Background WavePink WaveYellow Wave

CATALYST CONSULTING SOLUTIONS LIMITED (06932358)

CATALYST CONSULTING SOLUTIONS LIMITED (06932358) is an active UK company. incorporated on 12 June 2009. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATALYST CONSULTING SOLUTIONS LIMITED has been registered for 16 years. Current directors include SALTER, Scott Anthony.

Company Number
06932358
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
264 Banbury Road, Oxford, OX2 7DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALTER, Scott Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST CONSULTING SOLUTIONS LIMITED

CATALYST CONSULTING SOLUTIONS LIMITED is an active company incorporated on 12 June 2009 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATALYST CONSULTING SOLUTIONS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06932358

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

OCTAGON DIRECT SERVICES LIMITED
From: 12 June 2009To: 17 April 2012
Contact
Address

264 Banbury Road Oxford, OX2 7DY,

Previous Addresses

Europa House Midland Way Thornbury Bristol BS35 2JX
From: 16 March 2010To: 6 May 2025
Europa House Thornbury Office Park Midland Way Thornbury Bristol BS35 2BS
From: 12 June 2009To: 16 March 2010
Timeline

9 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Left
Dec 10
Director Joined
May 13
Director Left
May 13
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jan 19
Owner Exit
Nov 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SALTER, Scott Anthony

Active
Banbury Road, OxfordOX2 7DY
Born July 1966
Director
Appointed 12 Jun 2009

KING, Mary-Anne

Resigned
Banbury Road, OxfordOX2 7DY
Secretary
Appointed 15 Oct 2009
Resigned 24 Jan 2026

HARRIS, Richard Julian

Resigned
Midland Way, BristolBS35 2JX
Born May 1967
Director
Appointed 01 Jul 2015
Resigned 29 Jan 2019

HILL, Christopher Derek

Resigned
Midland Way, BristolBS35 2JX
Born January 1956
Director
Appointed 12 Jun 2009
Resigned 30 Nov 2010

MAIN, Robert John

Resigned
Midland Way, BristolBS35 2JX
Born December 1965
Director
Appointed 01 May 2013
Resigned 30 Sept 2014

POTTER, Stephen Roy

Resigned
Midland Way, BristolBS35 2JX
Born April 1966
Director
Appointed 01 Jul 2009
Resigned 01 May 2013

Persons with significant control

2

1 Active
1 Ceased
Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019
Midland Way, BristolBS35 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2019
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Certificate Change Of Name Company
17 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 May 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Incorporation Company
12 June 2009
NEWINCIncorporation