CATALYST ENVIRONMENTAL LIMITED

3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom
StatusACTIVE
Company No.06391680
CategoryPrivate Limited Company
Incorporated05 Oct 2007
Age16 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

CATALYST ENVIRONMENTAL LIMITED is an active private limited company with number 06391680. It was incorporated 16 years, 8 months, 10 days ago, on 05 October 2007. The company address is 3rd Floor Davidson Building 3rd Floor Davidson Building, London, WC2E 7HA, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Ms Claire Rose Collins

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-23

Officer name: Neil Conway Maclennan

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mrs Sheena Isobel Cantley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Ann Laird

Termination date: 2022-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Element Materials Technology Environmental Uk Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Thomas William Fountain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Old address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom

New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA

Change date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Isobel Cantley

Termination date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Ann Laird

Appointment date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Catherine Prior

Termination date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Mr Thomas William Fountain

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mrs Ruth Catherine Prior

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-28

Officer name: Joseph Daniel Wetz

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mrs Sheena Isobel Cantley

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall John Mccallum

Termination date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Edward Winter

Termination date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Mr Niall John Mccallum

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exova Environmental Uk Limited

Change date: 2019-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Exova (Uk) Limited

Cessation date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-01

Psc name: Exova Environmental Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: 6 Coronet Way Salford M50 1RE

New address: 10 Lower Grosvenor Place London England SW1W 0EN

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Conway Maclennan

Appointment date: 2018-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-12

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Keenan

Termination date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Joseph Daniel Wetz

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Gogel

Cessation date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Alison Leonie Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Edward Winter

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Gary Keenan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Brian Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Coles

Termination date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Brian Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-08

Officer name: Ian Derek Power

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Angus Douglas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Leonie Stevenson

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Douglas

Appointment date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pooley

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-11

Officer name: Alastair Martin Wolff

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 05 Nov 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2014

Action Date: 05 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-05

Capital : 106 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Derek Power

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Pooley

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Coles

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: Unit C6 Emery Court the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GL

Change date: 2014-01-08

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Wolff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Legacy

Date: 17 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Mr Alastair Martin Wolff

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 15/04/2009 from 10 allenbrook road rosehill industrial estate carlisle CA1 2UT united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from 477 buxton road great moor stockport cheshire SK2 7HE united kingdom

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alastair wolff / 05/10/2008

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 07/11/2008 from unit C1 10 allenbrook road rosehill industrial estate carlisle CA1 2UT

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed alastair martin wolff

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 01/11/07\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from 477 buxton road, great moor stockport cheshire SK2 7HE

Documents

View document PDF

Incorporation company

Date: 05 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLION HOUSE GROUP LTD

THE OLD BARN,SWANLEY,BR8 7PA

Number:09963715
Status:ACTIVE
Category:Private Limited Company

CCS LONDON LTD

97-99 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7HR

Number:11938507
Status:ACTIVE
Category:Private Limited Company

DEEGEE RESOURCES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11639922
Status:ACTIVE
Category:Private Limited Company

JACKSONS FOOD SERVICE LIMITED

UNIT 4 SYCAMORE INDUSTRIAL ESTATE,HECKMONDWIKE,WF16 0NL

Number:08476086
Status:ACTIVE
Category:Private Limited Company

ONEPLUSONE CREATIVE LIMITED

FLAT 4, CYNTRA PLACE,LONDON,E8 3QE

Number:07606751
Status:ACTIVE
Category:Private Limited Company

STAR WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:05798948
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source