Catalyst 2 Services Ltd BELFAST


Founded in 2004, Catalyst 2 Services, classified under reg no. NI049920 is an active company. Currently registered at Forsyth House BT2 8LA, Belfast the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Abhinav M., Chirag P. and Sarah B. and others. In addition one secretary - Hannah T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Catalyst 2 Services Ltd Address / Contact

Office Address Forsyth House
Office Address2 Cromac Square
Town Belfast
Post code BT2 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI049920
Date of Incorporation Mon, 8th Mar 2004
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Hannah T.

Position: Secretary

Appointed: 16 May 2023

Abhinav M.

Position: Director

Appointed: 16 May 2023

Chirag P.

Position: Director

Appointed: 24 November 2021

Sarah B.

Position: Director

Appointed: 24 November 2021

Paul R.

Position: Director

Appointed: 08 March 2004

Stephen E.

Position: Director

Appointed: 24 November 2021

Resigned: 16 May 2023

Sarah B.

Position: Secretary

Appointed: 24 November 2021

Resigned: 16 May 2023

Gillian D.

Position: Secretary

Appointed: 04 March 2014

Resigned: 24 November 2021

Jacob C.

Position: Director

Appointed: 13 October 2011

Resigned: 16 May 2023

Denise R.

Position: Secretary

Appointed: 08 March 2004

Resigned: 04 March 2014

Denise R.

Position: Director

Appointed: 08 March 2004

Resigned: 24 November 2021

Cs Director Services Limited

Position: Corporate Director

Appointed: 08 March 2004

Resigned: 08 March 2004

Kenneth R.

Position: Director

Appointed: 08 February 2004

Resigned: 24 November 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Poundhost Internet Limited from Worcester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul R. This PSC owns 25-50% shares. Then there is Jacob C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Poundhost Internet Limited

Acton House Perdiswell Park, Worcester, WR3 7GD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 06333189
Notified on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul R.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 25-50% shares

Jacob C.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth436 502374 236  
Balance Sheet
Cash Bank On Hand  428 840640 609
Current Assets535 716486 161576 852885 111
Debtors158 506140 902148 012244 502
Net Assets Liabilities  462 962685 476
Property Plant Equipment  121 529105 723
Cash Bank In Hand377 210345 259  
Net Assets Liabilities Including Pension Asset Liability436 502374 236  
Tangible Fixed Assets104 792107 898  
Reserves/Capital
Called Up Share Capital600420  
Profit Loss Account Reserve435 902373 816  
Shareholder Funds436 502374 236  
Other
Accrued Liabilities  5 174 
Accumulated Depreciation Impairment Property Plant Equipment  693 554761 125
Additional Provisions Increase From New Provisions Recognised   8 044
Average Number Employees During Period  1111
Corporation Tax Payable   147 243
Creditors  228 331290 226
Increase From Depreciation Charge For Year Property Plant Equipment   67 571
Net Current Assets Liabilities344 812280 876348 521594 885
Other Creditors  30 39735 813
Other Taxation Social Security Payable  171 37852 050
Prepayments Accrued Income  27 75429 382
Property Plant Equipment Gross Cost  815 083866 848
Provisions  7 08815 132
Provisions For Liabilities Balance Sheet Subtotal  7 08815 132
Total Additions Including From Business Combinations Property Plant Equipment   51 765
Total Assets Less Current Liabilities449 604388 774470 050700 608
Trade Creditors Trade Payables  21 38255 120
Trade Debtors Trade Receivables  120 258215 120
Creditors Due Within One Year190 904205 285  
Fixed Assets104 792107 898  
Number Shares Allotted20060  
Par Value Share 1  
Provisions For Liabilities Charges13 10214 538  
Share Capital Allotted Called Up Paid6060  
Tangible Fixed Assets Additions 67 649  
Tangible Fixed Assets Cost Or Valuation663 836731 485  
Tangible Fixed Assets Depreciation559 044623 587  
Tangible Fixed Assets Depreciation Charged In Period 64 543  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
On 21st September 2023 director's details were changed
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements