CATALYST IT EUROPE LIMITED

Register to unlock more data on OkredoRegister

CATALYST IT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06723798

Incorporation date

14/10/2008

Size

Small

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon11/03/2026
Accounts for a small company made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Michael Anthony O'connor as a director on 2025-10-31
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon13/10/2025
Director's details changed for Mr Gavin Millar Thompson on 2025-10-13
dot icon02/07/2025
Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom to 15 West Street Brighton BN1 2RL on 2025-07-02
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon16/01/2024
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon24/04/2023
Director's details changed for Mr Donald William Bain Christie on 2023-01-24
dot icon24/04/2023
Director's details changed for Mr Godfrey Leo Fernandez on 2023-01-24
dot icon24/04/2023
Director's details changed for Mr Sam Richard Lewis on 2023-01-24
dot icon24/04/2023
Director's details changed for Mr Godfrey Leo Fernandez on 2023-01-24
dot icon24/04/2023
Director's details changed for Mr Michael Anthony O'connor on 2023-01-24
dot icon24/04/2023
Director's details changed for Mr Sam Richard Lewis on 2023-01-24
dot icon24/04/2023
Director's details changed for Mr Gavin Millar Thompson on 2023-01-24
dot icon24/04/2023
Director's details changed for Mr Jolyon Daniel Murison on 2023-01-24
dot icon21/04/2023
Termination of appointment of Jacques Labuschagne as a director on 2023-03-31
dot icon24/01/2023
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 2023-01-24
dot icon16/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon04/10/2022
Accounts for a small company made up to 2022-03-30
dot icon30/09/2022
Current accounting period extended from 2023-03-30 to 2023-03-31
dot icon23/09/2022
Particulars of variation of rights attached to shares
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon14/12/2021
Accounts for a small company made up to 2021-03-30
dot icon11/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon01/07/2021
Appointment of Mr Sam Richard Lewis as a director on 2021-07-01
dot icon21/05/2021
Director's details changed for Mr Jolyon Daniel Murison on 2021-05-16
dot icon20/04/2021
Accounts for a small company made up to 2020-03-30
dot icon02/04/2021
Director's details changed
dot icon01/04/2021
Director's details changed for Mr Gavin Millar Thompson on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr Jacques Labuschagne on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr Jolyon Daniel Murison on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr Godfrey Leo Fernandez on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr Donald William Bain Christie on 2021-03-17
dot icon01/04/2021
Director's details changed for Mr Michael Anthony O'connor on 2021-03-17
dot icon01/04/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-04-01
dot icon22/10/2020
Notification of Catalyst It Limited as a person with significant control on 2016-04-06
dot icon22/10/2020
Withdrawal of a person with significant control statement on 2020-10-22
dot icon21/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon03/07/2020
Appointment of Mr Jolyon Daniel Murison as a director on 2020-05-01
dot icon08/06/2020
Accounts for a small company made up to 2019-03-30
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon22/07/2016
Appointment of Mr Jacques Labuschagne as a director on 2016-07-01
dot icon22/07/2016
Director's details changed
dot icon21/07/2016
Termination of appointment of Paul Andrew Stevens as a director on 2016-07-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon06/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon04/02/2015
Appointment of Mr Godfrey Leo Fernandez as a director on 2014-04-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Director's details changed for Mr Paul Andrew Stevens on 2013-12-05
dot icon05/12/2013
Appointment of Mr Paul Andrew Stevens as a director
dot icon05/12/2013
Termination of appointment of David Drummond as a director
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mr Gavin Millar Thompson on 2012-10-10
dot icon24/10/2012
Director's details changed for Mr Donald William Bain Christie on 2012-10-10
dot icon24/10/2012
Director's details changed for Mr Michael Anthony O'connor on 2012-10-10
dot icon24/10/2012
Director's details changed for Mr David Drummond on 2012-10-10
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr David Drummond on 2010-08-06
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Appointment of Mr David Drummond as a director
dot icon23/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon24/11/2008
Director appointed mr gavin millar thompson
dot icon24/11/2008
Director appointed mr michael anthony o'connor
dot icon21/11/2008
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon14/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
337.96K
-
0.00
687.52K
-
2022
35
54.67K
-
0.00
800.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Michael Anthony
Director
22/10/2008 - 31/10/2025
2
Murison, Jolyon Daniel
Director
01/05/2020 - Present
2
Christie, Donald William Bain
Director
14/10/2008 - Present
1
Drummond, David
Director
12/02/2010 - 01/05/2013
-
Fernandez, Godfrey Leo
Director
01/04/2014 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST IT EUROPE LIMITED

CATALYST IT EUROPE LIMITED is an(a) Active company incorporated on 14/10/2008 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 5 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 IT EUROPE LIMITED?

toggle

CATALYST IT EUROPE LIMITED is currently Active. It was registered on 14/10/2008 .

Where is CATALYST IT EUROPE LIMITED located?

toggle

CATALYST IT EUROPE LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does CATALYST IT EUROPE LIMITED do?

toggle

CATALYST IT EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CATALYST IT EUROPE LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a small company made up to 2025-03-31.