Catalyst Global Limited LONDON


Catalyst Global Limited is a private limited company registered at Allan House, 10 John Princes Street, London W1G 0AH. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-25, this 7-year-old company is run by 3 directors and 1 secretary.
Director Daniel B., appointed on 25 April 2017. Director George G., appointed on 25 April 2017. Director Jack P., appointed on 25 April 2017.
Moving on to secretaries, we can mention: Jack P., appointed on 25 April 2017.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The last confirmation statement was sent on 2022-07-26 and the deadline for the subsequent filing is 2023-08-09. Likewise, the annual accounts were filed on 31 December 2020 and the next filing is due on 30 September 2022.

Catalyst Global Limited Address / Contact

Office Address Allan House
Office Address2 10 John Princes Street
Town London
Post code W1G 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10738663
Date of Incorporation Tue, 25th Apr 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Fri, 30th Sep 2022 (573 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 9th Aug 2023 (2023-08-09)
Last confirmation statement dated Tue, 26th Jul 2022

Company staff

Jack P.

Position: Secretary

Appointed: 25 April 2017

Daniel B.

Position: Director

Appointed: 25 April 2017

George G.

Position: Director

Appointed: 25 April 2017

Jack P.

Position: Director

Appointed: 25 April 2017

Liam C.

Position: Director

Appointed: 24 February 2018

Resigned: 30 April 2020

Liam C.

Position: Director

Appointed: 25 April 2017

Resigned: 08 September 2017

People with significant control

George G.

Notified on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Jack P.

Notified on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302020-12-31
Balance Sheet
Cash Bank On Hand261 425883 856
Current Assets424 3121 657 428
Debtors145 492593 886
Net Assets Liabilities-82 780-36 119
Other Debtors29 00664 122
Property Plant Equipment24 27320 240
Total Inventories17 395179 686
Other
Version Production Software 2 021
Accrued Liabilities78 648313 924
Accumulated Depreciation Impairment Property Plant Equipment12 02518 715
Additional Provisions Increase From New Provisions Recognised 54 778
Additions Other Than Through Business Combinations Property Plant Equipment 2 657
Average Number Employees During Period1414
Bank Borrowings 154 583
Bank Borrowings Overdrafts41 66720 417
Creditors531 3651 504 426
Finished Goods Goods For Resale17 395179 686
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 030101 664
Increase From Depreciation Charge For Year Property Plant Equipment 6 690
Net Current Assets Liabilities-107 053153 002
Other Creditors22 130177 845
Other Provisions Balance Sheet Subtotal 54 778
Prepayments Accrued Income1 616149 550
Property Plant Equipment Gross Cost36 29838 955
Provisions 54 778
Taxation Social Security Payable17 78826 099
Total Assets Less Current Liabilities-82 780173 242
Trade Creditors Trade Payables364 358865 660
Trade Debtors Trade Receivables114 870380 214
Value-added Tax Payable6 774100 481
Advances Credits Directors  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Allan House 10 John Princes Street London W1G 0AH. Change occurred on 2022-08-23. Company's previous address: G03 Edinburgh House 170 Kennington Lane London SE11 5DP England.
filed on: 23rd, August 2022
Free Download (2 pages)

Company search