Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALYSIS COMMUNICATIONS LIMITED
Company Information for

CATALYSIS COMMUNICATIONS LIMITED

OLD BARN, WOODBRIDGE DRIVE, CAMBERLEY, GU15 3TN,
Company Registration Number
03214231
Private Limited Company
Active

Company Overview

About Catalysis Communications Ltd
CATALYSIS COMMUNICATIONS LIMITED was founded on 1996-06-19 and has its registered office in Camberley. The organisation's status is listed as "Active". Catalysis Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATALYSIS COMMUNICATIONS LIMITED
 
Legal Registered Office
OLD BARN
WOODBRIDGE DRIVE
CAMBERLEY
GU15 3TN
Other companies in EC1R
 
Filing Information
Company Number 03214231
Company ID Number 03214231
Date formed 1996-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675033830  
Last Datalog update: 2024-06-07 10:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALYSIS COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATALYSIS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CLAIRE SIVE
Company Secretary 1997-10-27
ELIZABETH CLAIRE SIVE
Director 1996-06-19
PETER LOUIS ANTHONY SIVE
Director 1996-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE O SULLIVAN
Director 2006-07-01 2015-06-30
SUZANNE RACHEL LOUISE INSLEY
Director 2006-07-01 2008-08-22
ZOE RICHARDSON
Director 2001-01-30 2003-08-05
MARGARET CORCORAN
Company Secretary 1996-06-19 1997-10-27
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-06-19 1996-06-19
ACCESS NOMINEES LIMITED
Nominated Director 1996-06-19 1996-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Fullwood Place 4th Floor, Fulwood Place London WC1V 6HG England
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 2 Onslow Gardens London N10 3JU England
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Linen Court East Road London N1 6AD England
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Unit 3 16 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CLAIRE SIVE
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LOUIS SIVE
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-14AR0119/06/16 ANNUAL RETURN FULL LIST
2015-11-21AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE O SULLIVAN
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-03AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-24CH01Director's details changed for Emma Louise Walker on 2013-03-25
2012-12-20CH01Director's details changed for Elizabeth Claire Dickson on 2012-11-30
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH CLAIRE DICKSON on 2012-11-30
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0119/06/12 ANNUAL RETURN FULL LIST
2011-09-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0119/06/11 ANNUAL RETURN FULL LIST
2010-07-21AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0119/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS ANTHONY SIVE / 19/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE DICKSON / 19/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 19/06/2010
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1 SEKFORDE STREET LONDON EC1R 0BE
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 48 CHARLOTTE STREET LONDON W1T 2NS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE INSLEY
2008-06-30363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-21363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-04363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: THE SPACE 57-61 MORTIMER STREET LONDON W1W 8HS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-29363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/04
2004-09-07363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-10-30AUDAUDITOR'S RESIGNATION
2003-08-15363(288)DIRECTOR RESIGNED
2003-08-15363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-18AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-07-25363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/11/00
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 56 QUEEN ANNE STREET LONDON W1M 9LA
2001-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-05-01288aNEW DIRECTOR APPOINTED
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-21363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 1 HINDE STREET LONDON W1M 5RH
1999-07-28225ACC. REF. DATE SHORTENED FROM 18/12/99 TO 30/11/99
1999-07-01363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 18/12/98
1998-10-29363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 18/12/97
1998-02-24123£ NC 100/25000 18/12/97
1998-02-24SRES04NC INC ALREADY ADJUSTED 18/12/97
1998-02-2488(2)RAD 18/12/97--------- £ SI 998@1=998 £ IC 2/1000
1998-02-01225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 18/12/97
1997-12-22ELRESS366A DISP HOLDING AGM 15/12/97
1997-12-22ELRESS252 DISP LAYING ACC 15/12/97
1997-12-22288aNEW SECRETARY APPOINTED
1997-12-08288bSECRETARY RESIGNED
1997-11-20287REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 339/340 UPPER STREET LONDON N1 0PD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CATALYSIS COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATALYSIS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALYSIS COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CATALYSIS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

CATALYSIS COMMUNICATIONS LIMITED owns 1 domain names.

catalysis.co.uk  

Trademarks
We have not found any records of CATALYSIS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALYSIS COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as CATALYSIS COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATALYSIS COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALYSIS COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALYSIS COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1