CATALYTIC TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CATALYTIC TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07417683

Incorporation date

25/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bizhub Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2010)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Change of details for Mr Alan Cooper as a person with significant control on 2024-04-25
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon11/10/2023
Change of details for Mr Nigel Henderson Kennedy as a person with significant control on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr Nigel Henderson Kennedy on 2023-10-11
dot icon19/07/2023
Registered office address changed from 70 - 74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to Bizhub Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 2023-07-19
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon26/06/2020
Registration of charge 074176830001, created on 2020-06-18
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-10-25 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Secretary's details changed for Centrum Secretaries Limited on 2018-10-16
dot icon30/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Secretary's details changed
dot icon01/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Alan Cooper on 2012-10-25
dot icon29/10/2012
Registered office address changed from 788-790 Finchley Road London London NW11 7TJ England on 2012-10-29
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mr Nigel Handerson Kennedy on 2011-10-25
dot icon07/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon07/01/2011
Termination of appointment of David Brown as a director
dot icon07/01/2011
Appointment of Mr Nigel Handerson Kennedy as a director
dot icon07/01/2011
Appointment of Mr Alan Cooper as a director
dot icon25/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-93.07 % *

* during past year

Cash in Bank

£9,461.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
643.81K
-
0.00
136.55K
-
2022
3
290.57K
-
0.00
9.46K
-
2022
3
290.57K
-
0.00
9.46K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

290.57K £Descended-54.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.46K £Descended-93.07 % *

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
CENTRUM SECRETARIES LIMITED
Corporate Secretary
25/10/2010 - Present
544
Mr Alan Cooper
Director
06/01/2011 - Present
3
Brown, David Stewart
Director
25/10/2010 - 06/01/2011
407
Mr Nigel Henderson Kennedy
Director
06/01/2011 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATALYTIC TECHNOLOGIES LTD

CATALYTIC TECHNOLOGIES LTD is an(a) Active company incorporated on 25/10/2010 with the registered office located at Bizhub Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham TS23 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYTIC TECHNOLOGIES LTD?

toggle

CATALYTIC TECHNOLOGIES LTD is currently Active. It was registered on 25/10/2010 .

Where is CATALYTIC TECHNOLOGIES LTD located?

toggle

CATALYTIC TECHNOLOGIES LTD is registered at Bizhub Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham TS23 4EA.

What does CATALYTIC TECHNOLOGIES LTD do?

toggle

CATALYTIC TECHNOLOGIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CATALYTIC TECHNOLOGIES LTD have?

toggle

CATALYTIC TECHNOLOGIES LTD had 3 employees in 2022.

What is the latest filing for CATALYTIC TECHNOLOGIES LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.