CATALYST ENTERPRISE CONSULTANTS LIMITED

CATALYST ENTERPRISE CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCATALYST ENTERPRISE CONSULTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02683622
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATALYST ENTERPRISE CONSULTANTS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CATALYST ENTERPRISE CONSULTANTS LIMITED located?

    Registered Office Address
    Rowan House
    Grosmont
    NP7 8EP Abergavenny
    Monmouthshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CATALYST ENTERPRISE CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANUFEX LIMITEDFeb 03, 1992Feb 03, 1992

    What are the latest accounts for CATALYST ENTERPRISE CONSULTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CATALYST ENTERPRISE CONSULTANTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for CATALYST ENTERPRISE CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Director's details changed for Peter Clarke on Apr 06, 2016

    2 pagesCH01

    Secretary's details changed for Philip James Maddison on Jun 15, 2016

    1 pagesCH03

    Director's details changed for Philip James Maddison on Jun 15, 2016

    2 pagesCH01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 4
    SH01

    Who are the officers of CATALYST ENTERPRISE CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDISON, Philip James
    32 Beacon Road
    BN6 8UL Ditchling
    Guntsfield
    East Sussex
    United Kingdom
    Secretary
    32 Beacon Road
    BN6 8UL Ditchling
    Guntsfield
    East Sussex
    United Kingdom
    BritishConsultant54826850003
    CLARKE, Peter
    Grosmont
    NP7 8EP Abergavenny
    Rowan House
    Monmouthshire
    Wales
    Director
    Grosmont
    NP7 8EP Abergavenny
    Rowan House
    Monmouthshire
    Wales
    United KingdomBritishConsultant102264420005
    MADDISON, Philip James
    32 Beacon Road
    BN6 8UL Ditchling
    Guntsfield
    East Sussex
    United Kingdom
    Director
    32 Beacon Road
    BN6 8UL Ditchling
    Guntsfield
    East Sussex
    United Kingdom
    United KingdomBritishConsultant54826850003
    DAVIES, Madelaine Mary
    37 Dolycoed
    Dunvant
    SA2 7UQ Swansea
    West Glamorgan
    Secretary
    37 Dolycoed
    Dunvant
    SA2 7UQ Swansea
    West Glamorgan
    British24611450001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    CARTER, David John
    20 Parklands
    Corntown
    CF35 5BE Bridgend
    Mid Glamorgan
    Director
    20 Parklands
    Corntown
    CF35 5BE Bridgend
    Mid Glamorgan
    BritishConsultant3345490001
    CASEY, Michael James
    20 Lark Rise
    Scotter
    DN21 3UT Gainsborough
    Lincolnshire
    Director
    20 Lark Rise
    Scotter
    DN21 3UT Gainsborough
    Lincolnshire
    BritishAccountant51588330001
    DAVIES, John Christopher
    37 Dol Y Coed
    Dunvant
    SA2 7UQ Swansea
    West Glamorgan
    Director
    37 Dol Y Coed
    Dunvant
    SA2 7UQ Swansea
    West Glamorgan
    British35630910001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of CATALYST ENTERPRISE CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Clarke
    Grosmont
    NP7 8EP Abergavenny
    Rowan House
    Monmouthshire
    Apr 06, 2016
    Grosmont
    NP7 8EP Abergavenny
    Rowan House
    Monmouthshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip James Maddison
    Grosmont
    NP7 8EP Abergavenny
    Rowan House
    Monmouthshire
    Apr 06, 2016
    Grosmont
    NP7 8EP Abergavenny
    Rowan House
    Monmouthshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0