence:England
Address:76 Wolsey Road, Wolsey Road, East Molesey, England, KT8 9EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher James Hill
Notified on:22 May 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:76, Wolsey Road, East Molesey, KT8 9EW
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
2023-12-18Officers

Appoint person director company with name date.

Download
2023-07-25Address

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

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.