CATALYST BUSINESS VENTURES LIMITED

Register to unlock more data on OkredoRegister

CATALYST BUSINESS VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03042620

Incorporation date

06/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Sandhurst Close, South Croydon, Surrey CR2 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1995)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon09/10/2023
Application to strike the company off the register
dot icon06/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon08/06/2011
Appointment of Mr David Alexander Peiris as a secretary
dot icon19/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon27/04/2010
Director's details changed for Patricia Margaret Peiris on 2010-04-05
dot icon18/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 05/04/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 06/04/07; full list of members
dot icon16/04/2007
Secretary's particulars changed
dot icon24/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/01/2007
Registered office changed on 23/01/07 from: thalatta 42 great woodcote park purley surrey CR8 3QR
dot icon24/04/2006
Return made up to 06/04/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/05/2005
Return made up to 06/04/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/06/2004
Return made up to 06/04/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 06/04/03; full list of members
dot icon09/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon22/04/2002
Return made up to 06/04/02; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 06/04/01; full list of members
dot icon25/04/2001
Ad 24/12/00--------- £ si 10@1=10 £ ic 60/70
dot icon16/11/2000
Full accounts made up to 2000-04-30
dot icon13/04/2000
Return made up to 06/04/00; full list of members
dot icon20/12/1999
Full accounts made up to 1999-04-30
dot icon18/06/1999
New secretary appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Secretary resigned
dot icon18/06/1999
Director resigned
dot icon09/05/1999
Return made up to 06/04/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-04-30
dot icon14/01/1999
Registered office changed on 14/01/99 from: catalyst house 118 woodcote valley road purley surrey CR8 3BF
dot icon21/04/1998
Return made up to 06/04/98; no change of members
dot icon19/11/1997
Full accounts made up to 1997-04-30
dot icon21/04/1997
Return made up to 06/04/97; no change of members
dot icon07/02/1997
Full accounts made up to 1996-04-30
dot icon15/04/1996
Return made up to 06/04/96; full list of members
dot icon06/09/1995
Director resigned
dot icon18/04/1995
Ad 07/04/95--------- £ si 60@1=60 £ ic 2/62
dot icon18/04/1995
Accounting reference date notified as 30/04
dot icon12/04/1995
New director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon12/04/1995
Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR
dot icon06/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-26.10 % *

* during past year

Cash in Bank

£1,331.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
717.00
-
0.00
2.86K
-
2022
-
543.00
-
0.00
1.80K
-
2023
-
1.70K
-
0.00
1.33K
-
2023
-
1.70K
-
0.00
1.33K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.70K £Ascended213.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33K £Descended-26.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
06/04/1995 - 06/04/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
06/04/1995 - 06/04/1995
6842
Peiris, Nihal Nirmakumar
Director
06/04/1995 - 31/05/1999
2
Peiris, Patricia Margaret
Director
01/06/1999 - Present
2
Peiris, David Alexander
Secretary
01/05/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST BUSINESS VENTURES LIMITED

CATALYST BUSINESS VENTURES LIMITED is an(a) Dissolved company incorporated on 06/04/1995 with the registered office located at 2 Sandhurst Close, South Croydon, Surrey CR2 0AD. There are currently 3 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 BUSINESS VENTURES LIMITED?

toggle

CATALYST BUSINESS VENTURES LIMITED is currently Dissolved. It was registered on 06/04/1995 and dissolved on 02/01/2024.

Where is CATALYST BUSINESS VENTURES LIMITED located?

toggle

CATALYST BUSINESS VENTURES LIMITED is registered at 2 Sandhurst Close, South Croydon, Surrey CR2 0AD.

What does CATALYST BUSINESS VENTURES LIMITED do?

toggle

CATALYST BUSINESS VENTURES 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 VENTURES LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.