Catalyst Case Company Limited WORCESTER PARK


Catalyst Case Company Limited was officially closed on 2022-06-07. Catalyst Case Company was a private limited company that was situated at Westaway House, 38 Church Road, Worcester Park, KT4 7RD, Surrey. Its full net worth was valued to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2000-09-25) was run by 1 director.
Director Adrian H. who was appointed on 09 March 2022.

The company was officially classified as "retail sale via mail order houses or via internet" (47910). The most recent confirmation statement was sent on 2021-09-17 and last time the accounts were sent was on 31 January 2022. 2015-09-17 was the date of the last annual return.

Catalyst Case Company Limited Address / Contact

Office Address Westaway House
Office Address2 38 Church Road
Town Worcester Park
Post code KT4 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077714
Date of Incorporation Mon, 25th Sep 2000
Date of Dissolution Tue, 7th Jun 2022
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 22 years old
Account next due date Tue, 31st Oct 2023
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 1st Oct 2022
Last confirmation statement dated Fri, 17th Sep 2021

Company staff

Adrian H.

Position: Director

Appointed: 09 March 2022

Katharine O.

Position: Director

Appointed: 18 August 2016

Resigned: 12 March 2022

Carol O.

Position: Director

Appointed: 28 September 2006

Resigned: 30 January 2016

Andrew O.

Position: Secretary

Appointed: 25 November 2005

Resigned: 12 March 2022

Andrew O.

Position: Director

Appointed: 25 November 2005

Resigned: 12 March 2022

Ian S.

Position: Secretary

Appointed: 15 August 2005

Resigned: 18 November 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2000

Resigned: 25 September 2000

Jocelyn O.

Position: Director

Appointed: 25 September 2000

Resigned: 12 March 2022

Simon J.

Position: Secretary

Appointed: 25 September 2000

Resigned: 15 August 2005

Ian S.

Position: Director

Appointed: 25 September 2000

Resigned: 18 November 2005

People with significant control

Jocelyn O.

Notified on 6 April 2016
Ceased on 12 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand 9255 96926 8063 376 970
Current Assets7 9859 01315 47626 8064 5441 0483 561
Debtors3 8588 0889 507 1 1681 0482 591
Net Assets Liabilities 53 9126 6211 640-9002 661
Other Debtors 7 5889 007 1 1681 0482 591
Cash Bank In Hand4 127925     
Net Assets Liabilities Including Pension Asset Liability415     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve393     
Other
Average Number Employees During Period     11
Bank Overdrafts     873 
Corporation Tax Payable 4 9914 7273 078   
Creditors 9 00811 56420 1852 9041 948900
Net Current Assets Liabilities4153 9126 6211 640-9002 661
Other Creditors  5 78714 308733  
Other Taxation Social Security Payable 3 017 1 7491 096  
Trade Creditors Trade Payables 1 0001 0501 0501 0751 075900
Trade Debtors Trade Receivables 500500    
Capital Employed415     
Creditors Due Within One Year7 9449 008     
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 8th, March 2022
Free Download (3 pages)

Company search

Advertisements