Company NameKatalyst Communications Ltd
DirectorAndrew Wheeler
Company StatusActive
Company Number04693984
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Andrew Wheeler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square Soho Square
London
W1D 3QL
Secretary NameJoanne Wheeler
NationalityBritish
StatusResigned
Appointed19 March 2003(1 week after company formation)
Appointment Duration14 years, 12 months (resigned 12 March 2018)
RoleAccountant
Correspondence AddressHampton Hill Court Hampton Hill
Swanmore
Southampton
SO32 2RN
Director NameMr Rupert John Graves
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square Soho Square
London
W1D 3QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekatalystcommunications.com
Email address[email protected]
Telephone01329 830591
Telephone regionFareham

Location

Registered AddressUnit 11 Holts Court
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Andrew Kenneth Wheeler
50.00%
Ordinary
10 at £1Ms Joanne Wheeler
50.00%
Ordinary

Financials

Year2014
Net Worth£164,649
Cash£156,721
Current Liabilities£70,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 October 2023Previous accounting period shortened from 29 March 2023 to 31 December 2022 (1 page)
12 June 2023Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 12 June 2023 (1 page)
10 May 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 May 2022Director's details changed for Mr Andrew Wheeler on 1 May 2022 (2 pages)
7 April 2022Cessation of Rupert John Graves as a person with significant control on 7 April 2022 (1 page)
7 April 2022Termination of appointment of Rupert John Graves as a director on 7 April 2022 (1 page)
28 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 December 2021Notification of Rupert John Graves as a person with significant control on 1 July 2020 (2 pages)
24 December 2021Change of details for Mr Andrew Wheeler as a person with significant control on 19 February 2021 (2 pages)
12 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 May 2021Registered office address changed from 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN to 18 Soho Square Soho Square London W1D 3QL on 18 May 2021 (1 page)
16 April 2021Cessation of Joanne Wheeler as a person with significant control on 1 April 2020 (1 page)
14 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Appointment of Mr Rupert John Graves as a director on 1 July 2020 (2 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 March 2018Change of details for Mrs Joanne Wheeler as a person with significant control on 30 January 2018 (2 pages)
12 March 2018Termination of appointment of Joanne Wheeler as a secretary on 12 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page)
10 May 2016Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page)
10 May 2016Director's details changed for Mr Andrew Wheeler on 20 March 2014 (2 pages)
10 May 2016Director's details changed for Mr Andrew Wheeler on 20 March 2014 (2 pages)
10 May 2016Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page)
10 May 2016Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page)
20 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20
(4 pages)
20 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20
(4 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20
(4 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 17 December 2014 (1 page)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(4 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(4 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 3 May 2013 (2 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Andrew Wheeler on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Andrew Wheeler on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Andrew Wheeler on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 03/03/08; full list of members (3 pages)
10 March 2008Return made up to 03/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Return made up to 03/03/07; full list of members (2 pages)
21 November 2007Return made up to 03/03/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
10 April 2007Registered office changed on 10/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 03/03/06; full list of members (2 pages)
30 June 2006Return made up to 03/03/06; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
31 May 2005Secretary's particulars changed (2 pages)
31 May 2005Secretary's particulars changed (2 pages)
10 March 2005Return made up to 03/03/05; full list of members (2 pages)
10 March 2005Return made up to 03/03/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Ad 19/03/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 April 2003Ad 19/03/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (9 pages)
12 March 2003Incorporation (9 pages)