Catalyst Consulting Limited LONDON


Founded in 1995, Catalyst Consulting, classified under reg no. 03102831 is an active company. Currently registered at C/o Rayner Essex Llp Tavistock House South WC1H 9LG, London the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1996/01/12 Catalyst Consulting Limited is no longer carrying the name Dantotsu Consulting.

Currently there are 5 directors in the the firm, namely Melissa W., Jennifer L. and James D. and others. In addition one secretary - Elizabeth W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia G. who worked with the the firm until 1 October 2020.

Catalyst Consulting Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102831
Date of Incorporation Fri, 15th Sep 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (773 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Melissa W.

Position: Director

Appointed: 01 April 2024

Jennifer L.

Position: Director

Appointed: 01 October 2020

James D.

Position: Director

Appointed: 01 October 2020

Elizabeth W.

Position: Secretary

Appointed: 01 October 2020

James A.

Position: Director

Appointed: 01 April 2015

Martin B.

Position: Director

Appointed: 01 January 2001

Christopher M.

Position: Director

Appointed: 01 April 2017

Resigned: 31 May 2022

Mark J.

Position: Director

Appointed: 01 April 2015

Resigned: 12 April 2023

Vincent E.

Position: Director

Appointed: 01 September 1998

Resigned: 29 October 2001

John M.

Position: Director

Appointed: 20 January 1996

Resigned: 14 February 2016

Barbara B.

Position: Director

Appointed: 27 November 1995

Resigned: 30 April 2013

Robert M.

Position: Director

Appointed: 19 September 1995

Resigned: 30 June 1999

James G.

Position: Director

Appointed: 19 September 1995

Resigned: 05 April 2023

Patricia G.

Position: Secretary

Appointed: 19 September 1995

Resigned: 01 October 2020

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1995

Resigned: 19 September 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 September 1995

Resigned: 19 September 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Martin B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is James G. This PSC has significiant influence or control over the company,.

Martin B.

Notified on 6 April 2016
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: significiant influence or control

Company previous names

Dantotsu Consulting January 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth24 417115 913130 797        
Balance Sheet
Cash Bank On Hand  161 300221 05979 57611 00419 833420 111274 279692 305520 400
Current Assets485 624526 106456 837523 476411 793502 359334 023754 848847 7191 194 6971 220 273
Debtors325 381435 960295 537302 417332 217491 355314 190334 737573 440502 392699 873
Net Assets Liabilities    151 657260 139215 241342 043312 915395 331617 170
Other Debtors  20 00929 71823 47831 42919 44456 23196 60510 00049 470
Property Plant Equipment  2 5272 1483 3132 5971 5062 9774 1902 4363 988
Cash Bank In Hand160 24390 146161 300        
Tangible Fixed Assets2 9862 9732 527        
Reserves/Capital
Called Up Share Capital2 0402 0402 040        
Profit Loss Account Reserve22 377113 873128 757        
Shareholder Funds24 417115 913130 797        
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 01116 39016 97418 29419 76122 00427 26132 26817 075
Average Number Employees During Period     141515161515
Bank Borrowings Overdrafts       41 66731 66721 66711 667
Corporation Tax Payable  49 32647 658 41 10272029 69057 83776 770117 542
Corporation Tax Recoverable    19 296      
Creditors   280 973263 449244 376119 98741 66731 66721 66711 667
Dividends Paid  180 00075 000       
Future Minimum Lease Payments Under Non-cancellable Operating Leases          19 102
Increase From Depreciation Charge For Year Property Plant Equipment   3795841 3201 4672 2435 2575 0075 264
Issue Equity Instruments         47 923 
Net Current Assets Liabilities21 431112 940128 270242 503148 344257 983214 036381 329341 188415 171625 846
Number Equity Instruments Exercisable Share-based Payment Arrangement          270
Number Equity Instruments Exercised Share-based Payment Arrangement         250240
Number Equity Instruments Granted Share-based Payment Arrangement         760 
Number Equity Instruments Outstanding Share-based Payment Arrangement         510270
Number Shares Issued Fully Paid    2 040      
Other Creditors  328 567280 973113 31657 27011 563205 021274 518491 038229 108
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          20 457
Other Disposals Property Plant Equipment          21 267
Other Taxation Social Security Payable  93 94778 78189 68169 83165 98465 839111 141133 556162 563
Par Value Share 11 1      
Profit Loss  194 884188 854       
Property Plant Equipment Gross Cost  18 53818 53820 28720 89121 26724 98131 45134 70421 063
Provisions For Liabilities Balance Sheet Subtotal     441301596796609997
Total Additions Including From Business Combinations Property Plant Equipment    1 7496043763 7146 4703 2537 626
Total Assets Less Current Liabilities24 417115 913130 797244 651151 657260 580215 542384 306345 378417 607629 834
Trade Creditors Trade Payables  70 25547 07160 45276 17341 72064 63653 03568 16275 214
Trade Debtors Trade Receivables  275 528272 699289 443459 926294 746278 506476 835492 392650 403
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement          193
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement         193193
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement         193 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement         193193
Creditors Due Within One Year464 193413 166328 567        
Number Shares Allotted 2 0402 040        
Share Capital Allotted Called Up Paid2 0402 0402 040        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2025/03/31
filed on: 22nd, September 2025
Free Download (11 pages)

Company search

Advertisements