Background WavePink WaveYellow Wave

CATALYST DEVELOPMENT MANAGEMENT LIMITED (11801213)

CATALYST DEVELOPMENT MANAGEMENT LIMITED (11801213) is an active UK company. incorporated on 1 February 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CATALYST DEVELOPMENT MANAGEMENT LIMITED has been registered for 7 years.

Company Number
11801213
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
Floor 3, 6 Wellington Place, Leeds, LS1 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST DEVELOPMENT MANAGEMENT LIMITED

CATALYST DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 1 February 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CATALYST DEVELOPMENT MANAGEMENT LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11801213

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 28/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 26 January 2024 (2 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 April 2024
Period: 1 May 2022 - 28 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 May 2023 (2 years ago)
Submitted on 5 June 2023 (2 years ago)

Next Due

Due by 8 June 2024
For period ending 25 May 2024
Contact
Address

Floor 3, 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Floor 3 Floor 3 6 Wellington Place Leeds LS1 4AP England
From: 7 April 2022To: 7 April 2022
20-22 Bridge End Leeds LS1 4DJ England
From: 29 June 2021To: 7 April 2022
Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom
From: 1 February 2019To: 29 June 2021
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
May 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
23 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 May 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Second Filing Of Director Termination With Name
10 March 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Incorporation Company
1 February 2019
NEWINCIncorporation