Catalyst Information Services Ltd

General information

Name:

Catalyst Information Services Limited

Office Address:

3rd Floor Ivy Mill Crown Street M35 9BG Failsworth

Number: 06537074

Incorporation date: 2008-03-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Catalyst Information Services was created on 2008-03-18 as a Private Limited Company. This business's office can be reached at Failsworth on 3rd Floor Ivy Mill, Crown Street. Should you need to get in touch with this company by post, the postal code is M35 9BG. The official registration number for Catalyst Information Services Ltd is 06537074. Catalyst Information Services Ltd was known 14 years ago as Veracity Training. This business's registered with SIC code 70229 meaning Management consultancy activities other than financial management. The company's latest accounts cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2022-11-14.

The company's trademark number is UK00003005440. They applied to register it on 2013-05-10 and their IPO licensed it after three months. The trademark's registration will no longer be valid after 2023-05-10.

At present, there is a solitary director in the company: Paul J. (since 2018-10-18). The company had been overseen by Malcolm P. until January 2024. Additionally a different director, specifically David J. resigned on 2016-10-17. Furthermore, the director's efforts are often helped with by a secretary - Toni T., who was chosen by this company in January 2024.

  • Previous company's names
  • Catalyst Information Services Ltd 2010-01-26
  • Veracity Training Ltd 2008-03-18

Trade marks

Trademark UK00003005440
Trademark image:Trademark UK00003005440 image
Status:Registered
Filing date:2013-05-10
Date of entry in register:2013-08-16
Renewal date:2023-05-10
Owner name:Catalyst Information Services Limited
Owner address:3rd Floor Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom, M35 9BG

Financial data based on annual reports

Company staff

Toni T.

Role: Secretary

Appointed: 14 January 2024

Latest update: 15 February 2024

Paul J.

Role: Director

Appointed: 18 October 2018

Latest update: 15 February 2024

People with significant control

Executives who have control over the firm are as follows: Malcolm P. owns 1/2 or less of company shares. Paul J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Malcolm P.
Notified on 9 March 2020
Nature of control:
1/2 or less of shares
Paul J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm P.
Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 January 2013
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA on Tuesday 23rd January 2024 (AD01)
filed on: 23rd, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies