ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalyst Asset Finance Limited

Catalyst Asset Finance Limited is an active company incorporated on 25 October 2022 with the registered office located in Southampton, Hampshire. Catalyst Asset Finance Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14440160
Private limited company
Age
2 years 10 months
Incorporated 25 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 1 year 10 months 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
S2 Mill House Centre 108 Commercial Road
Totton
Southampton
Hampshire
SO40 3AE
England
Address changed on 8 Feb 2024 (1 year 7 months ago)
Previous address was Unit E3 the Premier Centre Premier Way Romsey SO51 9DG England
Telephone
01753 923300
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • Sales Director • British • Lives in England • Born in Dec 1984
Director • PSC • British • Lives in UK • Born in Dec 1978
Director • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W H Ireland Limited
Garry George Stran is a mutual person.
Active
W.H. Ireland Group Plc
Garry George Stran is a mutual person.
Active
Collingtree Enterprises Limited
Garry George Stran is a mutual person.
Active
Recognise Bank Limited
Garry George Stran is a mutual person.
Active
Celpropco1 Limited
Garry George Stran is a mutual person.
Active
PCF Credit Limited
Garry George Stran is a mutual person.
Liquidation
PCF Bank Limited
Garry George Stran is a mutual person.
Liquidation
PCF Group Plc
Garry George Stran is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£27.73K
Turnover
Unreported
Employees
5
Total Assets
£105.47K
Total Liabilities
-£66.98K
Net Assets
£38.48K
Debt Ratio (%)
64%
Latest Activity
Full Accounts Submitted
2 Months Ago on 12 Jun 2025
Garry George Stran Resigned
9 Months Ago on 6 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Mrs Ramona Marilena Culea (PSC) Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mr Douglas Gavin Scott (PSC) Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mrs Miranda Scott Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mrs Ramona Marilena Culea Details Changed
1 Year 7 Months Ago on 8 Feb 2024
Mr Garry George Stran Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Catalyst Asset Finance Limited'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 12 Jun 2025
Termination of appointment of Garry George Stran as a director on 6 December 2024
Submitted on 6 Dec 2024
Confirmation statement made on 18 October 2024 with no updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 May 2024
Director's details changed for Mr Douglas Gavin Scott on 8 February 2024
Submitted on 8 Feb 2024
Director's details changed for Mrs Ramona Marilena Culea on 8 February 2024
Submitted on 8 Feb 2024
Secretary's details changed for Mrs Miranda Scott on 8 February 2024
Submitted on 8 Feb 2024
Change of details for Mr Douglas Gavin Scott as a person with significant control on 8 February 2024
Submitted on 8 Feb 2024
Change of details for Mrs Ramona Marilena Culea as a person with significant control on 8 February 2024
Submitted on 8 Feb 2024
Registered office address changed from Unit E3 the Premier Centre Premier Way Romsey SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year