CATALYST NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CATALYST NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422041

Incorporation date

22/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

20 Mountfield Gardens, Tunbridge Wells, Kent TN1 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2002)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Change of details for Mr Alexander David Ellis as a person with significant control on 2024-06-01
dot icon02/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Registered office address changed from 20 Mountfield Gardens 20 Mountfield Gardens Tunbridge Wells Kent TN1 1SJ England to 20 Mountfield Gardens Tunbridge Wells Kent TN1 1SJ on 2022-04-11
dot icon10/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon10/04/2022
Cessation of Mary Elizabeth Ellis as a person with significant control on 2022-04-06
dot icon10/04/2022
Registered office address changed from C/O M.E.Ellis House 6 Guards View 16 High Street Windsor Berkshire SL4 1LY to 20 Mountfield Gardens 20 Mountfield Gardens Tunbridge Wells Kent TN1 1SJ on 2022-04-10
dot icon11/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon21/05/2014
Registered office address changed from 126 Stanley Road Teddington Middlesex TW11 8TX England on 2014-05-21
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Registered office address changed from 23 Cleveland Avenue Chiswick London W4 1SN England on 2012-10-05
dot icon08/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon06/06/2011
Appointment of Mr Alexander David Ellis as a director
dot icon06/06/2011
Termination of appointment of David Ellis as a director
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Registered office address changed from Ground Floor 14 Ramillies Road Chiswick London W4 1JN United Kingdom on 2010-08-24
dot icon06/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Robert Lamprell as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/09/2009
Registered office changed on 05/09/2009 from the studio 310 king street london W6 0RR
dot icon04/06/2009
Return made up to 22/04/09; full list of members
dot icon05/12/2008
Director appointed director robert dominic lamprell
dot icon03/12/2008
Registered office changed on 03/12/2008 from 3 tottenham street london W1T 2AF
dot icon02/12/2008
Appointment terminated secretary jonathan poole
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 22/04/08; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 22/04/07; no change of members
dot icon20/11/2006
Amended accounts made up to 2006-03-31
dot icon19/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 22/04/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 22/04/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 22/04/04; full list of members
dot icon07/07/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon07/07/2004
Registered office changed on 07/07/04 from: floor 1, 73 leonard street london london EC2A 4QS
dot icon03/06/2004
Total exemption full accounts made up to 2003-04-30
dot icon19/02/2004
Particulars of mortgage/charge
dot icon21/05/2003
Return made up to 22/04/03; full list of members
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
New secretary appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: flat 8 carpenter court knapping hill harrogate north yorkshire HG1 2DN
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New secretary appointed
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Director resigned
dot icon03/05/2002
Registered office changed on 03/05/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR
dot icon22/04/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
4.72K
-
0.00
-
-
2022
0
8.45K
-
0.00
-
-
2022
0
8.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.45K £Ascended78.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, David
Director
22/04/2002 - 31/03/2011
-
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/04/2002 - 22/04/2002
464
CDF FORMATIONS LIMITED
Nominee Director
22/04/2002 - 22/04/2002
465
Ellis, Alexander David
Director
01/04/2011 - Present
4
Lamprell, Robert Dominic, Director
Director
01/12/2008 - 01/11/2009
-

Persons with Significant Control

2
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 NETWORKS LIMITED

CATALYST NETWORKS LIMITED is an(a) Active company incorporated on 22/04/2002 with the registered office located at 20 Mountfield Gardens, Tunbridge Wells, Kent TN1 1SJ. There is currently 1 active director 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 NETWORKS LIMITED?

toggle

CATALYST NETWORKS LIMITED is currently Active. It was registered on 22/04/2002 .

Where is CATALYST NETWORKS LIMITED located?

toggle

CATALYST NETWORKS LIMITED is registered at 20 Mountfield Gardens, Tunbridge Wells, Kent TN1 1SJ.

What does CATALYST NETWORKS LIMITED do?

toggle

CATALYST NETWORKS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATALYST NETWORKS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.