CATALYST COLLECTIVE LIMITED

Register to unlock more data on OkredoRegister

CATALYST COLLECTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738104

Incorporation date

06/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Woodland Road, Frome BA11 1LECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1992)
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/10/2024
Registered office address changed from 84 Lennox Road Todmorden OL14 8QD England to 17 Woodland Road Frome BA11 1LE on 2024-10-29
dot icon06/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Appointment of Ms Rebecca Elizabeth Mccormick as a director on 2024-05-16
dot icon11/09/2023
Register inspection address has been changed from 2 Keighley Road Hebden Bridge HX7 8LL England to 84 Lennox Road Lennox Road Todmorden OL14 8QD
dot icon08/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/04/2023
Director's details changed for Tasha Skerman Gray on 2021-09-09
dot icon04/04/2023
Director's details changed for Alex Ava Allsworth on 2023-03-21
dot icon25/01/2023
Director's details changed for Gauthier Claude Guerin on 2022-10-01
dot icon09/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2022
Registered office address changed from 2 Keighley Road Keighley Road Hebden Bridge HX7 8LL England to 84 Lennox Road Lennox Road Todmorden OL14 8QD on 2022-03-08
dot icon08/03/2022
Director's details changed for Alex Ava Allsworth on 2022-03-01
dot icon03/11/2021
Director's details changed for Verity Catherine Richold on 2021-10-20
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/03/2021
Director's details changed for Gauthier Claude Guerin on 2021-03-03
dot icon09/12/2020
Appointment of Verity Catherine Richold as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Andrew Craig Woodcock as a secretary on 2020-10-15
dot icon09/12/2020
Termination of appointment of Andrew Craig Woodcock as a director on 2020-10-15
dot icon14/09/2020
Director's details changed for Tasha Skerman Gray on 2020-09-05
dot icon21/08/2020
Register inspection address has been changed from 4 Albion Terrace Hebden Bridge HX7 6BE England to 2 Keighley Road Keighley Road Hebden Bridge HX7 8LL
dot icon20/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon20/08/2020
Registered office address changed from 18 Croftlands Warton Carnforth Lancashire LA5 9PY England to 2 Keighley Road Keighley Road Hebden Bridge HX7 8LL on 2020-08-20
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/02/2020
Director's details changed for Gauthier Claude Guerin on 2020-02-14
dot icon14/02/2020
Appointment of Tasha Skerman Gray as a director on 2020-02-14
dot icon06/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon06/09/2019
Director's details changed for Gauthier Claude Guerin on 2019-09-06
dot icon06/09/2019
Director's details changed for Alex Allsworth on 2019-09-06
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Register inspection address has been changed from 10 Albion Terrace Albion Terrace Heptonstall Road Hebden Bridge West Yorkshire HX7 6BE England to 4 Albion Terrace Hebden Bridge HX7 6BE
dot icon11/09/2018
Director's details changed for Alex Allsworth on 2018-09-01
dot icon11/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/09/2017
Appointment of Gauthier Claude Guerin as a director on 2017-09-05
dot icon15/08/2017
Register inspection address has been changed from 40 Heigham Road Norwich NR2 3AU England to 10 Albion Terrace Albion Terrace Heptonstall Road Hebden Bridge West Yorkshire HX7 6BE
dot icon15/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon15/08/2017
Registered office address changed from Berry Farm Clarkes Lane Ilketshall St. Andrew Beccles Suffolk NR34 8HR to 18 Croftlands Warton Carnforth Lancashire LA5 9PY on 2017-08-15
dot icon15/08/2017
Termination of appointment of Hayley Claire Chitty as a director on 2017-08-02
dot icon05/07/2017
Micro company accounts made up to 2016-09-30
dot icon02/05/2017
Appointment of Alex Allsworth as a director on 2017-04-25
dot icon02/05/2017
Termination of appointment of Rebecca Catherine Dale as a secretary on 2017-03-28
dot icon02/05/2017
Appointment of Andrew Craig Woodcock as a secretary on 2017-03-28
dot icon27/04/2017
Termination of appointment of Rebecca Catherine Dale as a director on 2016-11-30
dot icon05/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon10/05/2016
Micro company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-08-06 no member list
dot icon22/09/2015
Director's details changed for Miss Rebecca Catherine Dale on 2015-04-01
dot icon22/09/2015
Register inspection address has been changed from 2 Conesford Drive Norwich NR1 2BB England to 40 Heigham Road Norwich NR2 3AU
dot icon22/09/2015
Director's details changed for Mr Andrew Craig Woodcock on 2015-08-17
dot icon22/09/2015
Secretary's details changed for Rebecca Catherine Dale on 2015-04-01
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-08-06 no member list
dot icon10/09/2014
Register(s) moved to registered inspection location 2 Conesford Drive Norwich NR1 2BB
dot icon09/09/2014
Director's details changed for Miss Hayley Claire Chitty on 2013-10-01
dot icon09/09/2014
Director's details changed for Miss Rebecca Catherine Dale on 2014-04-01
dot icon09/09/2014
Director's details changed for Mr Andrew Craig Woodcock on 2014-04-01
dot icon09/09/2014
Register inspection address has been changed to 2 Conesford Drive Norwich NR1 2BB
dot icon09/09/2014
Secretary's details changed for Rebecca Catherine Dale on 2014-04-01
dot icon25/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/03/2014
Registered office address changed from 58 St Giles Street Norwich Norfolk NR2 1LW United Kingdom on 2014-03-25
dot icon26/11/2013
Termination of appointment of Rachel Boyd as a director
dot icon27/08/2013
Annual return made up to 2013-08-06 no member list
dot icon19/08/2013
Appointment of Mr Andrew Craig Woodcock as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-06 no member list
dot icon19/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-08-06 no member list
dot icon22/09/2011
Director's details changed for Miss Rebecca Catherine Dale on 2011-04-11
dot icon22/09/2011
Director's details changed for Miss Hayley Claire Chitty on 2010-11-29
dot icon11/04/2011
Registered office address changed from Manor House Beck's Green Lane Ilketshall St Andrew Beccles Suffolk NR34 8ND England on 2011-04-11
dot icon04/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/12/2010
Registered office address changed from 16 Princess Way Earsham Bungay Suffolk NR35 2SY on 2010-12-02
dot icon11/08/2010
Annual return made up to 2010-08-06 no member list
dot icon10/08/2010
Director's details changed for Rebecca Catherine Dale on 2009-10-30
dot icon10/08/2010
Secretary's details changed for Rebecca Catherine Dale on 2009-10-30
dot icon10/08/2010
Director's details changed for Ms Rachel Boyd on 2010-05-05
dot icon15/06/2010
Termination of appointment of Stuart Field as a director
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/08/2009
Annual return made up to 06/08/09
dot icon11/08/2009
Director's change of particulars / hayley chitty / 06/06/2008
dot icon01/07/2009
Director appointed mr stuart simon mark field
dot icon19/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/05/2009
Director appointed ms rachel boyd
dot icon10/03/2009
Director and secretary's change of particulars / rebecca dale / 19/01/2009
dot icon10/03/2009
Director's change of particulars / hayley chitty / 23/09/2007
dot icon10/03/2009
Annual return made up to 06/08/08
dot icon05/03/2009
Annual return made up to 06/08/07
dot icon02/01/2009
Appointment terminated director and secretary andrew hill
dot icon02/01/2009
Appointment terminated director nicholas richardson
dot icon02/01/2009
Appointment terminated director sophie kempin
dot icon09/09/2008
Registered office changed on 09/09/2008 from 52 loddon road ditchingham bungay norfolk NR35 2QN
dot icon14/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/01/2008
Director resigned
dot icon07/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon04/10/2007
Registered office changed on 04/10/07 from: 245 gladstone street nottingham notts NG7 6HX
dot icon04/10/2007
New director appointed
dot icon10/10/2006
Annual return made up to 06/08/06
dot icon08/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/08/2006
Registered office changed on 07/08/06 from: 41 drybridge street monmouth monmouthshire NP25 5AD
dot icon15/08/2005
Annual return made up to 06/08/05
dot icon19/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/01/2005
Registered office changed on 21/01/05 from: highbury farm redbrook gloucestershire NP25 4LX
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Annual return made up to 06/08/04
dot icon22/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/08/2003
Annual return made up to 06/08/03
dot icon24/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/03/2003
Director's particulars changed
dot icon26/03/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
New director appointed
dot icon24/03/2003
Registered office changed on 24/03/03 from: flat 3 1 gladstone terrace brighton east sussex BN2 3LB
dot icon10/10/2002
Annual return made up to 06/08/02
dot icon18/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/08/2001
Annual return made up to 06/08/01
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/06/2001
Memorandum and Articles of Association
dot icon11/05/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon22/08/2000
Annual return made up to 06/08/00
dot icon22/08/2000
Director resigned
dot icon18/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/09/1999
Annual return made up to 06/08/99
dot icon16/08/1999
Registered office changed on 16/08/99 from: 24 lerryn view lerryn lostwithiel cornwall
dot icon04/08/1999
Director's particulars changed
dot icon04/08/1999
Secretary's particulars changed;director's particulars changed
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon21/08/1998
Annual return made up to 06/08/98
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon23/07/1998
Director's particulars changed
dot icon19/08/1997
Annual return made up to 06/08/97
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon24/09/1996
Annual return made up to 06/08/96
dot icon07/05/1996
Full accounts made up to 1995-09-30
dot icon31/08/1995
Annual return made up to 06/08/95
dot icon21/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/08/1994
Director resigned
dot icon01/08/1994
Annual return made up to 06/08/94
dot icon20/05/1994
Full accounts made up to 1993-09-30
dot icon18/02/1994
Director's particulars changed
dot icon09/02/1994
Registered office changed on 09/02/94 from: 82 andover st. Burngreave sheffield S3 9EH
dot icon09/02/1994
Director's particulars changed
dot icon09/02/1994
Secretary's particulars changed;director's particulars changed
dot icon01/09/1993
Annual return made up to 06/08/93
dot icon03/08/1993
Director's particulars changed
dot icon03/08/1993
Director's particulars changed
dot icon27/05/1993
Registered office changed on 27/05/93 from: 56 kingsbench street kingston-upon-hull east yorkshire HU3 2TX
dot icon28/04/1993
Secretary's particulars changed;director's particulars changed
dot icon01/04/1993
New director appointed
dot icon25/11/1992
Accounting reference date notified as 30/09
dot icon16/10/1992
New director appointed
dot icon06/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-77.54 % *

* during past year

Cash in Bank

£1,365.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/08/2026
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
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.98K
-
0.00
6.08K
-
2022
2
2.58K
-
49.95K
1.37K
-
2022
2
2.58K
-
49.95K
1.37K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.58K £Descended-13.42 % *

Total Assets(GBP)

-

Turnover(GBP)

49.95K £Ascended- *

Cash in Bank(GBP)

1.37K £Descended-77.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Nicholas Martin
Director
05/10/2004 - 29/09/2007
2
Mr Stuart Simon Mark Field
Director
02/03/2009 - 30/09/2009
6
Hill, Andrew Keith
Director
05/08/1992 - 29/09/2007
7
Kempin, Sophie Emma
Director
30/04/2001 - 29/09/2007
2
Woodcock, Andrew Craig
Director
25/06/2013 - 14/10/2020
3

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

2,574
LA SAULE PAQUOT LTD71-75 Shelton Street, London, Greater London WC2H 9JQ
Active

Category:

Freshwater fishing

Comp. code:

12777141

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

2
BOUNDS CONSULTING LTDChapel House, Mill Road Banham, Norwich NR16 2HU
Active

Category:

Silviculture and other forestry activities

Comp. code:

04726898

Reg. date:

08/04/2003

Turnover:

-

No. of employees:

1
AURORA'S PETS BEST CARE LIMITED5 Birkbeck Road, London N17 8NH
Active

Category:

Raising of other animals

Comp. code:

10791748

Reg. date:

26/05/2017

Turnover:

-

No. of employees:

2
BONTELSIE LTD11 Avocet Close, Kelvedon, Colchester, Essex CO5 9PD
Active

Category:

Raising of other animals

Comp. code:

09444668

Reg. date:

17/02/2015

Turnover:

-

No. of employees:

2
D. JACKLIN LIMITED9 Rye Walk, Hibaldstow, Brigg, North Lincolnshire DN20 9FS
Active

Category:

Support activities for crop production

Comp. code:

05070677

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CATALYST COLLECTIVE LIMITED

CATALYST COLLECTIVE LIMITED is an(a) Active company incorporated on 06/08/1992 with the registered office located at 17 Woodland Road, Frome BA11 1LE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST COLLECTIVE LIMITED?

toggle

CATALYST COLLECTIVE LIMITED is currently Active. It was registered on 06/08/1992 .

Where is CATALYST COLLECTIVE LIMITED located?

toggle

CATALYST COLLECTIVE LIMITED is registered at 17 Woodland Road, Frome BA11 1LE.

What does CATALYST COLLECTIVE LIMITED do?

toggle

CATALYST COLLECTIVE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CATALYST COLLECTIVE LIMITED have?

toggle

CATALYST COLLECTIVE LIMITED had 2 employees in 2022.

What is the latest filing for CATALYST COLLECTIVE LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-06 with no updates.