CATALYST WMS INTERNATIONAL, LIMITED

Register to unlock more data on OkredoRegister

CATALYST WMS INTERNATIONAL, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03057899

Incorporation date

12/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1995)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon21/09/2022
Satisfaction of charge 030578990001 in full
dot icon21/09/2022
Satisfaction of charge 030578990002 in full
dot icon16/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2022-07-25
dot icon10/06/2022
Termination of appointment of Kevin James Mcadams as a director on 2022-06-09
dot icon25/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon11/01/2022
Withdraw the company strike off application
dot icon11/01/2022
Application to strike the company off the register
dot icon04/11/2021
Amended micro company accounts made up to 2020-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon09/04/2021
Change of details for Aptean Limited as a person with significant control on 2021-04-08
dot icon09/04/2021
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 2021-04-09
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2020
Termination of appointment of Karen Louise Chalmers as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mr Kevin James Mcadams as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mrs Nicola Marrison as a director on 2020-12-11
dot icon17/12/2020
Termination of appointment of Sandra Ann Cummings as a director on 2020-12-11
dot icon20/11/2020
Notification of Aptean Limited as a person with significant control on 2019-04-23
dot icon20/11/2020
Cessation of Robert Smith as a person with significant control on 2019-04-23
dot icon26/06/2020
Registration of charge 030578990001, created on 2020-06-15
dot icon26/06/2020
Registration of charge 030578990002, created on 2020-06-15
dot icon19/06/2020
Statement of company's objects
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon01/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon24/02/2020
Appointment of Karen Louise Chalmers as a director on 2020-01-01
dot icon24/02/2020
Termination of appointment of Alan Gibson Somerville as a director on 2020-01-01
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon04/10/2016
Resolutions
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Mrs Sandra Ann Cummings as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 2016-09-08
dot icon09/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL to 7 Rushmills Northampton NN4 7YB on 2015-12-04
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of Stephen Michael Dexter as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Stephen Michael Dexter as a secretary on 2015-07-10
dot icon14/07/2015
Termination of appointment of Vincent Lee Burkett as a director on 2015-07-10
dot icon14/07/2015
Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 2015-07-10
dot icon14/07/2015
Appointment of Ms Hellen Stein as a director on 2015-07-10
dot icon14/07/2015
Appointment of Mr Alan Gibson Somerville as a director on 2015-07-10
dot icon11/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2012-12-31
dot icon14/01/2014
Registered office address changed from Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England on 2014-01-14
dot icon14/01/2014
Registered office address changed from Pioneer House 7 Rushmills Northampton Northamptonshire NN4 7YB on 2014-01-14
dot icon14/01/2014
Appointment of Mr Vincent Burkett as a director
dot icon07/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon21/01/2013
Full accounts made up to 2011-12-31
dot icon14/12/2012
Resolutions
dot icon16/11/2012
Termination of appointment of Julian Cummings as a director
dot icon22/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2010-12-31
dot icon05/03/2012
Appointment of Mr Stephen Michael Dexter as a secretary
dot icon05/03/2012
Appointment of Mr Stephen Michael Dexter as a director
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon20/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Julian Timothy Cummings as a director
dot icon05/04/2011
Termination of appointment of Matthew Lavelle as a director
dot icon20/01/2011
Termination of appointment of Raphael Kantelip as a secretary
dot icon20/01/2011
Termination of appointment of Raphael Kantelip as a director
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon18/02/2010
Auditor's resignation
dot icon03/02/2010
Full accounts made up to 2008-12-31
dot icon02/09/2009
Secretary appointed mr raphael kantelip
dot icon02/09/2009
Appointment terminated director franciscus masseur
dot icon02/09/2009
Director appointed mr raphael kantelip
dot icon02/09/2009
Appointment terminated secretary franciscus masseur
dot icon30/07/2009
Return made up to 12/05/09; full list of members
dot icon01/07/2009
Full accounts made up to 2007-12-31
dot icon13/05/2009
Secretary appointed mr franciscus leonardus lodewijk arthur masseur
dot icon13/05/2009
Appointment terminated director timothy coen
dot icon13/05/2009
Appointment terminated secretary timothy coen
dot icon27/04/2009
Secretary appointed mr timothy fredericks coen
dot icon27/04/2009
Director appointed mr matthew lavelle
dot icon27/04/2009
Director appointed mr timothy fredericks coen
dot icon27/04/2009
Appointment terminated director robert taylor
dot icon27/04/2009
Appointment terminated secretary robert taylor
dot icon30/12/2008
Return made up to 12/05/08; full list of members
dot icon30/12/2008
Location of register of members
dot icon30/12/2008
Location of debenture register
dot icon30/12/2008
Registered office changed on 30/12/2008 from pioneer house 7 rushmills northampton northamptonshire NN4 7YB
dot icon15/04/2008
Registered office changed on 15/04/2008 from capital court 30 windsor street uxbridge middlesex UB8 1AB
dot icon01/03/2008
Director appointed mr franciscus leonardus lodewijk arthur masseur
dot icon01/03/2008
Appointment terminated director michael eleftheriou
dot icon29/02/2008
Appointment terminated secretary john gorman
dot icon28/02/2008
Secretary appointed mr robert william taylor
dot icon28/02/2008
Director appointed mr robert william taylor
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 12/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon12/05/2006
New secretary appointed
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon30/01/2006
Secretary resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/05/2005
Return made up to 12/05/05; full list of members
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon15/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/05/2004
Return made up to 12/05/04; full list of members
dot icon26/03/2004
Registered office changed on 26/03/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/05/2003
Return made up to 12/05/03; full list of members
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Secretary's particulars changed;director's particulars changed
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 12/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
New director appointed
dot icon24/09/2001
Secretary's particulars changed
dot icon24/09/2001
Secretary's particulars changed
dot icon14/06/2001
Return made up to 12/05/01; full list of members
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 1999-12-31
dot icon27/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/06/2000
Return made up to 12/05/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/06/1999
Return made up to 12/05/99; full list of members
dot icon22/06/1998
Full accounts made up to 1997-07-01
dot icon18/05/1998
Return made up to 12/05/98; full list of members
dot icon18/05/1998
Location of register of members
dot icon07/04/1998
Accounting reference date extended from 01/07/98 to 31/12/98
dot icon23/03/1998
Accounting reference date shortened from 31/12/97 to 01/07/97
dot icon01/07/1997
Return made up to 12/05/97; full list of members
dot icon20/06/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 12/05/96; full list of members
dot icon16/05/1996
Secretary's particulars changed;director's particulars changed
dot icon17/01/1996
Accounting reference date notified as 31/12
dot icon24/05/1995
Ad 15/05/95--------- £ si 999@1=999 £ ic 2/1001
dot icon24/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon24/05/1995
Director resigned;new director appointed
dot icon24/05/1995
Registered office changed on 24/05/95 from: 84 temple chambers tewmple avenue london EC4Y 0HP
dot icon12/05/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
-
-
2021
0
1.62M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.62M £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Hellen Maria
Director
10/07/2015 - Present
58
Marrison, Nicola
Director
11/12/2020 - Present
68
Fearn, Judith Kathryn
Director
12/05/1995 - 23/01/2006
2
Fearn, Judith Kathryn
Secretary
12/05/1995 - 23/01/2006
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST WMS INTERNATIONAL, LIMITED

CATALYST WMS INTERNATIONAL, LIMITED is an(a) Dissolved company incorporated on 12/05/1995 with the registered office located at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. There are currently 2 active directors 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 WMS INTERNATIONAL, LIMITED?

toggle

CATALYST WMS INTERNATIONAL, LIMITED is currently Dissolved. It was registered on 12/05/1995 and dissolved on 17/01/2023.

Where is CATALYST WMS INTERNATIONAL, LIMITED located?

toggle

CATALYST WMS INTERNATIONAL, LIMITED is registered at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does CATALYST WMS INTERNATIONAL, LIMITED do?

toggle

CATALYST WMS INTERNATIONAL, LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CATALYST WMS INTERNATIONAL, LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.