Tavistock Square
London
WC1H 9LG
Director Name | Mr Martin John Brenig Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr James Moore Allison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(19 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(19 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr James Michael Dwan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(25 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Jennifer Mary Levers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(25 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Ms Elizabeth Anne Wilkinson |
---|---|
Status | Current |
Appointed | 01 October 2020(25 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Montgomery Avenue Hampton On The Hill Warwick CV35 8QP |
Director Name | Mr Robert John Morgan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1999) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beech House The Covert Ascot Berkshire SL5 9JS |
Secretary Name | Patricia Elizabeth Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(4 days after company formation) |
Appointment Duration | 25 years (resigned 01 October 2020) |
Role | Teacher |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Barbara Joyce Bird |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 April 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Kerne Lodge Kerne Bridge Ross On Wye Herefordshire HR9 5QS Wales |
Director Name | Mr John Albert Morgan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 February 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Pennyfields Angley Road Cranbrook Kent TN17 2PL |
Director Name | Dr Vincent Simon Ellis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2001) |
Role | Quality Manager |
Correspondence Address | 40 Saffrons Park Eastbourne East Sussex BN20 7UX |
Director Name | Mr Christopher David Merriman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.catalystconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3452282 |
Telephone region | Unknown |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | James Moore Allison 9.80% Ordinary |
---|---|
102 at £1 | Robert Andrew Row 5.00% Ordinary |
510 at £1 | Dr James William Vincent Grant 25.00% Ordinary |
510 at £1 | John Albert Morgan 25.00% Ordinary |
510 at £1 | Martin John Brenig Jones 25.00% Ordinary |
59 at £1 | Marie-helene Victoria Frederique Vander Elst 2.89% Ordinary |
45 at £1 | Mark Andrew Jones 2.21% Ordinary |
34 at £1 | Rita Dorothy Green 1.67% Ordinary |
28 at £1 | Elizabeth Anne Wilkinson 1.37% Ordinary |
10 at £1 | Helen Jane Robinson 0.49% Ordinary |
10 at £1 | Josephine Ballard 0.49% Ordinary |
10 at £1 | Rosemary Stone 0.49% Ordinary |
10 at £1 | William Houston Brown 0.49% Ordinary |
1 at £1 | Barbara Joyce Bird 0.05% Ordinary |
1 at £1 | Joy Spiropoulos-lavers 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,913 |
Cash | £90,146 |
Current Liabilities | £413,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
1 October 2020 | Termination of appointment of Patricia Elizabeth Grant as a secretary on 1 October 2020 (1 page) |
---|---|
1 October 2020 | Appointment of Mr James Michael Dwan as a director on 1 October 2020 (2 pages) |
1 October 2020 | Appointment of Ms Jennifer Mary Levers as a director on 1 October 2020 (2 pages) |
1 October 2020 | Appointment of Ms Elizabeth Anne Wilkinson as a secretary on 1 October 2020 (2 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (6 pages) |
4 February 2019 | Change of details for Martin John Brenig Jones as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Secretary's details changed for Patricia Elizabeth Grant on 1 February 2019 (1 page) |
4 February 2019 | Director's details changed for Dr James William Vincent Grant on 1 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Martin John Brenig Jones on 1 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Christopher David Merriman on 1 February 2019 (2 pages) |
4 February 2019 | Change of details for James William Vincent Grant as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Mark Andrew Jones on 1 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr James Moore Allison on 1 February 2019 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
1 August 2017 | Notification of James William Vincent Grant as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Martin John Brenig Jones as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
1 August 2017 | Notification of James William Vincent Grant as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Martin John Brenig Jones as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Appointment of Mr Christopher David Merriman as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Christopher David Merriman as a director on 1 April 2017 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 February 2016 | Termination of appointment of John Albert Morgan as a director on 14 February 2016 (1 page) |
24 February 2016 | Termination of appointment of John Albert Morgan as a director on 14 February 2016 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 April 2015 | Appointment of Mr Mark Andrew Jones as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Andrew Jones as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr James Moore Allison as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr James Moore Allison as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mark Andrew Jones as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr James Moore Allison as a director on 1 April 2015 (2 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Termination of appointment of Barbara Bird as a director (1 page) |
3 May 2013 | Termination of appointment of Barbara Bird as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Registered office address changed from 49 Napsbury Lane St Albans Herts AL1 1DU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 49 Napsbury Lane St Albans Herts AL1 1DU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 49 Napsbury Lane St Albans Herts AL1 1DU on 1 October 2010 (1 page) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (9 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (9 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2004 | Return made up to 08/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 08/09/04; full list of members (9 pages) |
7 October 2004 | Ad 07/09/04--------- £ si 30@1=30 £ ic 2010/2040 (2 pages) |
7 October 2004 | Ad 07/09/04--------- £ si 30@1=30 £ ic 2010/2040 (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 October 2003 | Return made up to 08/09/03; full list of members (9 pages) |
5 October 2003 | Nc inc already adjusted 05/09/03 (1 page) |
5 October 2003 | Nc inc already adjusted 05/09/03 (1 page) |
5 October 2003 | Return made up to 08/09/03; full list of members (9 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 September 2002 | Return made up to 08/09/02; full list of members (9 pages) |
11 September 2002 | Return made up to 08/09/02; full list of members (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 08/09/01; full list of members
|
13 September 2001 | Return made up to 08/09/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
4 October 2000 | Return made up to 08/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 08/09/00; full list of members (8 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | £ nc 1000/10000 11/08/98 (1 page) |
25 September 1998 | £ nc 1000/10000 11/08/98 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
16 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
16 September 1998 | Resolutions
|
11 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 September 1997 | Return made up to 08/09/97; no change of members
|
11 September 1997 | Resolutions
|
11 September 1997 | Return made up to 08/09/97; no change of members
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
17 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
8 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
8 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 June 1996 | Resolutions
|
22 March 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | Accounting reference date notified as 31/03 (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
11 January 1996 | Company name changed dantotsu consulting LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed dantotsu consulting LIMITED\certificate issued on 12/01/96 (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
15 September 1995 | Incorporation (24 pages) |
15 September 1995 | Incorporation (24 pages) |