CATALYST COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CATALYST COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328592

Incorporation date

26/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chamberlain Square, Birmingham, West Midlands B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon09/12/2025
Secretary's details changed for Mr Chris John Hurcombe on 2025-12-09
dot icon04/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon05/06/2025
Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05
dot icon05/06/2025
Change of details for Amaris Group Ltd as a person with significant control on 2025-06-05
dot icon05/06/2025
Secretary's details changed for Mr Chris John Hurcombe on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Christopher John Hurcombe on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Francis Scott Samuel Pickavance on 2025-06-05
dot icon06/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon05/06/2024
Change of details for Amaris Group Ltd as a person with significant control on 2024-06-05
dot icon05/06/2024
Secretary's details changed for Mr Chris John Hurcombe on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Francis Scott Samuel Pickavance on 2024-06-05
dot icon05/06/2024
Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Christopher John Hurcombe on 2024-06-05
dot icon30/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon27/09/2022
Amended accounts made up to 2022-04-30
dot icon15/09/2022
Change of details for Amaris Group Ltd as a person with significant control on 2022-09-15
dot icon13/09/2022
Registered office address changed from C/O Wework 55 Colmore Row Birmingham West Midlands B3 2AA United Kingdom to 15 Colmore Row Birmingham West Midlands B3 2BH on 2022-09-13
dot icon26/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon05/07/2021
Cessation of Francis Scott Samuel Pickavance as a person with significant control on 2021-06-17
dot icon01/07/2021
Notification of Amaris Group Ltd as a person with significant control on 2021-06-17
dot icon01/07/2021
Cessation of Christopher John Hurcombe as a person with significant control on 2021-06-17
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon07/12/2020
Satisfaction of charge 1 in full
dot icon05/11/2020
Satisfaction of charge 043285920002 in full
dot icon16/10/2020
Registered office address changed from C/O Wework Colmore Row Birmingham B3 2AA England to C/O Wework 55 Colmore Row Birmingham West Midlands B3 2AA on 2020-10-16
dot icon14/10/2020
Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to C/O Wework Colmore Row Birmingham B3 2AA on 2020-10-14
dot icon25/09/2020
Registered office address changed from 10 James Road Tyseley Birmingham West Midlands B11 2BA to 55 Colmore Row Birmingham B3 2AA on 2020-09-25
dot icon10/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon22/01/2020
Change of details for Mr Francis Scott Samuel Pickavance as a person with significant control on 2019-11-15
dot icon22/01/2020
Director's details changed for Mr Francis Scott Samuel Pickavance on 2019-11-15
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon24/01/2019
Change of details for Mr Francis Scott Samuel Pickavance as a person with significant control on 2019-01-10
dot icon24/01/2019
Director's details changed for Mr Francis Scott Samuel Pickavance on 2019-01-10
dot icon24/01/2019
Notification of Francis Scott Samuel Pickavance as a person with significant control on 2018-07-30
dot icon24/01/2019
Change of details for Mr Christopher John Hurcombe as a person with significant control on 2018-07-30
dot icon21/01/2019
Change of details for Mr Christopher John Hurcombe as a person with significant control on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Christopher John Hurcombe on 2019-01-21
dot icon13/08/2018
Particulars of variation of rights attached to shares
dot icon13/08/2018
Change of share class name or designation
dot icon13/08/2018
Sub-division of shares on 2018-07-30
dot icon09/08/2018
Resolutions
dot icon09/08/2018
Resolutions
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/01/2018
Purchase of own shares.
dot icon22/01/2018
Purchase of own shares.
dot icon18/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon08/01/2018
Cancellation of shares. Statement of capital on 2017-12-13
dot icon08/01/2018
Cancellation of shares. Statement of capital on 2017-12-13
dot icon20/12/2017
Appointment of Mr Chris John Hurcombe as a secretary on 2017-12-15
dot icon20/12/2017
Termination of appointment of Peter Robert Kingston as a director on 2017-12-15
dot icon20/12/2017
Termination of appointment of Peter Robert Kingston as a secretary on 2017-12-15
dot icon17/02/2017
Registration of charge 043285920002, created on 2017-02-10
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon24/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/12/2010
Termination of appointment of Adrian Parsons as a director
dot icon23/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Peter Robert Kingston on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Francis Scott Samuel Pickavance on 2009-12-23
dot icon23/12/2009
Director's details changed for Adrian Warren Parsons on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Christopher John Hurcombe on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Mr Peter Robert Kingston on 2009-12-23
dot icon05/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2008
Return made up to 26/11/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2008
New director appointed
dot icon19/12/2007
Return made up to 26/11/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: 12 james road tyseley birmingham west midlands B11 2BA
dot icon31/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/12/2006
Return made up to 26/11/06; full list of members
dot icon06/12/2006
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Director's particulars changed
dot icon07/12/2005
Return made up to 26/11/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/08/2005
Nc inc already adjusted 19/07/05
dot icon18/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of contract relating to shares
dot icon17/08/2005
Ad 19/07/05--------- £ si 49800@1=49800 £ ic 200/50000
dot icon17/08/2005
Resolutions
dot icon22/12/2004
Director resigned
dot icon03/12/2004
Return made up to 26/11/04; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/12/2003
Return made up to 26/11/03; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/12/2002
Return made up to 26/11/02; full list of members
dot icon20/11/2002
Ad 12/11/02--------- £ si 198@1=198 £ ic 2/200
dot icon18/09/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon12/08/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: 229 nether street london N3 1NT
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon26/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
208.90K
-
0.00
269.25K
-
2023
8
301.60K
-
0.00
301.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickavance, Francis Scott Samuel
Director
14/02/2008 - Present
5
Hurcombe, Christopher John
Director
26/11/2001 - Present
6
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
26/11/2001 - 26/11/2001
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
26/11/2001 - 26/11/2001
5496
Kingston, Peter Robert
Director
26/11/2001 - 15/12/2017
12

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 COMMERCIAL SERVICES LIMITED

CATALYST COMMERCIAL SERVICES LIMITED is an(a) Active company incorporated on 26/11/2001 with the registered office located at 2 Chamberlain Square, Birmingham, West Midlands B3 3AX. 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 COMMERCIAL SERVICES LIMITED?

toggle

CATALYST COMMERCIAL SERVICES LIMITED is currently Active. It was registered on 26/11/2001 .

Where is CATALYST COMMERCIAL SERVICES LIMITED located?

toggle

CATALYST COMMERCIAL SERVICES LIMITED is registered at 2 Chamberlain Square, Birmingham, West Midlands B3 3AX.

What does CATALYST COMMERCIAL SERVICES LIMITED do?

toggle

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

What is the latest filing for CATALYST COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 09/12/2025: Secretary's details changed for Mr Chris John Hurcombe on 2025-12-09.