CATALYST AMC LTD

Register to unlock more data on OkredoRegister

CATALYST AMC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07711479

Incorporation date

20/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grenville House Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2011)
dot icon26/03/2026
Previous accounting period extended from 2025-07-31 to 2026-01-31
dot icon28/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon26/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon23/07/2019
Director's details changed for Mr Christopher Paul Turner on 2019-07-20
dot icon23/07/2019
Director's details changed for Mr Christopher Paul Turner on 2019-07-20
dot icon23/07/2019
Change of details for Mr Christopher Paul Turner as a person with significant control on 2019-07-20
dot icon22/07/2019
Notification of Christopher Paul Turner as a person with significant control on 2019-05-03
dot icon22/07/2019
Cessation of Jodie Leanne Turner as a person with significant control on 2019-05-03
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/07/2017
Director's details changed for Mr Christopher Paul Turner on 2017-07-20
dot icon27/07/2017
Change of details for Mrs Jodie Leanne Turner as a person with significant control on 2017-07-20
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon30/05/2017
Appointment of Mr Christopher Paul Turner as a secretary on 2017-05-01
dot icon30/05/2017
Registered office address changed from C/O Catalyst Amc 11 Whitley Avenue Amington Tamworth Staffordshire B77 3QU to Grenville House Stratford Road Shirley Solihull B90 3DN on 2017-05-30
dot icon30/05/2017
Termination of appointment of Jodie Leanne Turner as a director on 2017-05-01
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon14/07/2016
Director's details changed for Mr Christopher Paul Turner on 2016-07-14
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon14/11/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/09/2012
Appointment of Mr Christopher Paul Turner as a director
dot icon07/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Jane Evans as a secretary
dot icon16/12/2011
Termination of appointment of Jane Evans as a director
dot icon22/09/2011
Director's details changed for Miss Jodie Leanne Turner on 2011-09-15
dot icon20/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+5.43 % *

* during past year

Cash in Bank

£244,512.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
497.32K
-
0.00
231.91K
-
2022
8
726.04K
-
0.00
244.51K
-
2022
8
726.04K
-
0.00
244.51K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

726.04K £Ascended45.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.51K £Ascended5.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Christopher Paul
Director
24/04/2012 - Present
12
Mrs Jodie Leanne Turner
Director
20/07/2011 - 01/05/2017
2
Turner, Christopher Paul
Secretary
01/05/2017 - Present
-
Evans, Jane Elizabeth
Secretary
20/07/2011 - 16/12/2011
-
Evans, Jane Elizabeth
Director
20/07/2011 - 16/12/2011
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CATALYST AMC LTD

CATALYST AMC LTD is an(a) Active company incorporated on 20/07/2011 with the registered office located at Grenville House Stratford Road, Shirley, Solihull B90 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST AMC LTD?

toggle

CATALYST AMC LTD is currently Active. It was registered on 20/07/2011 .

Where is CATALYST AMC LTD located?

toggle

CATALYST AMC LTD is registered at Grenville House Stratford Road, Shirley, Solihull B90 3DN.

What does CATALYST AMC LTD do?

toggle

CATALYST AMC LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CATALYST AMC LTD have?

toggle

CATALYST AMC LTD had 8 employees in 2022.

What is the latest filing for CATALYST AMC LTD?

toggle

The latest filing was on 26/03/2026: Previous accounting period extended from 2025-07-31 to 2026-01-31.