CATALYST BI LIMITED

Register to unlock more data on OkredoRegister

CATALYST BI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05336031

Incorporation date

18/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House Aviator Court, Clifton Moor, York YO30 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2005)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon19/01/2026
Director's details changed for Mr Lee Connor on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr Mark Godliman on 2026-01-19
dot icon16/06/2025
Current accounting period shortened from 2025-09-30 to 2025-06-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/04/2025
Register inspection address has been changed to Unit 16H, Building 3 Barnsley Business & Innovation Centre Ltd Innovation Way Barnsley S75 1JL
dot icon01/04/2025
Register(s) moved to registered inspection location Unit 16H, Building 3 Barnsley Business & Innovation Centre Ltd Innovation Way Barnsley S75 1JL
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon16/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon08/11/2024
Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2024-11-08
dot icon22/01/2024
Change of details for Catalyst Holdings Limited as a person with significant control on 2024-01-22
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/02/2023
Director's details changed for Mr Mark Godliman on 2023-02-27
dot icon27/02/2023
Director's details changed for Mr Lee Connor on 2023-02-27
dot icon27/02/2023
Director's details changed for Mr Michael Cawthorn on 2023-02-27
dot icon27/02/2023
Registered office address changed from Suite 4 Bowcliffe Court Bowcliffe Hall Estate Bramham Wetherby LS23 6LP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2023-02-27
dot icon24/01/2023
Change of details for Catalyst It Holdings Limited as a person with significant control on 2022-06-24
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon01/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon05/01/2021
Director's details changed for Mr Richard Grierson on 2021-01-05
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Resolutions
dot icon02/07/2020
Registered office address changed from Century Business Centre Manvers Rotherham South Yorkshire S63 5DA to Suite 4 Bowcliffe Court Bowcliffe Hall Estate Bramham Wetherby LS23 6LP on 2020-07-02
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon20/12/2019
Appointment of Mr Lee Connor as a director on 2019-12-11
dot icon20/12/2019
Appointment of Mr Richard Grierson as a director on 2019-12-11
dot icon20/12/2019
Cessation of John Richard Elliott as a person with significant control on 2019-12-11
dot icon20/12/2019
Notification of Catalyst It Holdings Limited as a person with significant control on 2019-12-11
dot icon20/12/2019
Termination of appointment of Charles Philip Doyne as a director on 2019-12-11
dot icon20/12/2019
Termination of appointment of Susan Oram as a secretary on 2019-12-11
dot icon20/12/2019
Termination of appointment of John Richard Elliott as a director on 2019-12-11
dot icon20/12/2019
Appointment of Mr Mark Godliman as a director on 2019-12-11
dot icon20/12/2019
Appointment of Mr Michael Cawthorn as a director on 2019-12-11
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Resolutions
dot icon04/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon14/09/2016
Director's details changed for Mr John Richard Elliott on 2016-09-14
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Registered office address changed from Century Business Centre Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA England to Century Business Centre Manvers Rotherham South Yorkshire S63 5DA on 2014-07-29
dot icon29/07/2014
Registered office address changed from 58-59 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA to Century Business Centre Manvers Rotherham South Yorkshire S63 5DA on 2014-07-29
dot icon28/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon01/11/2011
Certificate of change of name
dot icon24/10/2011
Appointment of Ms Susan Oram as a secretary
dot icon24/10/2011
Termination of appointment of Stephen Mellors as a secretary
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Secretary's details changed for Stephen John Mellors on 2011-08-24
dot icon31/08/2011
Director's details changed for John Richard Elliott on 2011-08-24
dot icon31/08/2011
Director's details changed for Mr Charles Philip Doyne on 2011-08-24
dot icon31/08/2011
Registered office address changed from 12 Blackthorn Rise Ravenfield Rotherham South Yorkshire S65 4RF on 2011-08-31
dot icon27/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Appointment terminated director david walton
dot icon22/01/2009
Return made up to 18/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon28/01/2008
Return made up to 18/01/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
New director appointed
dot icon29/01/2007
Secretary's particulars changed
dot icon26/01/2007
Return made up to 18/01/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 18/01/06; full list of members
dot icon03/02/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Ad 14/03/05--------- £ si 3@3=9 £ ic 2/11
dot icon29/03/2005
Registered office changed on 29/03/05 from: 63A borough street castle donington derby DE74 2LB
dot icon17/03/2005
Certificate of change of name
dot icon02/03/2005
New director appointed
dot icon21/02/2005
Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2005
New secretary appointed
dot icon15/02/2005
Certificate of change of name
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
Director resigned
dot icon18/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
663.17K
-
0.00
420.17K
-
2022
23
536.91K
-
0.00
675.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellors, Stephen John
Secretary
18/01/2005 - 18/10/2011
-
Mr David Mark Walton
Director
18/01/2005 - 31/03/2009
2
Doyne, Charles Philip
Director
15/02/2007 - 11/12/2019
3
COMPANY DIRECTORS LIMITED
Nominee Director
18/01/2005 - 18/01/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/01/2005 - 18/01/2005
68517

Persons with Significant Control

3
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 CATALYST BI LIMITED

CATALYST BI LIMITED is an(a) Active company incorporated on 18/01/2005 with the registered office located at Wellington House Aviator Court, Clifton Moor, York YO30 4UZ. 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 BI LIMITED?

toggle

CATALYST BI LIMITED is currently Active. It was registered on 18/01/2005 .

Where is CATALYST BI LIMITED located?

toggle

CATALYST BI LIMITED is registered at Wellington House Aviator Court, Clifton Moor, York YO30 4UZ.

What does CATALYST BI LIMITED do?

toggle

CATALYST BI LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for CATALYST BI LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.