Catalyst Internet Consultancy Limited

General information

Name:

Catalyst Internet Consultancy Ltd

Office Address:

Exchange House St. Cross Lane PO30 5BZ Newport

Number: 07519127

Incorporation date: 2011-02-07

Dissolution date: 2021-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Newport registered with number: 07519127. The company was established in 2011. The headquarters of the company was located at Exchange House St. Cross Lane. The post code for this place is PO30 5BZ. This firm was formally closed in 2021, which means it had been active for ten years. The registered name switch from Vectis 672 to Catalyst Internet Consultancy Limited occurred on March 9, 2011.

This business was administered by 1 director: Clive B. who was overseeing it for 10 years.

Executives who had significant control over the firm were: Clive B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Catalyst Internet Consultancy Limited 2011-03-09
  • Vectis 672 Limited 2011-02-07

Financial data based on annual reports

Company staff

Clive B.

Role: Director

Appointed: 08 March 2011

Latest update: 11 March 2024

People with significant control

Clive B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 March 2021
Confirmation statement last made up date 07 February 2020
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 October 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2014 - 2013

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 63110 : Data processing, hosting and related activities
10
Company Age

Similar companies nearby

Closest companies