CATALYST INTERIORS LTD

Register to unlock more data on OkredoRegister

CATALYST INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704243

Incorporation date

28/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Guy Walmsley & Co, 3 Grove Road, Wrexham LL11 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon19/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon23/12/2021
Satisfaction of charge 1 in full
dot icon23/12/2021
Satisfaction of charge 2 in full
dot icon05/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/03/2019
Resolutions
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/11/2015
Director's details changed for Michael Anthony Davies on 2015-11-23
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Martin Lord as a secretary on 2014-08-31
dot icon19/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Michael Anthony Davies on 2009-12-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2009
Return made up to 28/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/02/2008
Return made up to 28/01/08; full list of members
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/11/2007
Secretary resigned
dot icon03/08/2007
Resolutions
dot icon03/08/2007
£ ic 1000/500 01/07/07 £ sr 500@1=500
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned;director resigned
dot icon16/04/2007
Resolutions
dot icon13/02/2007
Return made up to 28/01/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 28/01/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/02/2005
Return made up to 28/01/05; full list of members
dot icon23/12/2004
Accounts for a small company made up to 2004-02-29
dot icon16/08/2004
Total exemption small company accounts made up to 2003-02-28
dot icon16/04/2004
Return made up to 28/01/04; full list of members
dot icon16/03/2004
Registered office changed on 16/03/04 from: c/o royce peeling green irish square, upper denbigh road st. Asaph clwyd LL17 0RN
dot icon21/06/2003
Total exemption small company accounts made up to 2002-02-28
dot icon11/04/2003
Return made up to 28/01/03; full list of members
dot icon12/02/2002
Return made up to 28/01/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/03/2001
Director resigned
dot icon08/02/2001
Return made up to 28/01/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-02-29
dot icon10/03/2000
Ad 17/02/00--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/2000
Return made up to 28/01/00; full list of members
dot icon08/03/2000
New director appointed
dot icon21/01/2000
Accounting reference date extended from 31/01/00 to 29/02/00
dot icon26/07/1999
Particulars of mortgage/charge
dot icon09/03/1999
Memorandum and Articles of Association
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
Director resigned
dot icon08/03/1999
New secretary appointed;new director appointed
dot icon08/03/1999
New director appointed
dot icon26/02/1999
Certificate of change of name
dot icon24/02/1999
Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ
dot icon28/01/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

24
2024
change arrow icon+58.57 % *

* during past year

Cash in Bank

£747,569.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
1.01M
-
0.00
21.30K
-
2023
24
1.25M
-
0.00
471.43K
-
2024
24
1.71M
-
0.00
747.57K
-
2024
24
1.71M
-
0.00
747.57K
-

Employees

2024

Employees

24 Ascended0 % *

Net Assets(GBP)

1.71M £Ascended36.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

747.57K £Ascended58.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/01/1999 - 16/02/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/01/1999 - 16/02/1999
36021
Davies, Michael Anthony
Director
16/02/1999 - Present
8
Hughes, Denzil Connor
Director
17/02/2000 - 09/03/2001
2
Wynne-Williams, Jane
Director
16/02/1999 - 01/07/2007
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CATALYST INTERIORS LTD

CATALYST INTERIORS LTD is an(a) Active company incorporated on 28/01/1999 with the registered office located at C/O Guy Walmsley & Co, 3 Grove Road, Wrexham LL11 1DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST INTERIORS LTD?

toggle

CATALYST INTERIORS LTD is currently Active. It was registered on 28/01/1999 .

Where is CATALYST INTERIORS LTD located?

toggle

CATALYST INTERIORS LTD is registered at C/O Guy Walmsley & Co, 3 Grove Road, Wrexham LL11 1DY.

What does CATALYST INTERIORS LTD do?

toggle

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

How many employees does CATALYST INTERIORS LTD have?

toggle

CATALYST INTERIORS LTD had 24 employees in 2024.

What is the latest filing for CATALYST INTERIORS LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-28 with no updates.