CATALYST CONSULTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CATALYST CONSULTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06932358

Incorporation date

12/06/2009

Size

Dormant

Contacts

Registered address

Registered address

264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon06/02/2026
Termination of appointment of Mary-Anne King as a secretary on 2026-01-24
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon07/05/2025
Change of details for Egl Holdings Ltd as a person with significant control on 2025-05-06
dot icon06/05/2025
Registered office address changed from Europa House Midland Way Thornbury Bristol BS35 2JX to 264 Banbury Road Oxford OX2 7DY on 2025-05-06
dot icon17/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon25/11/2019
Cessation of Brentstar Holdings Limited as a person with significant control on 2019-09-29
dot icon25/11/2019
Notification of Egl Holdings Ltd as a person with significant control on 2019-09-30
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon31/01/2019
Termination of appointment of Richard Julian Harris as a director on 2019-01-29
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Richard Julian Harris as a director on 2015-07-01
dot icon10/10/2014
Termination of appointment of Robert John Main as a director on 2014-09-30
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon16/05/2013
Appointment of Mr Robert John Main as a director
dot icon16/05/2013
Termination of appointment of Stephen Potter as a director
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon17/04/2012
Certificate of change of name
dot icon17/04/2012
Change of name notice
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Christopher Hill as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Scott Anthony Salter on 2010-06-12
dot icon06/07/2010
Director's details changed for Mr Stephen Roy Potter on 2010-06-12
dot icon06/07/2010
Director's details changed for Mr Christopher Derek Hill on 2010-06-12
dot icon07/05/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon16/03/2010
Registered office address changed from Europa House Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS on 2010-03-16
dot icon24/11/2009
Appointment of Mary-Anne King as a secretary
dot icon07/10/2009
Appointment of Mr Stephen Roy Potter as a director
dot icon12/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Scott Anthony
Director
12/06/2009 - Present
45
Hill, Christopher Derek
Director
12/06/2009 - 30/11/2010
30
Harris, Richard Julian
Director
01/07/2015 - 29/01/2019
3
King, Mary-Anne
Secretary
15/10/2009 - 24/01/2026
-
Main, Robert John
Director
01/05/2013 - 30/09/2014
1

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+
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 CONSULTING SOLUTIONS LIMITED

CATALYST CONSULTING SOLUTIONS LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at 264 Banbury Road, Oxford OX2 7DY. There is currently 1 active director 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 CONSULTING SOLUTIONS LIMITED?

toggle

CATALYST CONSULTING SOLUTIONS LIMITED is currently Active. It was registered on 12/06/2009 .

Where is CATALYST CONSULTING SOLUTIONS LIMITED located?

toggle

CATALYST CONSULTING SOLUTIONS LIMITED is registered at 264 Banbury Road, Oxford OX2 7DY.

What does CATALYST CONSULTING SOLUTIONS LIMITED do?

toggle

CATALYST CONSULTING SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATALYST CONSULTING SOLUTIONS LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.