CATALYSIS CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CATALYSIS CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305526

Incorporation date

06/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Westcroft Park View Road, Woldingham, Caterham, Surrey CR3 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon08/12/2025
Cessation of Elaine Doreen Jennings as a person with significant control on 2025-12-08
dot icon08/12/2025
Termination of appointment of Malcolm John Jennings as a secretary on 2025-12-08
dot icon10/11/2025
Micro company accounts made up to 2025-09-30
dot icon18/12/2024
Director's details changed for Peter Hoffmann-Fisher on 2024-12-18
dot icon14/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-09-30
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-09-30
dot icon16/01/2023
Micro company accounts made up to 2022-09-30
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-09-30
dot icon27/01/2021
Micro company accounts made up to 2020-09-30
dot icon07/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon13/03/2020
Full accounts made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon03/01/2019
Full accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon16/01/2018
Full accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon04/01/2017
Full accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon15/01/2016
Full accounts made up to 2015-09-30
dot icon14/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Malcolm John Jennings on 2013-08-09
dot icon16/12/2013
Secretary's details changed for Mr Malcolm John Jennings on 2013-08-09
dot icon13/12/2013
Full accounts made up to 2013-09-30
dot icon31/08/2013
Registered office address changed from 109 Westhall Road Warlingham Surrey CR6 9HG on 2013-08-31
dot icon03/01/2013
Full accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon13/12/2012
Director's details changed for Peter Hoffmann-Fisher on 2012-12-12
dot icon28/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-09-30
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon19/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon16/02/2010
Full accounts made up to 2009-09-30
dot icon13/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon13/01/2010
Director's details changed for Peter Hoffmann-Fisher on 2009-10-01
dot icon05/03/2009
Full accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 06/12/08; full list of members
dot icon03/01/2008
Full accounts made up to 2007-09-30
dot icon31/12/2007
Return made up to 06/12/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 06/12/06; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon30/01/2006
New director appointed
dot icon09/01/2006
Return made up to 06/12/05; full list of members
dot icon09/01/2006
Director resigned
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Registered office changed on 10/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
349.05K
-
0.00
-
-
2022
2
268.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Malcolm John
Secretary
01/07/2005 - 08/12/2025
2
Jennings, Malcolm John
Director
06/12/2004 - Present
19
Mr Peter Hoffmann-Fischer
Director
23/12/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYSIS CAPITAL PARTNERS LIMITED

CATALYSIS CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at Westcroft Park View Road, Woldingham, Caterham, Surrey CR3 7DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYSIS CAPITAL PARTNERS LIMITED?

toggle

CATALYSIS CAPITAL PARTNERS LIMITED is currently Active. It was registered on 06/12/2004 .

Where is CATALYSIS CAPITAL PARTNERS LIMITED located?

toggle

CATALYSIS CAPITAL PARTNERS LIMITED is registered at Westcroft Park View Road, Woldingham, Caterham, Surrey CR3 7DL.

What does CATALYSIS CAPITAL PARTNERS LIMITED do?

toggle

CATALYSIS CAPITAL PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CATALYSIS CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with updates.