UKBizDB.co.uk

CATALYZE LIMITED

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

This company is commonly known as Catalyze Limited. The company was founded 22 years ago and was given the registration number 04298841. The firm's registered office is in HAMPSHIRE. You can find them at 40 Main Road, Colden Common, Winchester, Hampshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CATALYZE LIMITED
Company Number:04298841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:40 Main Road, Colden Common, Winchester, Hampshire, SO21 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Main Road, Colden Common, Winchester, SO21 1RR

Secretary01 November 2006Active
Woodsgift, Woodlea Way, Ampfield, Romsey, England, SO51 9DA

Director16 November 2005Active
40 Main Road, Colden Common, Winchester, SO21 1RR

Director18 December 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 October 2001Active
Yew Tree Cottage, Main Road, Colden Common, Winchester, SO21 1RR

Secretary16 January 2002Active
Belton 3a Highlands Road, Heath End, Farnham, GU9 0LX

Secretary09 November 2001Active
405/6, Cowper Warf Road, Woolloomooloo, Australia,

Director15 November 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 October 2001Active
40 Main Road, Colden Common, Winchester, Hampshire, SO21 1RR

Director31 March 2017Active
Yew Tree Cottage, Main Road, Colden Common, Winchester, SO21 1RR

Director16 January 2002Active
20 Appletree Road, Chipping Warden, Banbury, OX17 1LW

Director05 October 2005Active
105, Rainbow Trail, Sedona, Usa,

Director05 March 2012Active
1 Ladywell Court, 22 Eastheath Road, London, NW3 1AJ

Director15 November 2002Active
Nomad, Botley Road, Horton Heath, Eastleigh, SO50 7DQ

Director04 June 2007Active
Brice, Hale Reeds, Farnham, GU9 9BN

Director09 November 2001Active

People with Significant Control

Catalyze Eot Limited
Notified on:09 December 2021
Status:Active
Country of residence:England
Address:40, Main Road, Winchester, England, SO21 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Dr Kevin Martin Bossley
Notified on:23 March 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Woodsgift, Woodlea Way, Romsey, England, SO51 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Elizabeth Kitchen
Notified on:04 October 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:40 Main Road, Colden Common, Hampshire, SO21 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Stephen Kitchen
Notified on:04 October 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:40 Main Road, Colden Common, Hampshire, SO21 1RR
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-23Capital

Capital alter shares subdivision.

Download
2022-08-15Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-05-30Capital

Capital statement capital company with date currency figure.

Download
2022-05-30Capital

Legacy.

Download
2022-05-30Insolvency

Legacy.

Download
2022-05-30Resolution

Resolution.

Download
2021-12-23Capital

Capital cancellation shares.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Capital

Capital return purchase own shares treasury capital date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.