CATALYST MARKETING SERVICES LTD

Register to unlock more data on OkredoRegister

CATALYST MARKETING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11010456

Incorporation date

12/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2017)
dot icon05/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon17/01/2026
Termination of appointment of Terrence Stanley Woodward as a director on 2026-01-16
dot icon17/01/2026
Termination of appointment of Clare Susan James as a director on 2026-01-16
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon27/08/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr james william swain
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Change of share class name or designation
dot icon14/11/2023
Cessation of Clare Susan James as a person with significant control on 2023-10-31
dot icon14/11/2023
Cessation of Terrence Stanley Woodward as a person with significant control on 2023-10-31
dot icon14/11/2023
Notification of James William Swain as a person with significant control on 2023-10-31
dot icon14/11/2023
Notification of Stuart Galvin as a person with significant control on 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-22
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/12/2021
Director's details changed for Mr Stuart Galvin on 2021-12-24
dot icon20/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/04/2021
Resolutions
dot icon02/04/2021
Change of share class name or designation
dot icon16/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/08/2020
Change of share class name or designation
dot icon24/07/2020
Resolutions
dot icon17/07/2020
Sub-division of shares on 2020-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon16/10/2018
Director's details changed for Mr Stuart Galvin on 2018-10-15
dot icon19/04/2018
Cessation of Stuart Galvin as a person with significant control on 2018-03-26
dot icon19/04/2018
Cessation of James William Swain as a person with significant control on 2018-03-26
dot icon19/04/2018
Notification of Terrence Stanley Woodward as a person with significant control on 2018-03-26
dot icon19/04/2018
Notification of Clare Susan James as a person with significant control on 2018-03-26
dot icon19/04/2018
Registered office address changed from 9 Orchard Drive Theydon Bois Essex CM16 7DH England to 5 Fleet Place London EC4M 7rd on 2018-04-19
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon11/04/2018
Change of share class name or designation
dot icon09/04/2018
Resolutions
dot icon09/04/2018
Appointment of Mrs Clare Susan James as a director on 2018-03-26
dot icon09/04/2018
Appointment of Mr Terrence Stanley Woodward as a director on 2018-03-26
dot icon29/03/2018
Change of details for Mr James William Swain as a person with significant control on 2018-01-18
dot icon28/03/2018
Director's details changed for Mr Stuart Galvin on 2018-03-28
dot icon28/03/2018
Change of details for Mr James William Swain as a person with significant control on 2018-03-28
dot icon15/03/2018
Director's details changed for Mr James William Swain on 2018-03-15
dot icon24/02/2018
Director's details changed for Mr James William Swain on 2018-02-24
dot icon15/02/2018
Registered office address changed from 36 Southern Drive Loughton LG10 3BU England to 9 Orchard Drive Theydon Bois Essex CM16 7DH on 2018-02-15
dot icon12/10/2017
Director's details changed for Mr James William Swain on 2017-10-12
dot icon12/10/2017
Director's details changed for Mr James William Swain on 2017-10-12
dot icon12/10/2017
Director's details changed for Mr Stuart Galvin on 2017-10-12
dot icon12/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+364.50 % *

* during past year

Cash in Bank

£100,475.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
90.28K
-
0.00
21.63K
-
2022
12
53.78K
-
0.00
100.48K
-
2022
12
53.78K
-
0.00
100.48K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

53.78K £Descended-40.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.48K £Ascended364.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Galvin
Director
12/10/2017 - Present
3
Woodward, Terrence Stanley
Director
26/03/2018 - 16/01/2026
8
James, Clare Susan
Director
26/03/2018 - 16/01/2026
7
Mr James William Swain
Director
12/10/2017 - Present
-

Persons with Significant Control

8
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 MARKETING SERVICES LTD

CATALYST MARKETING SERVICES LTD is an(a) Active company incorporated on 12/10/2017 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST MARKETING SERVICES LTD?

toggle

CATALYST MARKETING SERVICES LTD is currently Active. It was registered on 12/10/2017 .

Where is CATALYST MARKETING SERVICES LTD located?

toggle

CATALYST MARKETING SERVICES LTD is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does CATALYST MARKETING SERVICES LTD do?

toggle

CATALYST MARKETING SERVICES LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CATALYST MARKETING SERVICES LTD have?

toggle

CATALYST MARKETING SERVICES LTD had 12 employees in 2022.

What is the latest filing for CATALYST MARKETING SERVICES LTD?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-10-31.