About

Registered Number: 04298841
Date of Incorporation: 04/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 40 Main Road, Colden Common, Winchester, Hampshire, SO21 1RR

 

Based in Hampshire, Catalyze Ltd was setup in 2001, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, Christine Elizabeth 16 January 2002 31 October 2006 1
LAX, Ivan 05 October 2005 29 September 2011 1
MAZONOWICZ, Rex 05 March 2012 31 January 2014 1
PHILLIPS, Lawrence Douglass, Dr 15 November 2002 17 July 2008 1
STOCK, Adrian John 09 November 2001 31 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 05 October 2018
PSC01 - N/A 29 March 2018
SH01 - Return of Allotment of shares 29 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 October 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 05 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 21 November 2014
CH01 - Change of particulars for director 21 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 25 September 2013
RESOLUTIONS - N/A 19 June 2013
MEM/ARTS - N/A 19 June 2013
AAMD - Amended Accounts 15 January 2013
AAMD - Amended Accounts 15 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 October 2012
RESOLUTIONS - N/A 10 April 2012
MEM/ARTS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 07 October 2011
AD04 - Change of location of company records to the registered office 07 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363a - Annual Return 06 October 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
395 - Particulars of a mortgage or charge 08 April 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 13 August 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
CERTNM - Change of name certificate 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
225 - Change of Accounting Reference Date 24 December 2001
287 - Change in situation or address of Registered Office 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.