CATERLYST LIMITED

Register to unlock more data on OkredoRegister

CATERLYST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05962192

Incorporation date

10/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 12 5 Hercules Way, Leavesden Park, Watford WD25 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon17/07/2024
Termination of appointment of Mark Gallie as a director on 2024-07-05
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon02/10/2023
Satisfaction of charge 1 in full
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Registered office address changed from Suite 14 5 Hercules Way Leavesden Park Watford WD25 7GS England to Suite 12 5 Hercules Way Leavesden Park Watford WD25 7GS on 2023-09-27
dot icon06/12/2022
Termination of appointment of Stewart Ashley Sims as a director on 2022-12-06
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/11/2021
Appointment of Mr Mark Gallie as a director on 2021-11-23
dot icon12/10/2021
Second filing of Confirmation Statement dated 2021-10-10
dot icon10/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/04/2021
Notification of Jp Investco 1 Ltd as a person with significant control on 2021-04-21
dot icon27/04/2021
Cessation of Stewart Ashley Sims as a person with significant control on 2021-04-21
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Termination of appointment of Christopher Michael Gadsby as a director on 2018-06-15
dot icon02/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Resolutions
dot icon07/03/2017
Statement of company's objects
dot icon06/03/2017
Particulars of variation of rights attached to shares
dot icon01/03/2017
Change of share class name or designation
dot icon20/02/2017
Appointment of Mr Christopher Michael Gadsby as a director on 2017-02-20
dot icon12/01/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon14/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Registered office address changed from 20 Vespasian Way Dorchester Dorset DT1 2rd England to Suite 14 5 Hercules Way Leavesden Park Watford WD25 7GS on 2016-01-13
dot icon13/01/2016
Registered office address changed from Staford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to Suite 14 5 Hercules Way Leavesden Park Watford WD25 7GS on 2016-01-13
dot icon11/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon01/10/2014
Termination of appointment of James William Farrand as a secretary on 2014-10-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Amended accounts made up to 2012-12-31
dot icon17/01/2014
Certificate of change of name
dot icon04/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Amended accounts made up to 2011-12-31
dot icon25/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Amended accounts made up to 2010-12-31
dot icon28/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/10/2011
Director's details changed for Stewart Ashley Sims on 2011-10-09
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Director's details changed for Stewart Ashley Sims on 2011-07-11
dot icon28/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon21/10/2010
Amended accounts made up to 2009-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for James William Farrand on 2009-10-09
dot icon23/11/2009
Director's details changed for Stewart Ashley Sims on 2009-10-09
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Amended accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 10/10/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Registered office changed on 12/03/2008 from station house tisbury salisbury wiltshire SP3 6JT
dot icon19/11/2007
Return made up to 10/10/07; full list of members
dot icon06/02/2007
Ad 09/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon06/11/2006
Registered office changed on 06/11/06 from: station house tisbury salisbury wiltshire SP3 6JT
dot icon06/11/2006
Ad 26/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
16.85K
-
0.00
50.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/10/2006 - 10/10/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/10/2006 - 10/10/2006
67500
Sims, Stewart Ashley
Director
10/10/2006 - 06/12/2022
1
Gadsby, Christopher Michael
Director
20/02/2017 - 15/06/2018
5
Farrand, James William
Secretary
10/10/2006 - 01/10/2014
3

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 CATERLYST LIMITED

CATERLYST LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at Suite 12 5 Hercules Way, Leavesden Park, Watford WD25 7GS. There is currently no 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 CATERLYST LIMITED?

toggle

CATERLYST LIMITED is currently Active. It was registered on 10/10/2006 .

Where is CATERLYST LIMITED located?

toggle

CATERLYST LIMITED is registered at Suite 12 5 Hercules Way, Leavesden Park, Watford WD25 7GS.

What does CATERLYST LIMITED do?

toggle

CATERLYST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CATERLYST LIMITED?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.