INVENTURECATALYST LIMITED
Overview
Company Name | INVENTURECATALYST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03612071 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INVENTURECATALYST LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INVENTURECATALYST LIMITED located?
Registered Office Address | Weydale Lindford Road Lindford GU35 0NX Bordon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INVENTURECATALYST LIMITED?
Company Name | From | Until |
---|---|---|
THE TRANSATLANTIC TOUCHDOWN LIMITED | Aug 28, 2003 | Aug 28, 2003 |
TOMORROW'S TECHNOLOGIES FOR TODAY (TRANSATLANTIC & INTERNATIONAL) LIMITED | Nov 26, 1999 | Nov 26, 1999 |
ENVIRONMENTAL ENTERPRISES INTERNATIONAL LIMITED | Aug 07, 1998 | Aug 07, 1998 |
What are the latest accounts for INVENTURECATALYST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for INVENTURECATALYST LIMITED?
Last Confirmation Statement Made Up To | Aug 07, 2025 |
---|---|
Next Confirmation Statement Due | Aug 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 07, 2024 |
Overdue | No |
What are the latest filings for INVENTURECATALYST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 14 Connaught Place 126 Connaught Road Woking Surrey GU24 0AS England to Weydale Lindford Road Lindford Bordon GU35 0NX on Jul 04, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Herbert Shotan Enmarch-Williams as a person with significant control on Nov 13, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Herbert Shotan Enmarch- Williams on Nov 13, 2021 | 2 pages | CH01 | ||
Registered office address changed from Flat 14 Connaught Road Brookwood Woking GU24 0AS England to 14 Connaught Place 126 Connaught Road Woking Surrey GU24 0AS on May 31, 2023 | 1 pages | AD01 | ||
Registered office address changed from The Rectory Salt Box Road Guildford GU3 3TA England to Flat 14 Connaught Road Brookwood Woking GU24 0AS on May 31, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||
Termination of appointment of Helen Michelle Martlew as a secretary on Sep 12, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 76 Queenhythe Road Jacobs Well Guildford Surrey GU4 7NX to The Rectory Salt Box Road Guildford GU3 3TA on Jul 20, 2017 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2016 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||
Who are the officers of INVENTURECATALYST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENMARCH- WILLIAMS, Herbert Shotan | Director | Lindford Road Lindford GU35 0NX Bordon Weydale England | England | British | Business Consultant | 59661320010 | ||||
ENMARCH WILLIAMS, Herbert Shotan | Secretary | 24 Ford Road GU22 9HP Old Woking Surrey | British | Solicitor | 59661320001 | |||||
MARTLEW, Helen Michelle | Secretary | 3 Martindale Wildwood ST17 4RB Stafford Staffordshire | British | 99802520001 | ||||||
L.J. NOMINEES LIMITED | Secretary | Sea Container House 20 Upper Ground 6th Floor SE1 9LH London | 60419950001 | |||||||
COOK, Ronald Eugene | Director | 315 Southwest Road Canterbury Nh 03224 Usa | Citizen Of Usa | Attorney Of Law | 60351190001 |
Who are the persons with significant control of INVENTURECATALYST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Herbert Shotan Enmarch-Williams | Apr 06, 2016 | Lindford Road Lindford GU35 0NX Bordon Weydale England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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