UKBizDB.co.uk

CATALYST FINANCE LIMITED

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

This company is commonly known as Catalyst Finance Limited. The company was founded 22 years ago and was given the registration number 04285958. The firm's registered office is in EALING. You can find them at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CATALYST FINANCE LIMITED
Company Number:04285958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ealing Gateway, 26-30 Uxbridge Road, Ealing, London, W5 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Secretary01 December 2023Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director01 April 2023Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director01 April 2024Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Secretary15 January 2018Active
3 Churchfield Place, Shepperton, TW17 9LE

Secretary12 September 2001Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Secretary01 June 2022Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Secretary02 October 2017Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Secretary14 July 2004Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Secretary17 June 2021Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, United Kingdom, W5 2AU

Secretary15 July 2016Active
67 Burlington Avenue, Kew, TW9 4DG

Secretary12 September 2001Active
3 Churchfield Place, Shepperton, TW17 9LE

Director12 September 2001Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director12 September 2001Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director27 March 2019Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director30 July 2014Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director26 July 2006Active
45, Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director01 April 2022Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director29 July 2019Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director21 February 2007Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director03 January 2019Active
3 Holland Park Mews, London, W11 3SU

Director12 September 2001Active
67 Burlington Avenue, Kew, TW9 4DG

Director12 September 2001Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, United Kingdom, W5 2AU

Director24 July 2013Active
33 Clauson Avenue, Northolt, UB5 4PR

Director12 September 2001Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director29 July 2019Active
Ealing Gateway, 26-30 Uxbridge Road, Ealing, W5 2AU

Director13 September 2017Active

People with Significant Control

Catalyst Housing Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Ealing Gateway, 26-30 Uxbridge Road, London, England, W5 2AU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2023-04-08Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint person secretary company with name date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Resolution

Resolution.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.