CATALIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATALIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12032770

Incorporation date

04/06/2019

Size

Group

Contacts

Registered address

Registered address

C/O Catalis Limited Suffolk House, George Street, East Croydon, London CR0 1PECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2023)
dot icon11/03/2026
Director's details changed for Andrea Carol Chivers Goudie on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon22/02/2026
Appointment of Sam Williams Consulting Ab as a director on 2026-02-22
dot icon22/02/2026
Appointment of Mr Michael Dean Wallen as a director on 2026-02-22
dot icon09/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/09/2025
Memorandum and Articles of Association
dot icon05/09/2025
Sub-division of shares on 2025-09-01
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Change of share class name or designation
dot icon09/08/2025
Satisfaction of charge 120327700004 in full
dot icon09/08/2025
Satisfaction of charge 120327700003 in full
dot icon07/08/2025
Appointment of Andrea Carol Chivers Goudie as a director on 2025-07-29
dot icon06/08/2025
Certificate of change of name
dot icon24/07/2025
Resolutions
dot icon24/07/2025
Memorandum and Articles of Association
dot icon15/07/2025
Cessation of Project Sword Midco 2 Limited as a person with significant control on 2025-07-04
dot icon15/07/2025
Notification of Tosca Debt Capital Gp Ii Llp as a person with significant control on 2025-07-04
dot icon11/07/2025
Appointment of Mrs Sarah Anne Bird as a secretary on 2025-07-10
dot icon09/07/2025
Termination of appointment of Nigel Derek Hammond as a director on 2025-07-04
dot icon09/07/2025
Termination of appointment of Keven David Parker as a director on 2025-07-04
dot icon07/07/2025
Registration of charge 120327700005, created on 2025-07-04
dot icon26/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon21/03/2025
Termination of appointment of Nicola Helen Mcquaid as a director on 2025-03-18
dot icon22/01/2025
Appointment of Mrs Sharon Baylay-Bell as a director on 2025-01-22
dot icon20/01/2025
Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/06/2024
Termination of appointment of Raymond Stenton as a director on 2024-06-20
dot icon20/06/2024
Appointment of Mr Keven David Parker as a director on 2024-06-20
dot icon20/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon26/01/2024
Registration of charge 120327700004, created on 2024-01-22
dot icon04/12/2023
Registration of charge 120327700003, created on 2023-11-24
dot icon07/11/2023
Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31
dot icon24/08/2023
Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24
dot icon24/08/2023
Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24
dot icon25/07/2023
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon02/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trowbridge, Stephen Neil
Director
24/08/2023 - 08/01/2025
53
Lawton, Andrew Charles
Director
09/10/2019 - 24/08/2023
28
Haxton, Robert John
Director
09/10/2019 - 20/02/2020
31
Stenton, Raymond
Director
09/10/2019 - 20/06/2024
29
Frame, Phillip Thomas
Director
04/06/2019 - 26/08/2021
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALIS HOLDINGS LIMITED

CATALIS HOLDINGS LIMITED is an(a) Active company incorporated on 04/06/2019 with the registered office located at C/O Catalis Limited Suffolk House, George Street, East Croydon, London CR0 1PE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALIS HOLDINGS LIMITED?

toggle

CATALIS HOLDINGS LIMITED is currently Active. It was registered on 04/06/2019 .

Where is CATALIS HOLDINGS LIMITED located?

toggle

CATALIS HOLDINGS LIMITED is registered at C/O Catalis Limited Suffolk House, George Street, East Croydon, London CR0 1PE.

What does CATALIS HOLDINGS LIMITED do?

toggle

CATALIS HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CATALIS HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Andrea Carol Chivers Goudie on 2026-03-11.