CATALYST PROCUREMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CATALYST PROCUREMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06737496

Incorporation date

30/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

16 Ossel Court 13 Telegraph Avenue, London SE10 0TECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2008)
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon09/01/2023
Confirmation statement made on 2022-10-30 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon05/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-10-31
dot icon06/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon05/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/11/2018
Registered office address changed from 16 Ossec Court 13 Telegraph Avenue London SE10 0TE to 16 Ossel Court 13 Telegraph Avenue London SE10 0TE on 2018-11-09
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/11/2016
Registered office address changed from 40 Hazeldene Road Halesowen West Midlands B63 4LQ to 16 Ossec Court 13 Telegraph Avenue London SE10 0TE on 2016-11-14
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/03/2014
Termination of appointment of David Mckilligan as a director
dot icon17/03/2014
Registered office address changed from 25 Harbour Square Waterside Marina Brightlingsea Colchester Essex CO7 0GE on 2014-03-17
dot icon05/02/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon05/02/2014
Termination of appointment of David Mckilligan as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/02/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/05/2010
Appointment of David Gordon Mckilligan as a director
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/05/2010
Registered office address changed from 45 Kings Avenue Woodford Green Essex IG8 0JD United Kingdom on 2010-05-19
dot icon18/05/2010
Director's details changed for Miss Catriona Calder on 2010-05-18
dot icon17/05/2010
Termination of appointment of Cka Secretary Limited as a secretary
dot icon09/04/2010
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 2010-04-09
dot icon03/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/03/2009
Director's change of particulars / catriona calder / 23/03/2009
dot icon06/01/2009
Secretary's change of particulars / cka secretary LIMITED / 05/01/2009
dot icon22/12/2008
Registered office changed on 22/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS united kingdom
dot icon30/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.65K
-
0.00
-
-
2021
1
30.65K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

30.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Catriona Calder
Director
30/10/2008 - Present
-
CKA SECRETARY LIMITED
Corporate Secretary
30/10/2008 - 17/05/2010
949
Mckilligan, David Gordon
Director
20/05/2010 - 13/07/2013
8

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 PROCUREMENT SOLUTIONS LIMITED

CATALYST PROCUREMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 30/10/2008 with the registered office located at 16 Ossel Court 13 Telegraph Avenue, London SE10 0TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST PROCUREMENT SOLUTIONS LIMITED?

toggle

CATALYST PROCUREMENT SOLUTIONS LIMITED is currently Active. It was registered on 30/10/2008 .

Where is CATALYST PROCUREMENT SOLUTIONS LIMITED located?

toggle

CATALYST PROCUREMENT SOLUTIONS LIMITED is registered at 16 Ossel Court 13 Telegraph Avenue, London SE10 0TE.

What does CATALYST PROCUREMENT SOLUTIONS LIMITED do?

toggle

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

How many employees does CATALYST PROCUREMENT SOLUTIONS LIMITED have?

toggle

CATALYST PROCUREMENT SOLUTIONS LIMITED had 1 employees in 2021.

What is the latest filing for CATALYST PROCUREMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-10-31.