Catalyst Marketing Services Ltd LONDON


Catalyst Marketing Services Ltd is a private limited company situated at The Scalpel, 18Th Floor, 52 Lime Street, London EC3M 7AF. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-10-12, this 6-year-old company is run by 4 directors.
Director Clare J., appointed on 26 March 2018. Director Terrence W., appointed on 26 March 2018. Director Stuart G., appointed on 12 October 2017.
The company is categorised as "advertising agencies" (SIC code: 73110).
The latest confirmation statement was filed on 2023-10-11 and the due date for the next filing is 2024-10-25. Moreover, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Catalyst Marketing Services Ltd Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11010456
Date of Incorporation Thu, 12th Oct 2017
Industry Advertising agencies
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Clare J.

Position: Director

Appointed: 26 March 2018

Terrence W.

Position: Director

Appointed: 26 March 2018

Stuart G.

Position: Director

Appointed: 12 October 2017

James S.

Position: Director

Appointed: 12 October 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats found, there is Stuart G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Clare J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart G.

Notified on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Clare J.

Notified on 26 March 2018
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Terrence W.

Notified on 26 March 2018
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Stuart G.

Notified on 12 October 2017
Ceased on 26 March 2018
Nature of control: 25-50% shares

James S.

Notified on 12 October 2017
Ceased on 26 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand56 88531 04766 81821 631100 475
Current Assets107 65989 449209 657159 720401 388
Debtors50 77458 402142 839138 089300 913
Net Assets Liabilities50 956-4 55024 681-84 10453 780
Other Debtors8548 77814 81126 52027 061
Property Plant Equipment4251 22710 35717 0565 376
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0094 432  
Additions Other Than Through Business Combinations Property Plant Equipment  12 553  
Average Number Employees During Period2251212
Bank Borrowings91 34150 54250 000148 810101 323
Creditors67 69944 684145 333118 247251 661
Increase From Depreciation Charge For Year Property Plant Equipment  3 423  
Net Current Assets Liabilities39 96044 76564 32441 473149 727
Other Creditors2622 3059271 94044 917
Property Plant Equipment Gross Cost 2 23614 789  
Taxation Social Security Payable 2 80411 260-6 17746 375
Total Assets Less Current Liabilities40 38545 99274 68164 706155 103
Trade Creditors Trade Payables48 97214 04665 78557 21260 492
Trade Debtors Trade Receivables49 92049 624128 028111 569273 852
Amount Specific Advance Or Credit Directors 100100100100
Amount Specific Advance Or Credit Made In Period Directors 100100100100
Fixed Assets425    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 16th, November 2023
Free Download (2 pages)

Company search