CATALYST FINANCE LIMITED

Register to unlock more data on OkredoRegister

CATALYST FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04285958

Incorporation date

12/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2001)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Application to strike the company off the register
dot icon19/09/2025
Satisfaction of charge 1 in full
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon15/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/04/2024
Appointment of Ms Agnieszka Slawikowska-Thakur as a director on 2024-04-01
dot icon03/04/2024
Termination of appointment of Eamonn Hughes as a director on 2024-03-31
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
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 icon12/09/2023
Confirmation statement made on 2023-09-12 with no 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 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
Full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with no updates
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 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
Full accounts 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 icon12/09/2021
Confirmation statement made on 2021-09-12 with no updates
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 icon29/12/2020
Full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon18/12/2019
Resolutions
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/08/2019
Appointment of Timothy Jennings 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 icon10/08/2019
Appointment of Sarah Thomas as a director on 2019-07-29
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 icon16/10/2018
Termination of appointment of Tom Titherington as a director on 2018-09-19
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
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 icon11/10/2017
Appointment of Mrs Catherine Hardysmith as a secretary on 2017-10-02
dot icon11/10/2017
Termination of appointment of Susan Mcbride as a secretary on 2017-10-02
dot icon18/09/2017
Appointment of Tom Titherington as a director on 2017-09-13
dot icon18/09/2017
Termination of appointment of John Nicholas Sheldrick as a director on 2017-09-13
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon25/08/2016
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 icon15/09/2015
Annual return made up to 2015-09-12 no member list
dot icon06/09/2015
Full accounts made up to 2015-03-31
dot icon15/09/2014
Appointment of Mrs Rachael Dennis as a director on 2014-07-30
dot icon15/09/2014
Annual return made up to 2014-09-12 no member list
dot icon11/09/2014
Secretary's details changed for Maggie Pratt on 2014-08-30
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon16/06/2014
Termination of appointment of Justin Hodson as a director
dot icon13/09/2013
Annual return made up to 2013-09-12 no member list
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of John Nicholas Sheldrick as a director
dot icon18/10/2012
Termination of appointment of Gerard Mackenzie as a director
dot icon12/09/2012
Annual return made up to 2012-09-12 no member list
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Director's details changed for Justin Timothy Hodson on 2012-05-22
dot icon21/05/2012
Secretary's details changed for Maggie Pratt 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
Director's details changed for Mr Gerard Joseph Mackenzie on 2012-05-16
dot icon12/09/2011
Annual return made up to 2011-09-12 no member list
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon21/09/2010
Director's details changed for Mr Roderick Nicholas Cahill on 2010-09-09
dot icon13/09/2010
Annual return made up to 2010-09-12 no member list
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon15/09/2009
Annual return made up to 12/09/09
dot icon13/08/2009
Full accounts made up to 2009-03-31
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 icon18/09/2008
Annual return made up to 12/09/08
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon04/10/2007
Annual return made up to 12/09/07
dot icon27/09/2007
Director's particulars changed
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon28/03/2007
Auditor's resignation
dot icon13/09/2006
Annual return made up to 12/09/06
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon09/06/2006
Memorandum and Articles of Association
dot icon09/06/2006
Memorandum and Articles of Association
dot icon31/05/2006
Certificate of change of name
dot icon13/09/2005
Annual return made up to 12/09/05
dot icon25/08/2005
Secretary's particulars changed
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Registered office changed on 26/05/05 from: saint james house 105-113 broadway west ealing london W13 9BE
dot icon27/09/2004
Accounts for a small company made up to 2004-03-31
dot icon17/09/2004
Annual return made up to 12/09/04
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon26/09/2003
Annual return made up to 12/09/03
dot icon20/09/2003
Full accounts made up to 2003-03-31
dot icon09/03/2003
Auditor's resignation
dot icon26/10/2002
Annual return made up to 12/09/02
dot icon27/08/2002
Full accounts made up to 2002-03-31
dot icon19/08/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon26/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon12/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, Roderick Nicholas
Director
12/09/2001 - 31/12/2018
14
Chambers, Joseph Paul
Director
27/03/2019 - 29/07/2019
11
Sheldrick, John Nicholas
Director
24/07/2013 - 13/09/2017
15
Raby, Ralph Alexander
Director
12/09/2001 - 21/02/2007
3
Hoult, Eleanor Case
Director
01/04/2023 - Present
42

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 FINANCE LIMITED

CATALYST FINANCE LIMITED is an(a) Dissolved company incorporated on 12/09/2001 with the registered office located at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU. 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 FINANCE LIMITED?

toggle

CATALYST FINANCE LIMITED is currently Dissolved. It was registered on 12/09/2001 and dissolved on 13/01/2026.

Where is CATALYST FINANCE LIMITED located?

toggle

CATALYST FINANCE LIMITED is registered at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU.

What does CATALYST FINANCE LIMITED do?

toggle

CATALYST FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CATALYST FINANCE LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.