ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalyst Information Services Ltd

Catalyst Information Services Ltd is an active company incorporated on 18 March 2008 with the registered office located in Manchester, Greater Manchester. Catalyst Information Services Ltd was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06537074
Private limited company
Age
17 years
Incorporated 18 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
3rd Floor, Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
England
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Arena Offices Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Director • British • Lives in England • Born in Jul 1969
Secretary
Mr Malcolm Stephen David Palle
PSC • British • Lives in Gibraltar • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LTHM Core Limited
Paul Johnson and Paul Johnson are mutual people.
Active
Watanga Resources Ltd
Paul Johnson and Paul Johnson are mutual people.
Active
Katoa Resources Ltd
Paul Johnson and Paul Johnson are mutual people.
Active
Loncad Limited
Paul Johnson is a mutual person.
Active
Value Generation Limited
Paul Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.19K
Decreased by £852 (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.52K
Decreased by £12.1K (-25%)
Total Liabilities
-£20.83K
Decreased by £601 (-3%)
Net Assets
£15.69K
Decreased by £11.5K (-42%)
Debt Ratio (%)
57%
Increased by 12.96% (+29%)
Latest Activity
Full Accounts Submitted
1 Day Ago on 5 Sep 2025
Mr Paul Johnson Details Changed
1 Month Ago on 11 Jul 2025
Mr Paul Johnson (PSC) Details Changed
1 Month Ago on 11 Jul 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Jan 2024
Mrs Toni Towell Appointed
1 Year 7 Months Ago on 14 Jan 2024
Malcolm Stephen David Palle Resigned
1 Year 7 Months Ago on 14 Jan 2024
Get Credit Report
Discover Catalyst Information Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Change of details for Mr Paul Johnson as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Paul Johnson on 11 July 2025
Submitted on 11 Jul 2025
Registered office address changed from Arena Offices Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG on 5 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA United Kingdom to Arena Offices Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Malcolm Stephen David Palle as a director on 14 January 2024
Submitted on 23 Jan 2024
Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Abbey House Abbey House 282 Farnborough Road Farnborough Hants GU14 7NA on 23 January 2024
Submitted on 23 Jan 2024
Appointment of Mrs Toni Towell as a secretary on 14 January 2024
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year