CATALYST NETWORKS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LY
Company number 04422041
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address M.E.ELLIS, HOUSE 6 GUARDS VIEW, 16 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 100 . The most likely internet sites of CATALYST NETWORKS LIMITED are www.catalystnetworks.co.uk, and www.catalyst-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Catalyst Networks Limited is a Private Limited Company. The company registration number is 04422041. Catalyst Networks Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Catalyst Networks Limited is M E Ellis House 6 Guards View 16 High Street Windsor Berkshire Sl4 1ly. The company`s financial liabilities are £7.02k. It is £3.52k against last year. The cash in hand is £14.47k. It is £6.49k against last year. And the total assets are £14.47k, which is £4.99k against last year. ELLIS, Alexander David is a Director of the company. Secretary ELLIS, Alexander David has been resigned. Secretary POOLE, Jonathan has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director ELLIS, David has been resigned. Director LAMPRELL, Robert Dominic, Director has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


catalyst networks Key Finiance

LIABILITIES £7.02k
+100%
CASH £14.47k
+81%
TOTAL ASSETS £14.47k
+52%
All Financial Figures

Current Directors

Director
ELLIS, Alexander David
Appointed Date: 01 April 2011
75 years old

Resigned Directors

Secretary
ELLIS, Alexander David
Resigned: 20 April 2003
Appointed Date: 22 April 2002

Secretary
POOLE, Jonathan
Resigned: 30 November 2008
Appointed Date: 20 April 2003

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
ELLIS, David
Resigned: 31 March 2011
Appointed Date: 22 April 2002
50 years old

Director
LAMPRELL, Robert Dominic, Director
Resigned: 01 November 2009
Appointed Date: 01 December 2008
48 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Persons With Significant Control

Mrs Mary Elizabeth Ellis
Notified on: 25 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander David Ellis
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATALYST NETWORKS LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 42 more events
03 May 2002
New secretary appointed
03 May 2002
Secretary resigned
03 May 2002
Director resigned
03 May 2002
Registered office changed on 03/05/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR
22 Apr 2002
Incorporation

CATALYST NETWORKS LIMITED Charges

18 February 2004
Debenture
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…