Background WavePink WaveYellow Wave

CATALYTIC TECHNOLOGIES LTD (07417683)

CATALYTIC TECHNOLOGIES LTD (07417683) is an active UK company. incorporated on 25 October 2010. with registered office in Billingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CATALYTIC TECHNOLOGIES LTD has been registered for 15 years. Current directors include COOPER, Alan, KENNEDY, Nigel Henderson.

Company Number
07417683
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Bizhub Belasis Business Centre Coxwold Way, Billingham, TS23 4EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Alan, KENNEDY, Nigel Henderson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYTIC TECHNOLOGIES LTD

CATALYTIC TECHNOLOGIES LTD is an active company incorporated on 25 October 2010 with the registered office located in Billingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CATALYTIC TECHNOLOGIES LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07417683

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Bizhub Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham, TS23 4EA,

Previous Addresses

70 - 74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW
From: 29 October 2012To: 19 July 2023
788-790 Finchley Road London London NW11 7TJ England
From: 25 October 2010To: 29 October 2012
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Loan Secured
Jun 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 25 Oct 2010

COOPER, Alan

Active
Castle EdenTS27 4SJ
Born December 1980
Director
Appointed 06 Jan 2011

KENNEDY, Nigel Henderson

Active
Crathorne, YarmTS15 0AS
Born March 1974
Director
Appointed 06 Jan 2011

BROWN, David Stewart

Resigned
Finchley Road, LondonNW11 7TJ
Born July 1957
Director
Appointed 25 Oct 2010
Resigned 06 Jan 2011

Persons with significant control

2

Mr Alan Cooper

Active
The Village, Castle EdenTS27 4SJ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nigel Henderson Kennedy

Active
Crathorne, YarmTS15 0AS
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 November 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company
10 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Incorporation Company
25 October 2010
NEWINCIncorporation