CATALYST COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CATALYST COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382593

Incorporation date

11/05/1989

Size

Small

Contacts

Registered address

Registered address

Granite House, 58 Loughborough Road, Mountsorrell, Leicestershire LE12 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1989)
dot icon27/03/2026
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Director's details changed for William Yidig Zhao on 2025-08-07
dot icon24/07/2025
Termination of appointment of Vipin Khullar as a director on 2025-07-18
dot icon24/07/2025
Appointment of William Yiding Zhao as a director on 2025-07-18
dot icon11/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon04/04/2025
Termination of appointment of Heather Pruger as a secretary on 2025-03-31
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Director's details changed for Vipin Khullar on 2024-07-30
dot icon10/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon23/01/2024
Termination of appointment of Bonnie Jean Wilhelm as a director on 2023-12-31
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/03/2023
Appointment of Daniel Zinman as a director on 2023-03-29
dot icon31/03/2023
Appointment of Vipin Khullar as a director on 2023-03-29
dot icon31/03/2023
Termination of appointment of Dexter Jonas Salna as a director on 2023-03-29
dot icon06/01/2023
Accounts for a small company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon03/03/2022
Accounts for a small company made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-06-26 with updates
dot icon27/07/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon04/09/2020
Notification of Ibcos Computers Ltd as a person with significant control on 2020-09-01
dot icon04/09/2020
Cessation of Jeffery Charles Kingsbury-Smith as a person with significant control on 2020-09-01
dot icon04/09/2020
Cessation of Charles William Allison as a person with significant control on 2020-09-01
dot icon04/09/2020
Appointment of Heather Pruger as a secretary on 2020-09-01
dot icon04/09/2020
Appointment of Dexter Jonas Salna as a director on 2020-09-01
dot icon04/09/2020
Appointment of Ms Bonnie Jean Wilhelm as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Charles William Allison as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Leslie Ward as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Jeffery Charles Kingsbury-Smith as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Charles William Allison as a secretary on 2020-09-01
dot icon04/09/2020
Satisfaction of charge 1 in full
dot icon04/09/2020
Satisfaction of charge 2 in full
dot icon30/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/11/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon08/12/2009
Director's details changed for Charles William Allison on 2009-12-08
dot icon08/12/2009
Director's details changed for Leslie Ward on 2009-12-08
dot icon08/12/2009
Director's details changed for Jeffery Charles Kingsbury-Smith on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Charles William Allison on 2009-12-08
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/12/2008
Return made up to 10/11/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/12/2007
Return made up to 10/11/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/11/2006
Return made up to 10/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/12/2005
Return made up to 10/11/05; full list of members
dot icon20/12/2005
Director's particulars changed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/01/2005
Return made up to 10/11/04; full list of members
dot icon04/01/2005
Resolutions
dot icon19/04/2004
Resolutions
dot icon26/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/12/2003
Return made up to 10/11/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/12/2002
Return made up to 10/11/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/12/2001
Return made up to 10/11/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon02/01/2001
Return made up to 10/11/00; full list of members
dot icon28/11/2000
Registered office changed on 28/11/00 from: 19 & 20 baxter gate loughborough leicestershire LE11 1TG
dot icon12/05/2000
New director appointed
dot icon21/04/2000
Accounts for a small company made up to 1999-05-31
dot icon23/11/1999
Return made up to 10/11/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-05-31
dot icon11/01/1999
Return made up to 10/11/98; no change of members
dot icon03/04/1998
Accounts for a small company made up to 1997-05-31
dot icon19/11/1997
Return made up to 10/11/97; no change of members
dot icon09/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Particulars of mortgage/charge
dot icon29/11/1996
Return made up to 10/11/96; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-05-31
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon20/11/1995
Return made up to 10/11/95; no change of members
dot icon17/02/1995
Return made up to 26/11/94; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-05-31
dot icon20/04/1994
Accounts for a small company made up to 1993-05-31
dot icon12/12/1993
Return made up to 26/11/93; full list of members
dot icon29/03/1993
Accounts for a small company made up to 1992-05-31
dot icon02/12/1992
Return made up to 26/11/92; no change of members
dot icon25/08/1992
Director's particulars changed
dot icon16/01/1992
Return made up to 26/11/91; no change of members
dot icon30/09/1991
Accounts for a small company made up to 1991-05-31
dot icon06/12/1990
Accounts for a small company made up to 1990-05-31
dot icon06/12/1990
Return made up to 26/11/90; full list of members
dot icon03/07/1989
Wd 28/06/89 ad 20/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1989
Registered office changed on 28/06/89 from: 87 victoria street st albans hertfordshire AL1 3XX
dot icon28/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1989
Accounting reference date notified as 31/05
dot icon19/06/1989
Resolutions
dot icon19/06/1989
Resolutions
dot icon13/06/1989
Certificate of change of name
dot icon11/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salna, Dexter Jonas
Director
01/09/2020 - 29/03/2023
7
Wilhelm, Bonnie Jean
Director
01/09/2020 - 31/12/2023
5
Knowles, Ian Leslie
Director
02/05/2000 - 31/03/2003
-
Pruger, Heather
Secretary
01/09/2020 - 31/03/2025
-
Zinman, Daniel
Director
29/03/2023 - Present
6

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 COMPUTER SYSTEMS LIMITED

CATALYST COMPUTER SYSTEMS LIMITED is an(a) Active company incorporated on 11/05/1989 with the registered office located at Granite House, 58 Loughborough Road, Mountsorrell, Leicestershire LE12 7AT. There are currently 2 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 COMPUTER SYSTEMS LIMITED?

toggle

CATALYST COMPUTER SYSTEMS LIMITED is currently Active. It was registered on 11/05/1989 .

Where is CATALYST COMPUTER SYSTEMS LIMITED located?

toggle

CATALYST COMPUTER SYSTEMS LIMITED is registered at Granite House, 58 Loughborough Road, Mountsorrell, Leicestershire LE12 7AT.

What does CATALYST COMPUTER SYSTEMS LIMITED do?

toggle

CATALYST COMPUTER SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CATALYST COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2024-12-31.