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.
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 | : |
|
Registered Address | : | 40 Main Road, Colden Common, Winchester, Hampshire, SO21 1RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Main Road, Colden Common, Winchester, SO21 1RR | Secretary | 01 November 2006 | Active |
Woodsgift, Woodlea Way, Ampfield, Romsey, England, SO51 9DA | Director | 16 November 2005 | Active |
40 Main Road, Colden Common, Winchester, SO21 1RR | Director | 18 December 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 04 October 2001 | Active |
Yew Tree Cottage, Main Road, Colden Common, Winchester, SO21 1RR | Secretary | 16 January 2002 | Active |
Belton 3a Highlands Road, Heath End, Farnham, GU9 0LX | Secretary | 09 November 2001 | Active |
405/6, Cowper Warf Road, Woolloomooloo, Australia, | Director | 15 November 2005 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 04 October 2001 | Active |
40 Main Road, Colden Common, Winchester, Hampshire, SO21 1RR | Director | 31 March 2017 | Active |
Yew Tree Cottage, Main Road, Colden Common, Winchester, SO21 1RR | Director | 16 January 2002 | Active |
20 Appletree Road, Chipping Warden, Banbury, OX17 1LW | Director | 05 October 2005 | Active |
105, Rainbow Trail, Sedona, Usa, | Director | 05 March 2012 | Active |
1 Ladywell Court, 22 Eastheath Road, London, NW3 1AJ | Director | 15 November 2002 | Active |
Nomad, Botley Road, Horton Heath, Eastleigh, SO50 7DQ | Director | 04 June 2007 | Active |
Brice, Hale Reeds, Farnham, GU9 9BN | Director | 09 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Capital | Capital allotment shares. | Download |
2022-08-23 | Capital | Capital alter shares subdivision. | Download |
2022-08-15 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2022-05-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-30 | Capital | Legacy. | Download |
2022-05-30 | Insolvency | Legacy. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2021-12-23 | Capital | Capital cancellation shares. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.