CATALYST PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CATALYST PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04129392

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Kimbolton Road, Bedford, Bedfordshire MK40 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon06/10/2025
Application to strike the company off the register
dot icon18/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon11/10/2024
Termination of appointment of Tracey Jane Newall as a secretary on 2024-10-11
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Termination of appointment of Tracey Jane Newall as a director on 2024-05-22
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon23/12/2021
Register inspection address has been changed from 51 Jade House 325 South Row Milton Keynes MK9 2FG England to 56 Enterprise Lane Campbell Park Milton Keynes Buckinghamshire MK9 4AP
dot icon21/12/2021
Director's details changed for Mr George Lindsay Newall on 2021-12-20
dot icon21/12/2021
Change of details for Mr George Lindsay Newall as a person with significant control on 2021-12-20
dot icon08/09/2021
Director's details changed for Mr George Lindsay Newall on 2021-09-06
dot icon08/09/2021
Change of details for Mr George Lindsay Newall as a person with significant control on 2021-09-06
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Register inspection address has been changed from 29 Pastern Place Downs Barn Milton Keynes Buckinghamshire MK14 7RB England to 51 Jade House 325 South Row Milton Keynes MK9 2FG
dot icon18/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon15/12/2020
Director's details changed for Mr George Lindsay Newall on 2020-12-15
dot icon15/12/2020
Director's details changed for Mrs Tracey Jane Newall on 2020-12-15
dot icon15/12/2020
Secretary's details changed for Mrs Tracey Jane Newall on 2020-12-15
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon20/12/2016
Register(s) moved to registered inspection location 29 Pastern Place Downs Barn Milton Keynes Buckinghamshire MK14 7RB
dot icon20/12/2016
Register inspection address has been changed to 29 Pastern Place Downs Barn Milton Keynes Buckinghamshire MK14 7RB
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon28/10/2010
Appointment of Mrs Tracey Jane Newall as a secretary
dot icon28/10/2010
Appointment of Mrs Tracey Jane Newall as a director
dot icon28/10/2010
Termination of appointment of Jey Vadher as a secretary
dot icon28/10/2010
Termination of appointment of Jey Vadher as a director
dot icon05/07/2010
Registered office address changed from Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH on 2010-07-05
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon07/01/2010
Director's details changed for Jey Vadher on 2009-12-21
dot icon07/01/2010
Director's details changed for George Lindsay Newall on 2009-12-21
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 21/12/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 21/12/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 21/12/06; full list of members
dot icon26/01/2007
Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon13/10/2006
New secretary appointed
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2006
Secretary resigned;director resigned
dot icon28/07/2006
Secretary resigned;director resigned
dot icon13/01/2006
Return made up to 21/12/05; full list of members
dot icon18/08/2005
New director appointed
dot icon08/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 21/12/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 21/12/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 21/12/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 21/12/01; full list of members
dot icon31/05/2001
Registered office changed on 31/05/01 from: bull cottage main street, upton huntingdon PE28 5YB
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Ad 08/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon18/01/2001
Director resigned
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
New secretary appointed;new director appointed
dot icon18/01/2001
New director appointed
dot icon21/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+49.60 % *

* during past year

Cash in Bank

£99,699.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
71.66K
-
0.00
66.64K
-
2022
2
116.93K
-
0.00
99.70K
-
2022
2
116.93K
-
0.00
99.70K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

116.93K £Ascended63.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.70K £Ascended49.60 % *

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
PF & S (SECRETARIES) LIMITED
Nominee Secretary
21/12/2000 - 08/01/2001
221
Mr George Lindsay Newall
Director
08/01/2001 - Present
-
Mrs Tracey Jane Newall
Director
14/06/2010 - 22/05/2024
-
Pf & S (Directors) Limited
Nominee Director
21/12/2000 - 08/01/2001
210
Guest, Philip Michael
Director
08/01/2001 - 30/06/2006
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATALYST PROJECT MANAGEMENT LIMITED

CATALYST PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 21/12/2000 with the registered office located at 40 Kimbolton Road, Bedford, Bedfordshire MK40 2NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST PROJECT MANAGEMENT LIMITED?

toggle

CATALYST PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 21/12/2000 and dissolved on 30/12/2025.

Where is CATALYST PROJECT MANAGEMENT LIMITED located?

toggle

CATALYST PROJECT MANAGEMENT LIMITED is registered at 40 Kimbolton Road, Bedford, Bedfordshire MK40 2NR.

What does CATALYST PROJECT MANAGEMENT LIMITED do?

toggle

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

How many employees does CATALYST PROJECT MANAGEMENT LIMITED have?

toggle

CATALYST PROJECT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CATALYST PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.