CATALYST SYSTEMS (NORTH WALES) LIMITED

Register to unlock more data on OkredoRegister

CATALYST SYSTEMS (NORTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083111

Incorporation date

03/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 15b Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire LL16 5TACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon11/02/2026
Change of details for Mr Roderick Mcgough as a person with significant control on 2026-02-11
dot icon11/02/2026
Director's details changed for Mr Roderick Mcgough on 2026-02-11
dot icon04/12/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon03/12/2025
Director's details changed for Rory Mcgough on 2025-12-02
dot icon03/12/2025
Change of details for Mr Rory Mcgough as a person with significant control on 2025-12-02
dot icon03/12/2025
Director's details changed for Miss Non Hafina Roberts on 2025-12-02
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon01/02/2017
Registered office address changed from C/O F Aspin & Co Grosvenor Place Grosvenor Street Mold Flintshire CH7 1EJ to Unit 15B Colomendy Industrial Estate, Rhyl Road Denbigh Denbighshire LL16 5TA on 2017-02-01
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Emyr Iorweth Griffiths as a director on 2015-06-23
dot icon20/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Emyr Iorweth Griffiths as a director on 2014-09-23
dot icon23/09/2014
Appointment of Miss Non Hafina Roberts as a director on 2014-09-23
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon06/11/2009
Director's details changed for Rory Mcgough on 2009-10-20
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 20/10/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from c/o faspin and co 1 pendre house pwll glas mold clwyd CH7 1RA
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
Return made up to 20/10/07; full list of members
dot icon10/11/2006
Return made up to 20/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 20/10/05; full list of members
dot icon17/03/2005
Return made up to 30/10/04; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Return made up to 03/10/03; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 03/10/02; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/10/2001
Return made up to 03/10/01; full list of members
dot icon25/10/2000
Registered office changed on 25/10/00 from: pendre house pwll glas mold clwyd CH7 1RA
dot icon25/10/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned
dot icon03/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+236.72 % *

* during past year

Cash in Bank

£156,943.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
191.85K
-
0.00
46.61K
-
2022
10
234.44K
-
0.00
156.94K
-
2022
10
234.44K
-
0.00
156.94K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

234.44K £Ascended22.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.94K £Ascended236.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgough, Rory
Director
04/10/2000 - Present
1
BRIGHTON SECRETARY LIMITED
Nominee Secretary
03/10/2000 - 03/10/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
03/10/2000 - 03/10/2000
9606
Roberts, Non Hafina
Director
23/09/2014 - Present
-
Griffiths, Emyr Iorweth
Director
23/09/2014 - 23/06/2015
-

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 SYSTEMS (NORTH WALES) LIMITED

CATALYST SYSTEMS (NORTH WALES) LIMITED is an(a) Active company incorporated on 03/10/2000 with the registered office located at Unit 15b Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire LL16 5TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST SYSTEMS (NORTH WALES) LIMITED?

toggle

CATALYST SYSTEMS (NORTH WALES) LIMITED is currently Active. It was registered on 03/10/2000 .

Where is CATALYST SYSTEMS (NORTH WALES) LIMITED located?

toggle

CATALYST SYSTEMS (NORTH WALES) LIMITED is registered at Unit 15b Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbighshire LL16 5TA.

What does CATALYST SYSTEMS (NORTH WALES) LIMITED do?

toggle

CATALYST SYSTEMS (NORTH WALES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CATALYST SYSTEMS (NORTH WALES) LIMITED have?

toggle

CATALYST SYSTEMS (NORTH WALES) LIMITED had 10 employees in 2022.

What is the latest filing for CATALYST SYSTEMS (NORTH WALES) LIMITED?

toggle

The latest filing was on 11/02/2026: Change of details for Mr Roderick Mcgough as a person with significant control on 2026-02-11.