ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalytic Technologies Ltd

Catalytic Technologies Ltd is an active company incorporated on 25 October 2010 with the registered office located in Billingham, County Durham. Catalytic Technologies Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07417683
Private limited company
Age
15 years
Incorporated 25 October 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (13 days remaining)
Last change occurred 3 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 (11 months remaining)
Address
Bizhub Belasis Business Centre Coxwold Way
Belasis Hall Technology Park
Billingham
TS23 4EA
England
Address changed on 19 Jul 2023 (2 years 3 months ago)
Previous address was 70 - 74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW
Telephone
01642924924
Email
Available in Endole App
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • PSC • Chemist • British • Lives in UK • Born in Dec 1980
Director • PSC • Chemist • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CTL 8 Ltd
Mr Alan Cooper and Mr Nigel Henderson Kennedy are mutual people.
Active
Energy Resource Limited
Centrum Secretaries Limited is a mutual person.
Active
1212. Com Limited
Centrum Secretaries Limited is a mutual person.
Active
Cranbrook Trading Limited
Centrum Secretaries Limited is a mutual person.
Active
Country Houses Limited
Centrum Secretaries Limited is a mutual person.
Active
Blue Prospects Limited
Centrum Secretaries Limited is a mutual person.
Active
Deltagem Finance Limited
Centrum Secretaries Limited is a mutual person.
Active
Tobacco International Enterprises Limited
Centrum Secretaries Limited 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
£134.53K
Increased by £54.04K (+67%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1.86M
Increased by £195.45K (+12%)
Total Liabilities
-£649.97K
Decreased by £486.58K (-43%)
Net Assets
£1.21M
Increased by £682.04K (+129%)
Debt Ratio (%)
35%
Decreased by 33.28% (-49%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 5 Jun 2024
Mr Alan Cooper (PSC) Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Confirmation Submitted
2 Years Ago on 26 Oct 2023
Mr Nigel Henderson Kennedy Details Changed
2 Years Ago on 11 Oct 2023
Mr Nigel Henderson Kennedy (PSC) Details Changed
2 Years Ago on 11 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 19 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 2 May 2023
Confirmation Submitted
2 Years 11 Months Ago on 3 Nov 2022
Get Credit Report
Discover Catalytic Technologies 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 9 Jun 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 25 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Jun 2024
Change of details for Mr Alan Cooper as a person with significant control on 25 April 2024
Submitted on 25 Apr 2024
Confirmation statement made on 25 October 2023 with no updates
Submitted on 26 Oct 2023
Change of details for Mr Nigel Henderson Kennedy as a person with significant control on 11 October 2023
Submitted on 11 Oct 2023
Director's details changed for Mr Nigel Henderson Kennedy on 11 October 2023
Submitted on 11 Oct 2023
Registered office address changed from 70 - 74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to Bizhub Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 19 July 2023
Submitted on 19 Jul 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 2 May 2023
Confirmation statement made on 25 October 2022 with no updates
Submitted on 3 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year