Background WavePink WaveYellow Wave

CATALYST BDM LIMITED (09028691)

CATALYST BDM LIMITED (09028691) is an active UK company. incorporated on 7 May 2014. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CATALYST BDM LIMITED has been registered for 11 years. Current directors include DHANSAY, Fahad Adam.

Company Number
09028691
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
22 Lambourne Road, Ilford, IG3 8BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DHANSAY, Fahad Adam
SIC Codes
70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST BDM LIMITED

CATALYST BDM LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CATALYST BDM LIMITED was registered 11 years ago.(SIC: 70229, 73200)

Status

active

Active since 11 years ago

Company No

09028691

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ADAM & ALLAN LIMITED
From: 7 May 2014To: 11 November 2020
Contact
Address

22 Lambourne Road Ilford, IG3 8BD,

Previous Addresses

391a High Street North London E12 6PG
From: 7 May 2014To: 14 September 2016
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Director Left
Oct 18
Owner Exit
Sept 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DHANSAY, Fahad Adam

Active
Lambourne Road, IlfordIG3 8BD
Born January 1986
Director
Appointed 07 May 2014

BARNES, Allan Clifford

Resigned
Lambourne Road, IlfordIG3 8BD
Born November 1984
Director
Appointed 07 May 2014
Resigned 07 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Allen Clifford Barnes

Ceased
Lambourne Road, IlfordIG3 8BD
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 30 Jun 2020

Mr Fahad Adam Dhansay

Active
Lambourne Road, IlfordIG3 8BD
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Resolution
11 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
4 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Incorporation Company
7 May 2014
NEWINCIncorporation