Company Information for CATALYZE LIMITED
40 MAIN ROAD, COLDEN COMMON, WINCHESTER, HAMPSHIRE, SO21 1RR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CATALYZE LIMITED | |
Legal Registered Office | |
40 MAIN ROAD, COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1RR Other companies in SO21 | |
Company Number | 04298841 | |
---|---|---|
Company ID Number | 04298841 | |
Date formed | 2001-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB790743407 |
Last Datalog update: | 2025-01-05 11:45:45 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CATALYZE 4819 SAVONA CAMPBELL ROAD MICROGRID, LLC | 3675 crestwood pkwy., suite 350 Saratoga DULUTH GA 30096 | Active | Company formed on the 2022-07-08 |
![]() |
Catalyze A Cure Foundation | Active | Company formed on the 2016-07-21 | |
![]() |
CATALYZE APAC PTY LTD | NSW 2000 | Active | Company formed on the 2014-11-19 |
![]() |
CATALYZE A CURE FOUNDATION | 1541 Diamond Drive Casper WY 82601 | Active | Company formed on the 2016-11-01 |
![]() |
CATALYZE AS | Signalveien 22 STAVERN 3292 | Active | Company formed on the 2006-02-09 |
![]() |
CATALYZE AAM HOLDINGS, LLC | 1409 BOTHAM JEAN BLVD STE 1007 DALLAS TX 75215 | Active | Company formed on the 2018-05-07 |
![]() |
CATALYZE ADVISORS, LLC | 1409 BOTHAM JEAN BLVD STE 1007 DALLAS TX 75215 | Active | Company formed on the 2018-08-15 |
![]() |
CATALYZE AEROSPACE, LLC | 1409 BOTHAM JEAN BLVD STE 1007 DALLAS TX 75215 | Active | Company formed on the 2021-08-04 |
![]() |
CATALYZE ADVISORS LLC | Singapore | Active | Company formed on the 2021-07-26 |
![]() |
CATALYZE ALTOONA ADVENTURELAND DRIVE MICROGRID, LLC | 400 EAST COURT AVE STE 110 DES MOINES IA 50309 | Inactive | Company formed on the 2021-12-02 |
![]() |
CATALYZE AG HOLDINGS, LLC | 1409 BOTHAM JEAN BLVD STE 1007 DALLAS TX 75215 | Forfeited | Company formed on the 2022-07-06 |
![]() |
Catalyze AI Inc. | 187 Gough Ave Toronto Ontario M4K 3P2 | Active | Company formed on the 2022-11-17 |
![]() |
CATALYZE AUSABLE GROVE STREET MICROGRID, LLC | 3675 CRESTWOOD PKWY., suite 350 DULUTH GA 30096 | Active | Company formed on the 2023-02-08 |
![]() |
CATALYZE AUSABLE ROUTE 22 MICROGRID, LLC | 3675 CRESTWOOD PKWY., SUITE 350 Saratoga DULUTH GA 30096 | Active | Company formed on the 2024-02-20 |
![]() |
CATALYZE BREESPORT ROAD MICROGRID, LLC | 3675 crestwood pkwy., suite 350 Saratoga DULUTH GA 30096 | Active | Company formed on the 2022-07-25 |
![]() |
CATALYZE BRONX BASSETT AVE MICROGRID, LLC | 3675 Crestwood Parkway Ste 350 Duluth GA 30096 | Active | Company formed on the 2022-07-06 |
![]() |
CATALYZE BROCKPORT OWENS ROAD MICROGRID, LLC | 3675 CRESTWOOD PKWY STE 350 DULUTH GA 30096 | Active | Company formed on the 2022-08-03 |
![]() |
CATALYZE BINGHAMTON HAWLEYTON RD MICROGRID, LLC | 3675 CRESTWOOD PKWY STE 350 DULUTH GA 30096 | Active | Company formed on the 2023-02-08 |
![]() |
Catalyze Consulting LLC | 891 14th Street Unit 1011 Denver CO 80202 | Delinquent | Company formed on the 2011-11-29 |
![]() |
CATALYZE CONSULTING, LLC | 5016 BRASSFIELD RD SE OLYMPIA WA 98501 | Dissolved | Company formed on the 2012-11-30 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STEPHEN KITCHEN |
||
KEVIN MARTIN BOSSLEY |
||
CHRISTINE ELIZABETH KITCHEN |
||
ROBERT STEPHEN KITCHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LAWRENCE GORDON |
Director | ||
REX MAZONOWICZ |
Director | ||
IVAN LAX |
Director | ||
RICHARD JOHN SELLWOOD |
Director | ||
LAWRENCE DOUGLASS PHILLIPS |
Director | ||
CHRISTINE ELIZABETH KITCHEN |
Company Secretary | ||
CHRISTINE ELIZABETH KITCHEN |
Director | ||
ADRIAN JOHN STOCK |
Director | ||
JOHN PATRICK STOCK |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEREFROMHERE LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2000-05-19 | Active - Proposal to Strike off | |
WHEREFROMHERE LIMITED | Director | 2000-06-05 | CURRENT | 2000-05-19 | Active - Proposal to Strike off | |
WHEREFROMHERE LIMITED | Director | 2005-11-10 | CURRENT | 2000-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed from 42 Main Road Colden Common Winchester Hampshire SO21 1RR England to Winton House St. Peter Street Winchester SO23 8BW | ||
CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH KITCHEN | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES | |
15/06/22 STATEMENT OF CAPITAL GBP 124.57 | ||
SH01 | 15/06/22 STATEMENT OF CAPITAL GBP 124.57 | |
Sub-division of shares on 2022-06-15 | ||
SH02 | Sub-division of shares on 2022-06-15 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2021-12-09 | |
SH19 | Statement of capital on 2022-05-30 GBP 118 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/05/22 | |
RES06 | Resolutions passed:
| |
Cancellation of shares. Statement of capital on 2021-12-09 GBP 300,118 | ||
Cancellation of shares. Statement of capital on 2021-12-09 GBP 300,118 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-09 GBP 300,118 | |
REGISTRATION OF A CHARGE / CHARGE CODE 042988410002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042988410002 | |
Notification of Catalyze Eot Limited as a person with significant control on 2021-12-09 | ||
CESSATION OF KEVIN MARTIN BOSSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTINE ELIZABETH KITCHEN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ROBERT STEPHEN KITCHEN AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF KEVIN MARTIN BOSSLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Catalyze Eot Limited as a person with significant control on 2021-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARTIN BOSSLEY | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 300130 | |
SH01 | 23/03/18 STATEMENT OF CAPITAL GBP 300130 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 300107 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH KITCHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE GORDON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 300130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: 42 MAIN ROAD COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1RR ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CATALYZE LTD 1 THE OLD DAIRY, BUNSTEAD BARN POLES LANE HURSLEY WINCHESTER HAMPSHIRE SO21 2LL UNITED KINGDOM | |
AD03 | Registers moved to registered inspection location of C/O Catalyze Ltd 1 the Old Dairy, Bunstead Barn Poles Lane Hursley Winchester Hampshire SO21 2LL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 300130 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN MARTIN BOSSLEY / 17/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE GORDON / 19/11/2014 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 300130 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REX MAZONOWICZ | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/06/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 28/11/2011 | |
SH01 | 28/11/11 STATEMENT OF CAPITAL GBP 300182 | |
AP01 | DIRECTOR APPOINTED MR REX MAZONOWICZ | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 04/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN LAX | |
AR01 | 04/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SELLWOOD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SELLWOOD / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN LAX / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN KITCHEN / 18/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE GORDON / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN MARTIN BOSSLEY / 18/10/2009 | |
88(2) | AD 29/04/09 GBP SI 1@1=1 GBP IC 247/248 | |
88(2) | AD 16/04/09 GBP SI 3@1=3 GBP IC 247/250 | |
88(2) | AD 01/03/09 GBP SI 19@1=19 GBP IC 228/247 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON / 01/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE PHILLIPS | |
88(2) | AD 19/03/08 GBP SI 108@1=108 GBP IC 120/228 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 13/03/07--------- £ SI 20@1=20 £ IC 100/120 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: YEW TREE COTTAGE MAIN ROAD COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1RR | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: BRICE HALE REEDS FARNHAM GU9 9BN | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 187,317 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 40,199 |
Creditors Due Within One Year | 2013-03-31 | £ 62,281 |
Creditors Due Within One Year | 2012-03-31 | £ 239,549 |
Creditors and other liabilities
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 CATALYZE LIMITED
Called Up Share Capital | 2013-03-31 | £ 3,130 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3,182 |
Cash Bank In Hand | 2013-03-31 | £ 69,248 |
Cash Bank In Hand | 2012-03-31 | £ 23,682 |
Current Assets | 2013-03-31 | £ 295,174 |
Current Assets | 2012-03-31 | £ 249,329 |
Debtors | 2013-03-31 | £ 225,926 |
Debtors | 2012-03-31 | £ 225,647 |
Fixed Assets | 2013-03-31 | £ 131,680 |
Fixed Assets | 2012-03-31 | £ 71,642 |
Shareholder Funds | 2013-03-31 | £ 177,256 |
Shareholder Funds | 2012-03-31 | £ 40,848 |
Tangible Fixed Assets | 2013-03-31 | £ 1,665 |
Tangible Fixed Assets | 2012-03-31 | £ 4,844 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
SD: CORPORATE SERVICES |
Bristol City Council | |
|
SD: CORPORATE SERVICES |
Bristol City Council | |
|
SD: CORPORATE SERVICES |
Worcestershire County Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |