UKBizDB.co.uk

CATALYSTS LIMITED

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

This company is commonly known as Catalysts Limited. The company was founded 33 years ago and was given the registration number 02508575. The firm's registered office is in STATION ROAD. You can find them at Pem, Salisbury House, Station Road, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CATALYSTS LIMITED
Company Number:02508575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 1990
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pem, Salisbury House, Station Road, Cambridgeshire, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skinners Cottage, Rackham Street, Rackham, RH20 2EX

Director01 September 2008Active
7 Thames Bank, Thames Road, Goring, Reading, England, RG8 9AH

Director04 March 1997Active
19 Gorselands, Newbury, RG14 6PU

Secretary31 August 1993Active
3 Barby Road, Rugby, CV22 5DN

Secretary-Active
279, Thorney Leys, Witney, OX28 5PH

Secretary22 January 2001Active
Ojo Del Sol, San Antonio, La Herradura,

Director27 June 1996Active
1 Swayland House, Fermor Road, Crowborough, TN6 2AJ

Director-Active
22 Brettingham Gate, Swindon, SN3 1NH

Director31 August 1993Active
Churchways, Burton Lane,, Monks Risborough, HP27 9JF

Director01 January 2002Active
Sackville, Tonbridge Road, Hildenborough, TN11 9HN

Director27 June 1996Active
Sackville, Tonbridge Road, Hildenborough, TN11 9HN

Director27 June 1996Active
3, Crouch Street, Banbury, OX16 9PP

Director01 September 2008Active
19 Gorselands, Newbury, RG14 6PU

Director27 June 1996Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Director04 May 2001Active
White Woods, Braxted Chart, Westerham, TN16 1LS

Director26 April 2006Active
3 Barby Road, Rugby, CV22 5DN

Director-Active
12 Riverhead House, Worships Hill Riverhead, Sevenoaks, TN13 2AP

Director27 June 1996Active

People with Significant Control

Nigel Ronald Phelps
Notified on:01 July 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:7, Thames Road, Reading, England, RG8 9AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Gazette

Gazette dissolved liquidation.

Download
2022-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Address

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

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Address

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

Download
2019-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change person director company with change date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Change person director company with change date.

Download
2016-06-13Address

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

Download
2016-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Document replacement

Second filing of form with form type made up date.

Download
2015-08-21Document replacement

Second filing of form with form type made up date.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.