Catalysis Communications Limited CAMBERLEY


Founded in 1996, Catalysis Communications, classified under reg no. 03214231 is an active company. Currently registered at Old Barn GU15 3TN, Camberley the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Peter S. and Elizabeth S.. In addition one secretary - Elizabeth S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret C. who worked with the the company until 27 October 1997.

Catalysis Communications Limited Address / Contact

Office Address Old Barn
Office Address2 Woodbridge Drive
Town Camberley
Post code GU15 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214231
Date of Incorporation Wed, 19th Jun 1996
Industry Management consultancy activities other than financial management
Industry Public relations and communications activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Elizabeth S.

Position: Secretary

Appointed: 27 October 1997

Peter S.

Position: Director

Appointed: 19 June 1996

Elizabeth S.

Position: Director

Appointed: 19 June 1996

Emma O.

Position: Director

Appointed: 01 July 2006

Resigned: 30 June 2015

Suzanne I.

Position: Director

Appointed: 01 July 2006

Resigned: 22 August 2008

Zoe R.

Position: Director

Appointed: 30 January 2001

Resigned: 05 August 2003

Margaret C.

Position: Secretary

Appointed: 19 June 1996

Resigned: 27 October 1997

Access Nominees Limited

Position: Nominee Director

Appointed: 19 June 1996

Resigned: 19 June 1996

Access Registrars Limited

Position: Nominee Secretary

Appointed: 19 June 1996

Resigned: 19 June 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Elizabeth S. This PSC and has 25-50% shares. Another one in the PSC register is Peter S. This PSC owns 25-50% shares.

Elizabeth S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 003 2652 232 9512 305 0191 713 909793 757
Current Assets3 735 1183 656 5893 731 5822 771 5582 004 354
Debtors1 731 8531 423 6381 479 2131 057 6491 210 597
Net Assets Liabilities3 051 2483 362 7633 548 3612 434 1371 674 438
Other Debtors301 242485 945446 331613 396235 365
Property Plant Equipment35 71145 82922 44742 84822 079
Other
Accrued Liabilities Deferred Income   165 876232 782
Accumulated Depreciation Impairment Property Plant Equipment111 605132 00192 67686 41153 896
Additions Other Than Through Business Combinations Property Plant Equipment 30 5143 84642 855 
Amounts Owed By Associates Joint Ventures Participating Interests   287 235415 186
Amounts Owed By Related Parties 80 41280 41273 878 
Average Number Employees During Period2935353125
Creditors723 286343 360209 373383 974351 995
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -61 065-24 26552 521
Disposals Property Plant Equipment  -65 437-28 71967 004
Dividend Per Share Interim253965564797 
Dividends Paid On Shares Interim252 974965 276563 543797 076 
Fixed Assets39 41649 53426 15246 55322 079
Future Minimum Lease Payments Under Non-cancellable Operating Leases110 618816 036 112 500 
Government Grant Income  70 854  
Increase From Depreciation Charge For Year Property Plant Equipment 20 39621 74018 00020 006
Investments   3 705-3 705
Investments Fixed Assets3 7053 7053 7053 705 
Investments In Subsidiaries3 7053 7053 7053 705 
Net Current Assets Liabilities3 011 8323 313 2293 522 2092 387 5831 652 359
Other Creditors131 942134 712162 763179 196 
Other Investments Other Than Loans   3 705-3 705
Other Operating Income Format1  73 009  
Other Remaining Operating Income  2 155  
Prepayments Accrued Income   13 18619 698
Property Plant Equipment Gross Cost147 316176 714115 123129 25975 975
Taxation Social Security Payable510 656135 96966 841140 37762 195
Total Additions Including From Business Combinations Property Plant Equipment    13 720
Total Assets Less Current Liabilities   2 434 1371 674 438
Trade Creditors Trade Payables80 68872 67932 42064 40257 018
Trade Debtors Trade Receivables1 430 611857 281952 470370 375540 348
Useful Life Property Plant Equipment Years    3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search