Company NameCatalyst Ventures Ltd
DirectorJason John Robert Hacker
Company StatusActive
Company Number06692629
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Jason John Robert Hacker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Brook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD

Contact

Websitewww.thedealsitepros.com

Location

Registered AddressThe Stables Brook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jason John Robert Hacker
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,895
Cash£8,613
Current Liabilities£176,150

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

25 May 2022Delivered on: 1 June 2022
Persons entitled: Rockbridge Lending LTD

Classification: A registered charge
Particulars: Debenture dated 25/05/2022.
Outstanding

Filing History

10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
21 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Jason John Robert Hacker as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(3 pages)
26 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(3 pages)
26 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ United Kingdom on 29 October 2010 (1 page)
29 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Jason John Robert Hacker on 9 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Jason John Robert Hacker on 9 September 2010 (2 pages)
29 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Jason John Robert Hacker on 9 September 2010 (2 pages)
29 October 2010Registered office address changed from 42 Moss Road Alderley Edge Cheshire SK9 7HZ United Kingdom on 29 October 2010 (1 page)
29 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 September 2008Incorporation (12 pages)
9 September 2008Incorporation (12 pages)