CATALYST BUSINESS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CATALYST BUSINESS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04938425

Incorporation date

21/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon09/08/2025
Final Gazette dissolved following liquidation
dot icon09/05/2025
Return of final meeting in a members' voluntary winding up
dot icon27/06/2024
Registered office address changed from Judds Farm, Hayesden Lane Upper Hayesden Tonbridge Kent TN11 9AU to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-06-27
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Appointment of a voluntary liquidator
dot icon26/06/2024
Declaration of solvency
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/06/2023
Appointment of Mrs Sasha Louise Evans as a director on 2023-06-11
dot icon23/06/2023
Notification of Sasha Louise Evans as a person with significant control on 2022-12-11
dot icon20/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon19/04/2023
Termination of appointment of Simon Charles Thornton Evans as a director on 2022-12-11
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-06-08
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon31/03/2014
Previous accounting period shortened from 2014-04-05 to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon08/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon22/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon16/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon10/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon18/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon18/11/2009
Director's details changed for Simon Charles Thornton Evans on 2009-10-01
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon12/11/2008
Return made up to 21/10/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon19/11/2007
Return made up to 21/10/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon16/11/2006
Return made up to 21/10/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon16/11/2005
Return made up to 21/10/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon16/11/2005
Secretary's particulars changed
dot icon16/11/2005
Location of debenture register
dot icon16/11/2005
Location of register of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: ruxley manor ruxley manor nursery maidstone road sidcup kent DA14 5BQ
dot icon12/09/2005
Registered office changed on 12/09/05 from: flat 10 greenwood court 216 forest road tunbridge wells kent TN2 5EY
dot icon28/06/2005
Registered office changed on 28/06/05 from: 10 cedars close belmont hill london SE13 5DP
dot icon06/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon04/11/2004
Return made up to 21/10/04; full list of members
dot icon04/06/2004
Accounting reference date shortened from 31/10/04 to 05/04/04
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Registered office changed on 20/11/03 from: 811 high road north finchley london N12 8JW
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon21/10/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
267.39K
-
0.00
-
-
2023
1
243.96K
-
0.00
-
-
2024
0
238.09K
-
0.00
-
-
2024
0
238.09K
-
0.00
-
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

238.09K £Descended-2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/10/2003 - 22/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/10/2003 - 22/10/2003
41295
Mr Simon Charles Thornton Evans
Director
23/10/2003 - 11/12/2022
-
Evans, Sasha Louise
Secretary
23/10/2003 - Present
-
Mrs Sasha Louise Evans
Director
11/06/2023 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST BUSINESS CONSULTING LIMITED

CATALYST BUSINESS CONSULTING LIMITED is an(a) Dissolved company incorporated on 21/10/2003 with the registered office located at C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST BUSINESS CONSULTING LIMITED?

toggle

CATALYST BUSINESS CONSULTING LIMITED is currently Dissolved. It was registered on 21/10/2003 and dissolved on 09/08/2025.

Where is CATALYST BUSINESS CONSULTING LIMITED located?

toggle

CATALYST BUSINESS CONSULTING LIMITED is registered at C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does CATALYST BUSINESS CONSULTING LIMITED do?

toggle

CATALYST BUSINESS CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CATALYST BUSINESS CONSULTING LIMITED?

toggle

The latest filing was on 09/08/2025: Final Gazette dissolved following liquidation.