ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalyst Capital Management Limited

Catalyst Capital Management Limited is an active company incorporated on 14 June 2005 with the registered office located in London, Greater London. Catalyst Capital Management Limited was registered 20 years ago.
Status
Active
Active since 16 years ago
Company No
05480811
Private limited company
Age
20 years
Incorporated 14 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (16 days ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (12 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
30-31 Cowcross Street
London
EC1M 6DQ
England
Address changed on 17 Oct 2025 (9 days ago)
Previous address was 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom
Telephone
02072905100
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1954
Director • Chief Executive • New Zealander • Lives in England • Born in Dec 1967
Catalyst Capital LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Catalyst Capital LLP
Kean George Maurice Hird is a mutual person.
Active
Frame Investments Limited
Kean George Maurice Hird is a mutual person.
Active
Catalyst Employment Services Limited
Kean George Maurice Hird is a mutual person.
Active
Nursling Energy Two Limited
Kean George Maurice Hird is a mutual person.
Active
Emsk Limited
Steven Ronald Kirk is a mutual person.
Active
Nursling Energy Limited
Kean George Maurice Hird is a mutual person.
Active
Skelton Peak Power Limited
Kean George Maurice Hird is a mutual person.
Active
Ccpepf UK Intermediate Limited
Kean George Maurice Hird is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£153.47K
Decreased by £42.9K (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£310.64K
Decreased by £11.89K (-4%)
Total Liabilities
-£22.26K
Decreased by £30.07K (-57%)
Net Assets
£288.38K
Increased by £18.18K (+7%)
Debt Ratio (%)
7%
Decreased by 9.06% (-56%)
Latest Activity
Confirmation Submitted
9 Days Ago on 17 Oct 2025
Inspection Address Changed
9 Days Ago on 17 Oct 2025
Small Accounts Submitted
6 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Mr Steven Ronald Kirk Details Changed
1 Year Ago on 4 Oct 2024
Small Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Catalyst Capital Llp (PSC) Details Changed
1 Year 7 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 22 Mar 2024
Mr Steven Ronald Kirk Appointed
1 Year 8 Months Ago on 7 Feb 2024
Confirmation Submitted
2 Years Ago on 11 Oct 2023
Get Credit Report
Discover Catalyst Capital Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 17 Oct 2025
Register inspection address has been changed from 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ
Submitted on 17 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 24 Apr 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 10 Oct 2024
Director's details changed for Mr Steven Ronald Kirk on 4 October 2024
Submitted on 4 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 26 Apr 2024
Change of details for Catalyst Capital Llp as a person with significant control on 25 March 2024
Submitted on 28 Mar 2024
Registered office address changed from 33 Cavendish Square London W1G 0PW to 30-31 Cowcross Street London EC1M 6DQ on 22 March 2024
Submitted on 22 Mar 2024
Appointment of Mr Steven Ronald Kirk as a director on 7 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 10 October 2023 with no updates
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year