CATALYST GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CATALYST GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10738663

Incorporation date

25/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2017)
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon02/11/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon30/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon30/04/2024
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon15/11/2023
Removal of liquidator by court order
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon06/11/2023
Liquidators' statement of receipts and payments to 2023-08-30
dot icon07/09/2022
Statement of affairs
dot icon07/09/2022
Appointment of a voluntary liquidator
dot icon07/09/2022
Resolutions
dot icon23/08/2022
Registered office address changed from G03 Edinburgh House 170 Kennington Lane London SE11 5DP England to Allan House 10 John Princes Street London W1G 0AH on 2022-08-23
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon12/03/2021
Registration of charge 107386630001, created on 2021-03-05
dot icon11/02/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/12/2020
Registered office address changed from 170 Kennington Lane London SE11 5DP England to G03 Edinburgh House 170 Kennington Lane London SE11 5DP on 2020-12-02
dot icon02/12/2020
Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to 170 Kennington Lane London SE11 5DP on 2020-12-02
dot icon03/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon03/09/2020
Termination of appointment of Liam Chennells as a director on 2020-04-30
dot icon27/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/01/2019
Registered office address changed from 1 Francis Grove Francis Grove Wimbledon London SW19 4DT England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2019-01-11
dot icon23/11/2018
Registered office address changed from Colwood House 158 Garth Road Morden SM4 4LU England to 1 Francis Grove Francis Grove Wimbledon London SW19 4DT on 2018-11-23
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon23/07/2018
Sub-division of shares on 2018-07-01
dot icon10/07/2018
Change of details for Mr George Gazzard as a person with significant control on 2018-07-02
dot icon10/07/2018
Change of details for Mr Jack Prichard as a person with significant control on 2018-07-02
dot icon10/07/2018
Director's details changed for Mr Jack Prichard on 2018-07-02
dot icon10/07/2018
Director's details changed for Mr George Gazzard on 2018-07-02
dot icon10/07/2018
Director's details changed for Mr Liam Chennells on 2018-07-02
dot icon10/07/2018
Director's details changed for Mr Dan Bennett on 2018-07-02
dot icon30/04/2018
Notification of Jack Prichard as a person with significant control on 2018-04-25
dot icon30/04/2018
Notification of George Gazzard as a person with significant control on 2018-04-25
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon26/02/2018
Appointment of Mr Liam Chennells as a director on 2018-02-24
dot icon08/09/2017
Termination of appointment of Liam Chennells as a director on 2017-09-08
dot icon06/09/2017
Appointment of Mr Liam Chennells as a director on 2017-04-25
dot icon02/09/2017
Registered office address changed from Oakham House Farm Lane East Horsley Guildford Surrey KT24 5AB England to Colwood House 158 Garth Road Morden SM4 4LU on 2017-09-02
dot icon25/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
26/07/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gazzard, George
Director
25/04/2017 - Present
15
Bennett, Daniel
Director
25/04/2017 - Present
3
Prichard, Jack
Director
25/04/2017 - Present
5

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CATALYST GLOBAL LIMITED

CATALYST GLOBAL LIMITED is an(a) Liquidation company incorporated on 25/04/2017 with the registered office located at 14 Bonhill Street, London EC2A 4BX. 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 GLOBAL LIMITED?

toggle

CATALYST GLOBAL LIMITED is currently Liquidation. It was registered on 25/04/2017 .

Where is CATALYST GLOBAL LIMITED located?

toggle

CATALYST GLOBAL LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does CATALYST GLOBAL LIMITED do?

toggle

CATALYST GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATALYST GLOBAL LIMITED?

toggle

The latest filing was on 22/10/2025: Liquidators' statement of receipts and payments to 2025-08-30.