CATALYZE LIMITED

Register to unlock more data on OkredoRegister

CATALYZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298841

Incorporation date

04/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Main Road, Colden Common, Winchester, Hampshire SO21 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Register inspection address has been changed from 42 Main Road Colden Common Winchester Hampshire SO21 1RR England to Winton House St. Peter Street Winchester SO23 8BW
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon25/04/2023
Termination of appointment of Christine Elizabeth Kitchen as a director on 2023-04-13
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon23/08/2022
Sub-division of shares on 2022-06-15
dot icon15/08/2022
Statement of capital on 2021-12-09
dot icon30/05/2022
Statement of capital on 2022-05-30
dot icon30/05/2022
Statement by Directors
dot icon30/05/2022
Solvency Statement dated 25/05/22
dot icon30/05/2022
Resolutions
dot icon23/12/2021
Cancellation of shares. Statement of capital on 2021-12-09
dot icon20/12/2021
Registration of charge 042988410002, created on 2021-12-09
dot icon17/12/2021
Cessation of Robert Stephen Kitchen as a person with significant control on 2021-12-09
dot icon17/12/2021
Cessation of Christine Elizabeth Kitchen as a person with significant control on 2021-12-09
dot icon17/12/2021
Cessation of Kevin Martin Bossley as a person with significant control on 2021-12-09
dot icon17/12/2021
Notification of Catalyze Eot Limited as a person with significant control on 2021-12-09
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon29/03/2018
Notification of Kevin Martin Bossley as a person with significant control on 2018-03-23
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon31/03/2017
Appointment of Mrs Christine Elizabeth Kitchen as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Paul Lawrence Gordon as a director on 2017-03-31
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon10/08/2016
Register inspection address has been changed from 42 Main Road Colden Common Winchester Hampshire SO21 1RR England to 42 Main Road Colden Common Winchester Hampshire SO21 1RR
dot icon10/08/2016
Register inspection address has been changed from C/O Catalyze Ltd 1 the Old Dairy, Bunstead Barn Poles Lane Hursley Winchester Hampshire SO21 2LL United Kingdom to 42 Main Road Colden Common Winchester Hampshire SO21 1RR
dot icon27/05/2016
Register(s) moved to registered inspection location C/O Catalyze Ltd 1 the Old Dairy, Bunstead Barn Poles Lane Hursley Winchester Hampshire SO21 2LL
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/11/2014
Director's details changed for Dr Kevin Martin Bossley on 2014-11-17
dot icon21/11/2014
Director's details changed for Paul Lawrence Gordon on 2014-11-19
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Termination of appointment of Rex Mazonowicz as a director
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Memorandum and Articles of Association
dot icon19/06/2013
Resolutions
dot icon15/01/2013
Amended accounts made up to 2011-03-31
dot icon15/01/2013
Amended accounts made up to 2010-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon10/04/2012
Memorandum and Articles of Association
dot icon10/04/2012
Statement of capital following an allotment of shares on 2011-11-28
dot icon10/04/2012
Resolutions
dot icon27/03/2012
Appointment of Mr Rex Mazonowicz as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon07/10/2011
Register(s) moved to registered office address
dot icon29/09/2011
Termination of appointment of Ivan Lax as a director
dot icon01/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/09/2010
Termination of appointment of Richard Sellwood as a director
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Richard John Sellwood on 2009-10-18
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Director's details changed for Ivan Lax on 2009-10-18
dot icon21/10/2009
Director's details changed for Robert Stephen Kitchen on 2009-10-18
dot icon21/10/2009
Director's details changed for Dr Kevin Martin Bossley on 2009-10-18
dot icon21/10/2009
Register inspection address has been changed
dot icon21/10/2009
Director's details changed for Paul Lawrence Gordon on 2009-10-18
dot icon12/05/2009
Ad 29/04/09\gbp si 1@1=1\gbp ic 247/248\
dot icon21/04/2009
Ad 16/04/09\gbp si 3@1=3\gbp ic 247/250\
dot icon17/03/2009
Ad 01/03/09\gbp si 19@1=19\gbp ic 228/247\
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 04/10/08; full list of members
dot icon07/10/2008
Director's change of particulars / paul gordon / 01/06/2008
dot icon06/08/2008
Appointment terminated director lawrence phillips
dot icon12/06/2008
Ad 19/03/08\gbp si 108@1=108\gbp ic 120/228\
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 04/10/07; full list of members
dot icon08/06/2007
New director appointed
dot icon13/04/2007
Particulars of contract relating to shares
dot icon26/03/2007
Ad 13/03/07--------- £ si 20@1=20 £ ic 100/120
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Registered office changed on 19/01/07 from: yew tree cottage main road colden common winchester hampshire SO21 1RR
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Secretary resigned
dot icon11/10/2006
Return made up to 04/10/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon06/10/2005
Return made up to 04/10/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Director resigned
dot icon22/11/2004
Registered office changed on 22/11/04 from: brice hale reeds farnham GU9 9BN
dot icon13/10/2004
Return made up to 04/10/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon14/10/2003
Ad 15/11/02--------- £ si 98@1=98 £ ic 100/198
dot icon08/04/2003
Particulars of mortgage/charge
dot icon02/12/2002
New director appointed
dot icon22/11/2002
Ad 15/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/2002
Return made up to 04/10/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2002
New secretary appointed;new director appointed
dot icon22/01/2002
Secretary resigned
dot icon31/12/2001
Certificate of change of name
dot icon24/12/2001
Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon24/12/2001
New director appointed
dot icon24/12/2001
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon28/11/2001
Registered office changed on 28/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Director resigned
dot icon04/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.06M
-
0.00
1.73M
-
2022
18
900.79K
-
0.00
448.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
04/10/2001 - 09/11/2001
3072
Graeme, Lesley Joyce
Nominee Director
04/10/2001 - 09/11/2001
9756
Kitchen, Robert Stephen
Director
18/12/2001 - Present
7
Mrs Christine Elizabeth Kitchen
Director
31/03/2017 - 13/04/2023
-
Mrs Christine Elizabeth Kitchen
Director
16/01/2002 - 31/10/2006
-

Persons with Significant Control

4
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 CATALYZE LIMITED

CATALYZE LIMITED is an(a) Active company incorporated on 04/10/2001 with the registered office located at 40 Main Road, Colden Common, Winchester, Hampshire SO21 1RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYZE LIMITED?

toggle

CATALYZE LIMITED is currently Active. It was registered on 04/10/2001 .

Where is CATALYZE LIMITED located?

toggle

CATALYZE LIMITED is registered at 40 Main Road, Colden Common, Winchester, Hampshire SO21 1RR.

What does CATALYZE LIMITED do?

toggle

CATALYZE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CATALYZE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.