Background WavePink WaveYellow Wave

CATALYST INTERIORS LTD (03704243)

CATALYST INTERIORS LTD (03704243) is an active UK company. incorporated on 28 January 1999. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CATALYST INTERIORS LTD has been registered for 27 years. Current directors include DAVIES, Michael Anthony.

Company Number
03704243
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
C/O Guy Walmsley & Co, Wrexham, LL11 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES, Michael Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST INTERIORS LTD

CATALYST INTERIORS LTD is an active company incorporated on 28 January 1999 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CATALYST INTERIORS LTD was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03704243

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CATALYST SUPPORT SERVICES LIMITED
From: 1 March 1999To: 18 March 2019
SPEED 7486 LIMITED
From: 28 January 1999To: 1 March 1999
Contact
Address

C/O Guy Walmsley & Co 3 Grove Road Wrexham, LL11 1DY,

Timeline

3 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jan 99
Loan Cleared
Dec 21
Loan Cleared
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DAVIES, Michael Anthony

Active
C/O Guy Walmsley & Co, WrexhamLL11 1DY
Born May 1960
Director
Appointed 16 Feb 1999

LORD, Martin

Resigned
7 York Drive, ChesterCH2 4DT
Secretary
Appointed 18 Aug 2007
Resigned 31 Aug 2014

RAMM, Melanie Anne

Resigned
1 Wylfa Avenue, MoldCH7 6YH
Secretary
Appointed 01 Jul 2007
Resigned 17 Aug 2007

WYNNE-WILLIAMS, Jane

Resigned
Apartment 8/9, DeganwyLL31 9UR
Secretary
Appointed 16 Feb 1999
Resigned 01 Jul 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 16 Feb 1999

HUGHES, Denzil Connor

Resigned
44 Roe Parc, St. AsaphLL17 0LD
Born June 1968
Director
Appointed 17 Feb 2000
Resigned 09 Mar 2001

WYNNE-WILLIAMS, Jane

Resigned
Apartment 8/9, DeganwyLL31 9UR
Born July 1939
Director
Appointed 16 Feb 1999
Resigned 01 Jul 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 1999
Resigned 16 Feb 1999

Persons with significant control

1

Mr Michael Anthony Davies

Active
C/O Guy Walmsley & Co, WrexhamLL11 1DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Resolution
18 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
20 October 2009
MG01MG01
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
169169
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
10 March 2000
88(2)R88(2)R
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
225Change of Accounting Reference Date
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
9 March 1999
MEM/ARTSMEM/ARTS
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1999
287Change of Registered Office
Incorporation Company
28 January 1999
NEWINCIncorporation