Company NameCatalyst Consulting Limited
Company StatusActive
Company Number03102831
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr James William Vincent Grant
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1995(4 days after company formation)
Appointment Duration28 years, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Martin John Brenig Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr James Moore Allison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(19 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Mark Andrew Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(19 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr James Michael Dwan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMs Jennifer Mary Levers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMs Elizabeth Anne Wilkinson
StatusCurrent
Appointed01 October 2020(25 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address14 Montgomery Avenue
Hampton On The Hill
Warwick
CV35 8QP
Director NameMr Robert John Morgan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1999)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeech House The Covert
Ascot
Berkshire
SL5 9JS
Secretary NamePatricia Elizabeth Grant
NationalityBritish
StatusResigned
Appointed19 September 1995(4 days after company formation)
Appointment Duration25 years (resigned 01 October 2020)
RoleTeacher
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Barbara Joyce Bird
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(2 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 30 April 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressKerne Lodge
Kerne Bridge
Ross On Wye
Herefordshire
HR9 5QS
Wales
Director NameMr John Albert Morgan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(4 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 14 February 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPennyfields Angley Road
Cranbrook
Kent
TN17 2PL
Director NameDr Vincent Simon Ellis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2001)
RoleQuality Manager
Correspondence Address40 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Director NameMr Christopher David Merriman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.catalystconsulting.co.uk
Email address[email protected]
Telephone0845 3452282
Telephone regionUnknown

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1James Moore Allison
9.80%
Ordinary
102 at £1Robert Andrew Row
5.00%
Ordinary
510 at £1Dr James William Vincent Grant
25.00%
Ordinary
510 at £1John Albert Morgan
25.00%
Ordinary
510 at £1Martin John Brenig Jones
25.00%
Ordinary
59 at £1Marie-helene Victoria Frederique Vander Elst
2.89%
Ordinary
45 at £1Mark Andrew Jones
2.21%
Ordinary
34 at £1Rita Dorothy Green
1.67%
Ordinary
28 at £1Elizabeth Anne Wilkinson
1.37%
Ordinary
10 at £1Helen Jane Robinson
0.49%
Ordinary
10 at £1Josephine Ballard
0.49%
Ordinary
10 at £1Rosemary Stone
0.49%
Ordinary
10 at £1William Houston Brown
0.49%
Ordinary
1 at £1Barbara Joyce Bird
0.05%
Ordinary
1 at £1Joy Spiropoulos-lavers
0.05%
Ordinary

Financials

Year2014
Net Worth£115,913
Cash£90,146
Current Liabilities£413,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

1 October 2020Termination of appointment of Patricia Elizabeth Grant as a secretary on 1 October 2020 (1 page)
1 October 2020Appointment of Mr James Michael Dwan as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Ms Jennifer Mary Levers as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Ms Elizabeth Anne Wilkinson as a secretary on 1 October 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (6 pages)
4 February 2019Change of details for Martin John Brenig Jones as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Secretary's details changed for Patricia Elizabeth Grant on 1 February 2019 (1 page)
4 February 2019Director's details changed for Dr James William Vincent Grant on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Martin John Brenig Jones on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Christopher David Merriman on 1 February 2019 (2 pages)
4 February 2019Change of details for James William Vincent Grant as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Mark Andrew Jones on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mr James Moore Allison on 1 February 2019 (2 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
1 August 2017Notification of James William Vincent Grant as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Martin John Brenig Jones as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
1 August 2017Notification of James William Vincent Grant as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Martin John Brenig Jones as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Appointment of Mr Christopher David Merriman as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher David Merriman as a director on 1 April 2017 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,040
(8 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,040
(8 pages)
24 February 2016Termination of appointment of John Albert Morgan as a director on 14 February 2016 (1 page)
24 February 2016Termination of appointment of John Albert Morgan as a director on 14 February 2016 (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,040
(9 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,040
(9 pages)
1 April 2015Appointment of Mr Mark Andrew Jones as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Mark Andrew Jones as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr James Moore Allison as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr James Moore Allison as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Mark Andrew Jones as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr James Moore Allison as a director on 1 April 2015 (2 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,040
(7 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,040
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
3 May 2013Termination of appointment of Barbara Bird as a director (1 page)
3 May 2013Termination of appointment of Barbara Bird as a director (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Registered office address changed from 49 Napsbury Lane St Albans Herts AL1 1DU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 49 Napsbury Lane St Albans Herts AL1 1DU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 49 Napsbury Lane St Albans Herts AL1 1DU on 1 October 2010 (1 page)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
13 September 2006Return made up to 08/09/06; full list of members (3 pages)
13 September 2006Return made up to 08/09/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2005Return made up to 08/09/05; full list of members (9 pages)
19 September 2005Return made up to 08/09/05; full list of members (9 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2004Return made up to 08/09/04; full list of members (9 pages)
7 October 2004Return made up to 08/09/04; full list of members (9 pages)
7 October 2004Ad 07/09/04--------- £ si 30@1=30 £ ic 2010/2040 (2 pages)
7 October 2004Ad 07/09/04--------- £ si 30@1=30 £ ic 2010/2040 (2 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 October 2003Return made up to 08/09/03; full list of members (9 pages)
5 October 2003Nc inc already adjusted 05/09/03 (1 page)
5 October 2003Nc inc already adjusted 05/09/03 (1 page)
5 October 2003Return made up to 08/09/03; full list of members (9 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 September 2002Return made up to 08/09/02; full list of members (9 pages)
11 September 2002Return made up to 08/09/02; full list of members (9 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
4 October 2000Return made up to 08/09/00; full list of members (8 pages)
4 October 2000Return made up to 08/09/00; full list of members (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
29 September 1999Return made up to 08/09/99; full list of members (6 pages)
29 September 1999Return made up to 08/09/99; full list of members (6 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
25 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1998£ nc 1000/10000 11/08/98 (1 page)
25 September 1998£ nc 1000/10000 11/08/98 (1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 08/09/98; full list of members (6 pages)
16 September 1998Return made up to 08/09/98; full list of members (6 pages)
16 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
11 August 1998Full accounts made up to 31 March 1998 (8 pages)
11 September 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1997Full accounts made up to 31 March 1997 (7 pages)
17 July 1997Full accounts made up to 31 March 1997 (7 pages)
8 September 1996Return made up to 15/09/96; full list of members (6 pages)
8 September 1996Return made up to 15/09/96; full list of members (6 pages)
10 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996Accounting reference date notified as 31/03 (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
11 January 1996Company name changed dantotsu consulting LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed dantotsu consulting LIMITED\certificate issued on 12/01/96 (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 September 1995Registered office changed on 20/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
15 September 1995Incorporation (24 pages)
15 September 1995Incorporation (24 pages)