Company NameCaatalyst UK Ltd
DirectorCharles Royston Watson
Company StatusActive
Company Number08565636
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Charles Royston Watson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2e Accountants, Unit 11, Flamingo Court 81 Crampto
London
SE17 3BF

Location

Registered Address2e Accountants, Unit 11, Flamingo Court
81 Crampton Street
London
SE17 3BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Charles Royston Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,183
Cash£49,687
Current Liabilities£41,498

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
3 September 2019Micro company accounts made up to 30 September 2018 (4 pages)
16 August 2019Registered office address changed from 14 Honor Oak Rise London SE23 3QY to 13 Coppergate Close Bromley BR1 3JG on 16 August 2019 (1 page)
16 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 October 2018Notification of Charles Royston Watson as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
5 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
28 August 2014Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE United Kingdom to 14 Honor Oak Rise London SE23 3QY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE United Kingdom to 14 Honor Oak Rise London SE23 3QY on 28 August 2014 (1 page)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Mr Charles Royston Watson on 23 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Charles Royston Watson on 23 August 2014 (2 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)