Company Information for CATALYSA LIMITED
3 WHARFEDALE AVENUE, MENSTON, ILKLEY, LS29 6RP,
|
Company Registration Number
05640935
Private Limited Company
Active |
Company Name | |
---|---|
CATALYSA LIMITED | |
Legal Registered Office | |
3 WHARFEDALE AVENUE MENSTON ILKLEY LS29 6RP Other companies in HG1 | |
Company Number | 05640935 | |
---|---|---|
Company ID Number | 05640935 | |
Date formed | 2005-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB875515888 |
Last Datalog update: | 2024-05-05 13:56:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CATALYSART COMPUTERIZED PROMOTION SERVICES INC. | 4114 RUE ST-DENIS SUITE 11 MONTREAL Quebec H2W2M5 | Dissolved | Company formed on the 1986-04-14 | |
Catalysateur de Culture Inc. | 2425 Matheson Boulevard East Suite 824 Mississauga Ontario L4W 5K4 | Active | Company formed on the 2022-05-09 |
Officer | Role | Date Appointed |
---|---|---|
SIMON MARK ASHTON |
||
SIMON MARK ASHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTEEN ASHTON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTHPLUS BENEFITS LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
QIQA LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Liquidation | |
THE MEWS MYRTLE SQUARE MANAGEMENT COMPANY LIMITED | Director | 2015-03-07 | CURRENT | 2013-02-18 | Active | |
FORTHPLUS TRUSTEES LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
KOLINA LIMITED | Director | 2014-11-27 | CURRENT | 2008-01-10 | Active | |
FORTHPLUS PENSIONS LIMITED | Director | 2014-06-10 | CURRENT | 2012-03-14 | Liquidation | |
AMPERSAND BRANDS LIMITED | Director | 2014-06-10 | CURRENT | 2011-10-10 | Active | |
AMALTHEA HOLDINGS LIMITED | Director | 2014-04-17 | CURRENT | 2011-10-10 | Active | |
BROWN & NEWIRTH LIMITED | Director | 2013-10-28 | CURRENT | 2011-10-10 | Active | |
FIRSTMAN ASSOCIATES LIMITED | Director | 2006-09-29 | CURRENT | 2000-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 5 the Mews Myrtle Square Harrogate North Yorkshire HG1 5AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Mark Ashton on 2013-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/13 FROM 17 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Simon Mark Ashton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KIRSTEEN ASHTON | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/12 FROM Moseley Farmhouse Smithy Lane Leeds LS16 7NG | |
CH01 | Director's details changed for Mr Simon Mark Ashton on 2012-11-30 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHTON / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/07 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALYSA LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CATALYSA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |