CATALYST INFORMATION SERVICES LTD

Register to unlock more data on OkredoRegister

CATALYST INFORMATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06537074

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester M35 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon01/10/2025
Appointment of Mr Michael Johnson as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Daniel Matthew Flynn as a director on 2025-09-30
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Change of details for Mr Paul Johnson as a person with significant control on 2025-07-11
dot icon11/07/2025
Director's details changed for Mr Paul Johnson on 2025-07-11
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Registered office address changed from Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA United Kingdom to Arena Offices Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2024-09-04
dot icon23/01/2024
Appointment of Mrs Toni Towell as a secretary on 2024-01-14
dot icon23/01/2024
Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA on 2024-01-23
dot icon23/01/2024
Termination of appointment of Malcolm Stephen David Palle as a director on 2024-01-14
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Mr Malcolm Stephen David Palle as a director on 2020-03-09
dot icon09/03/2020
Notification of Malcolm Stephen David Palle as a person with significant control on 2020-03-09
dot icon09/03/2020
Termination of appointment of Malcolm Stephen David Palle as a director on 2020-03-09
dot icon09/03/2020
Cessation of Malcolm Stephen David Palle as a person with significant control on 2020-03-09
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon31/10/2019
Director's details changed for Mr Malcolm Stephen David Palle on 2019-10-31
dot icon31/10/2019
Change of details for Mr Malcolm Stephen David Palle as a person with significant control on 2019-10-31
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon14/11/2018
Change of details for Mr Malcolm Stephen David Palle as a person with significant control on 2018-07-11
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon18/10/2018
Appointment of Mr Paul Johnson as a director on 2018-10-18
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon04/08/2017
Change of details for Mr Malcolm Stephen David Palle as a person with significant control on 2017-08-04
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon17/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Purchase of own shares.
dot icon18/10/2016
Termination of appointment of David Johnson as a director on 2016-10-17
dot icon04/05/2016
Termination of appointment of Paul Johnson as a secretary on 2016-05-04
dot icon04/04/2016
Director's details changed for David Johnson on 2016-03-21
dot icon04/04/2016
Director's details changed for David Johnson on 2016-03-21
dot icon01/04/2016
Director's details changed for David Johnson on 2016-03-21
dot icon01/04/2016
Director's details changed for David Johnson on 2016-03-21
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2014
Amended accounts made up to 2013-12-31
dot icon28/04/2014
Termination of appointment of Paul Johnson as a director
dot icon31/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2012
Director's details changed for Mr Paul Johnson on 2012-07-01
dot icon29/06/2012
Appointment of Davd Johnson as a director
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for Paul Johnson on 2010-11-02
dot icon03/11/2010
Director's details changed for Mr Paul Johnson on 2010-11-02
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon08/06/2010
Secretary's details changed for Paul Johnson on 2010-06-01
dot icon07/06/2010
Director's details changed for Paul Johnson on 2010-06-01
dot icon17/05/2010
Appointment of Paul Johnson as a secretary
dot icon14/05/2010
Termination of appointment of David Johnson as a secretary
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon26/01/2010
Certificate of change of name
dot icon26/01/2010
Change of name notice
dot icon18/01/2010
Appointment of Mr Malcolm Palle as a director
dot icon15/01/2010
Termination of appointment of David Johnson as a director
dot icon20/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 18/03/09; full list of members
dot icon26/11/2008
Ad 03/09/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/04/2008
Director and secretary appointed david johnson
dot icon01/04/2008
Director appointed paul johnson
dot icon18/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon18/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon18/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-81.86 % *

* during past year

Cash in Bank

£7,039.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
75.25K
-
0.00
38.80K
-
2022
0
27.19K
-
0.00
7.04K
-
2022
0
27.19K
-
0.00
7.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.19K £Descended-63.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.04K £Descended-81.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, David
Director
12/06/2012 - 17/10/2016
18
Johnson, David
Director
19/03/2008 - 15/01/2010
18
Johnson, Paul
Director
18/10/2018 - Present
44
Johnson, Paul
Director
19/03/2008 - 11/02/2013
44
Johnson, Michael
Director
30/09/2025 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST INFORMATION SERVICES LTD

CATALYST INFORMATION SERVICES LTD is an(a) Active company incorporated on 18/03/2008 with the registered office located at 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester M35 9BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST INFORMATION SERVICES LTD?

toggle

CATALYST INFORMATION SERVICES LTD is currently Active. It was registered on 18/03/2008 .

Where is CATALYST INFORMATION SERVICES LTD located?

toggle

CATALYST INFORMATION SERVICES LTD is registered at 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester M35 9BG.

What does CATALYST INFORMATION SERVICES LTD do?

toggle

CATALYST INFORMATION SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CATALYST INFORMATION SERVICES LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.