CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06244183

Incorporation date

11/05/2007

Size

Small

Contacts

Registered address

Registered address

Ealing Gateway, 26-30 Uxbridge Road, London W5 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon02/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon08/05/2024
Termination of appointment of Sarah Cameron as a secretary on 2024-05-01
dot icon08/05/2024
Appointment of Louise Wykes as a secretary on 2024-05-01
dot icon02/04/2024
Termination of appointment of Eamonn Hughes as a director on 2024-03-31
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/12/2023
Satisfaction of charge 062441830002 in full
dot icon06/12/2023
Appointment of Sarah Cameron as a secretary on 2023-12-01
dot icon05/12/2023
Termination of appointment of Brenda Giles as a secretary on 2023-12-01
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon16/05/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon16/05/2023
Notification of a person with significant control statement
dot icon11/04/2023
Termination of appointment of Richard Buchanan Smith as a director on 2023-03-31
dot icon08/04/2023
Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Appointment of Brenda Giles as a secretary on 2022-06-01
dot icon15/06/2022
Termination of appointment of Emma Suzanne Maguire as a secretary on 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon11/05/2022
Satisfaction of charge 062441830003 in full
dot icon06/04/2022
Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mr Eamonn Hughes as a director on 2022-04-01
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30
dot icon24/06/2021
Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17
dot icon24/06/2021
Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17
dot icon12/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/04/2020
Appointment of Mr Richard Buchanan Smith as a director on 2020-04-08
dot icon10/04/2020
Termination of appointment of Stephen Skuse as a director on 2020-04-08
dot icon18/12/2019
Resolutions
dot icon15/10/2019
Accounts for a small company made up to 2019-03-31
dot icon13/08/2019
Appointment of Timothy Jennings as a director on 2019-07-29
dot icon12/08/2019
Termination of appointment of Edwin Barnes as a director on 2019-07-29
dot icon12/08/2019
Termination of appointment of Joseph Paul Chambers as a director on 2019-07-29
dot icon12/08/2019
Appointment of Mr Philip Jenkins as a director on 2019-07-29
dot icon10/08/2019
Appointment of Sarah Thomas as a director on 2019-07-29
dot icon10/08/2019
Appointment of Stephen Skuse as a director on 2019-07-29
dot icon30/05/2019
Registration of charge 062441830003, created on 2019-05-24
dot icon11/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon09/04/2019
Termination of appointment of Rachael Dennis as a director on 2019-04-05
dot icon04/04/2019
Appointment of Mr Joseph Paul Chambers as a director on 2019-03-27
dot icon04/01/2019
Termination of appointment of Roderick Nicholas Cahill as a director on 2018-12-31
dot icon03/01/2019
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2019-01-03
dot icon02/11/2018
Full accounts made up to 2018-03-31
dot icon24/10/2018
Appointment of Edwin Barnes as a director on 2018-10-09
dot icon16/10/2018
Termination of appointment of Tom Titherington as a director on 2018-09-19
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon17/01/2018
Appointment of Tom Titherington as a director on 2018-01-17
dot icon17/01/2018
Registration of charge 062441830002, created on 2018-01-11
dot icon15/01/2018
Termination of appointment of Catherine Hardysmith as a secretary on 2018-01-15
dot icon15/01/2018
Appointment of Sophie Atkinson as a secretary on 2018-01-15
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Change of name notice
dot icon11/10/2017
Termination of appointment of Susan Mcbride as a secretary on 2017-10-02
dot icon11/10/2017
Appointment of Mrs Catherine Hardysmith as a secretary on 2017-10-02
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon25/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/07/2016
Termination of appointment of Margaret King as a secretary on 2016-07-15
dot icon15/07/2016
Appointment of Susan Mcbride as a secretary on 2016-07-15
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/09/2014
Secretary's details changed for Maggie Pratt on 2014-08-30
dot icon19/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/07/2014
Appointment of Mrs Rachael Dennis as a director
dot icon16/06/2014
Termination of appointment of Justin Hodson as a director
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Trevor Pask as a director
dot icon09/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon18/10/2012
Termination of appointment of Gerard Mackenzie as a director
dot icon14/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/05/2012
Director's details changed for Trevor Pask on 2012-05-23
dot icon22/05/2012
Director's details changed for Justin Timothy Hodson on 2012-05-22
dot icon21/05/2012
Director's details changed for Mr Gerard Joseph Mackenzie on 2012-05-16
dot icon21/05/2012
Director's details changed for Mr Roderick Nicholas Cahill on 2012-05-16
dot icon21/05/2012
Secretary's details changed for Maggie Pratt on 2012-05-16
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Roderick Nicholas Cahill on 2010-09-09
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon08/06/2010
Termination of appointment of Peter Held as a director
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon13/08/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon06/04/2009
Secretary's change of particulars / maggie pratt / 01/04/2009
dot icon16/10/2008
Director's change of particulars / roderick cahill / 03/07/2008
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 11/05/08; full list of members
dot icon05/03/2008
Director's change of particulars / trevor pask / 05/03/2008
dot icon16/02/2008
Particulars of mortgage/charge
dot icon21/12/2007
Ad 11/12/07-11/12/07 £ si [email protected]=96 £ ic 4/100
dot icon21/12/2007
Ad 11/12/07-11/12/07 £ si [email protected]=3 £ ic 1/4
dot icon10/12/2007
Director resigned
dot icon27/09/2007
Director's particulars changed
dot icon25/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon10/07/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon11/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
Thomas, Sarah Louise
Director
29/07/2019 - 31/03/2023
14
Hoult, Eleanor Case
Director
01/04/2023 - Present
42
Cameron, Sarah
Secretary
01/12/2023 - 01/05/2024
-
Wykes, Louise
Secretary
01/05/2024 - Present
-
Giles, Brenda
Secretary
01/06/2022 - 01/12/2023
-

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 DEVELOPMENTS (WIMBLEDON) LIMITED

CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED is an(a) Dissolved company incorporated on 11/05/2007 with the registered office located at Ealing Gateway, 26-30 Uxbridge Road, London W5 2AU. 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 DEVELOPMENTS (WIMBLEDON) LIMITED?

toggle

CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED is currently Dissolved. It was registered on 11/05/2007 and dissolved on 17/06/2025.

Where is CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED located?

toggle

CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED is registered at Ealing Gateway, 26-30 Uxbridge Road, London W5 2AU.

What does CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED do?

toggle

CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.