CATALYST 2 SERVICES LTD

Register to unlock more data on OkredoRegister

CATALYST 2 SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI049920

Incorporation date

08/03/2004

Size

Full

Contacts

Registered address

Registered address

Forsyth House, Cromac Square, Belfast, Co Antrim BT2 8LACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon14/07/2025
Termination of appointment of Sarah Lucille Bratchell as a director on 2025-07-01
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon21/02/2024
Director's details changed for Ms Sarah Lucille Bratchell on 2023-09-21
dot icon21/02/2024
Director's details changed for Mr Paul Thomas Redpath on 2022-08-15
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon16/05/2023
Termination of appointment of Sarah Bratchell as a secretary on 2023-05-16
dot icon16/05/2023
Termination of appointment of Jacob Saul Colton as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Stephen Robert Ewart as a director on 2023-05-16
dot icon16/05/2023
Appointment of Ms Hannah Claire Bushell Tompkins as a secretary on 2023-05-16
dot icon16/05/2023
Appointment of Mr Abhinav Mathur as a director on 2023-05-16
dot icon20/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon01/12/2021
Notification of Poundhost Internet Limited as a person with significant control on 2021-11-24
dot icon01/12/2021
Cessation of Jacob Saul Colton as a person with significant control on 2021-11-24
dot icon01/12/2021
Cessation of Paul Thomas Redpath as a person with significant control on 2021-11-24
dot icon01/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon01/12/2021
Termination of appointment of Gillian Kathryn Dysart as a secretary on 2021-11-24
dot icon01/12/2021
Termination of appointment of Denise Redpath as a director on 2021-11-24
dot icon01/12/2021
Termination of appointment of Kenneth James Redpath as a director on 2021-11-24
dot icon01/12/2021
Appointment of Sarah Bratchell as a secretary on 2021-11-24
dot icon01/12/2021
Appointment of Mr Stephen Robert Ewart as a director on 2021-11-24
dot icon01/12/2021
Appointment of Miss Sarah Lucille Bratchell as a director on 2021-11-24
dot icon01/12/2021
Appointment of Mr Chirag Patel as a director on 2021-11-24
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Cancellation of shares. Statement of capital on 2015-09-11
dot icon29/09/2015
Purchase of own shares.
dot icon22/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mr Paul Thomas Redpath on 2015-09-22
dot icon22/09/2015
Director's details changed for Mr Kenneth James Redpath on 2015-09-22
dot icon22/09/2015
Director's details changed for Mrs Denise Redpath on 2015-09-22
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon16/06/2014
Change of share class name or designation
dot icon16/06/2014
Resolutions
dot icon16/06/2014
Statement of company's objects
dot icon04/03/2014
Appointment of Mrs Gillian Kathryn Dysart as a secretary
dot icon04/03/2014
Termination of appointment of Denise Redpath as a secretary
dot icon10/01/2014
Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 2014-01-10
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon05/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon20/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon20/04/2012
Director's details changed for Mrs Denise Redpath on 2012-03-08
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Appointment of Mr Jacob Saul Colton as a director
dot icon23/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Director's details changed for Mrs Denise Redpath on 2010-09-01
dot icon05/11/2010
Director's details changed for Kenneth James Redpath on 2010-09-01
dot icon05/11/2010
Secretary's details changed for Mrs Denise Redpath on 2010-09-01
dot icon05/11/2010
Director's details changed for Mr Paul Thomas Redpath on 2010-09-01
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon08/09/2010
Resolutions
dot icon22/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon22/04/2010
Director's details changed for Kenneth James Redpath on 2010-03-08
dot icon22/04/2010
Director's details changed for Mrs Denise Redpath on 2010-03-08
dot icon22/04/2010
Director's details changed for Paul Thomas Redpath on 2010-03-08
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Change of dirs/sec
dot icon11/03/2009
08/03/09 annual return shuttle
dot icon03/11/2008
31/03/08 annual accts
dot icon06/03/2008
08/03/08 annual return shuttle
dot icon17/10/2007
31/03/07 annual accts
dot icon07/03/2007
08/03/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon20/03/2006
08/03/06 annual return shuttle
dot icon09/03/2006
31/03/05 annual accts
dot icon20/08/2005
08/03/05 annual return shuttle
dot icon13/08/2005
Change of dirs/sec
dot icon08/04/2004
Change of dirs/sec
dot icon08/04/2004
Change of dirs/sec
dot icon08/04/2004
Change of dirs/sec
dot icon08/03/2004
Memorandum
dot icon08/03/2004
Articles
dot icon08/03/2004
Decln complnce reg new co
dot icon08/03/2004
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colton, Jacob Saul
Director
13/10/2011 - 16/05/2023
17
Redpath, Denise
Director
08/03/2004 - 24/11/2021
681
CS DIRECTOR SERVICES LIMITED
Corporate Director
08/03/2004 - 08/03/2004
3187
Redpath, Kenneth James
Director
08/02/2004 - 24/11/2021
9
Redpath, Paul Thomas
Director
08/03/2004 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CATALYST 2 SERVICES LTD

CATALYST 2 SERVICES LTD is an(a) Dissolved company incorporated on 08/03/2004 with the registered office located at Forsyth House, Cromac Square, Belfast, Co Antrim BT2 8LA. There are currently 4 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 CATALYST 2 SERVICES LTD?

toggle

CATALYST 2 SERVICES LTD is currently Dissolved. It was registered on 08/03/2004 and dissolved on 23/12/2025.

Where is CATALYST 2 SERVICES LTD located?

toggle

CATALYST 2 SERVICES LTD is registered at Forsyth House, Cromac Square, Belfast, Co Antrim BT2 8LA.

What does CATALYST 2 SERVICES LTD do?

toggle

CATALYST 2 SERVICES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CATALYST 2 SERVICES LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.