CATALYST BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

CATALYST BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08230044

Incorporation date

26/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2012)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-09-29
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon20/10/2021
Declaration of solvency
dot icon05/10/2021
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 3 Field Court Grays Inn London WC1R 5EF on 2021-10-05
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon07/09/2021
Termination of appointment of Anthony Edward Kenny as a director on 2021-06-03
dot icon07/09/2021
Satisfaction of charge 082300440002 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/12/2020
Registered office address changed from Ebley Mill Ebley Wharf Stroud GL5 4UB England to Tower Bridge House St. Katharines Way London E1W 1DD on 2020-12-14
dot icon04/12/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon01/09/2020
Termination of appointment of Stuart Mackay Fraser as a director on 2020-09-01
dot icon11/02/2020
Second filing of Confirmation Statement dated 26/09/2019
dot icon05/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon10/10/2019
Registered office address changed from 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ England to Ebley Mill Ebley Wharf Stroud GL5 4UB on 2019-10-10
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon07/03/2018
Accounts for a small company made up to 2016-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon27/09/2017
Termination of appointment of Humphries Kirk Services Limited as a secretary on 2017-09-27
dot icon19/09/2017
Consolidation of shares on 2017-08-30
dot icon15/09/2017
Resolutions
dot icon05/09/2017
Appointment of Mr Mark Batten as a director on 2017-08-31
dot icon04/09/2017
Appointment of Ms Martine Catton as a director on 2017-08-31
dot icon16/06/2017
Appointment of Mr Anthony Edward Kenny as a director on 2017-06-13
dot icon16/06/2017
Appointment of Mr John Francis Soden as a director on 2017-06-13
dot icon08/06/2017
Termination of appointment of Jonathan David Roundell Willder as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of Jeremy Oliver John Lawrence as a director on 2017-06-08
dot icon24/05/2017
Resolutions
dot icon24/05/2017
Resolutions
dot icon24/05/2017
Resolutions
dot icon21/03/2017
Termination of appointment of James Matthew Arthur Roberts as a director on 2017-03-17
dot icon03/01/2017
Registered office address changed from , 42 London Road, Palace Chambers, Stroud, Gloucestershire, GL5 2AJ to 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ on 2017-01-03
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon12/09/2016
Registration of charge 082300440002, created on 2016-09-05
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Resolutions
dot icon27/10/2015
Termination of appointment of Richard John Turner as a director on 2015-10-23
dot icon23/10/2015
Resolutions
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/09/2015
Director's details changed for Mr Jonathan David Roundell Willder on 2015-09-26
dot icon29/09/2015
Director's details changed for Mr James Matthew Arthur Roberts on 2015-09-26
dot icon29/09/2015
Director's details changed for Mr Jonathan David Roundell Willder on 2015-09-26
dot icon23/09/2015
Appointment of Mr James Matthew Arthur Roberts as a director on 2015-09-01
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Appointment of Humphries Kirk Services Limited as a secretary on 2015-06-26
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon03/06/2014
Registration of charge 082300440001
dot icon03/06/2014
Satisfaction of charge 082300440001 in full
dot icon04/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/02/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon05/02/2014
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon15/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon21/05/2013
Appointment of Mr Jonathan David Roundell Willder as a director
dot icon21/05/2013
Termination of appointment of Michael Tuke as a director
dot icon19/02/2013
Registered office address changed from , 135 Aztec West, Bristol, BS32 4UB on 2013-02-19
dot icon19/02/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon19/02/2013
Termination of appointment of Diana Eames as a director
dot icon19/02/2013
Termination of appointment of Rowan Foramtions Limited as a director
dot icon19/02/2013
Appointment of Mr Michael Antony Tuke as a director
dot icon19/02/2013
Appointment of Mr Stuart Mackay Fraser as a director
dot icon19/02/2013
Appointment of Mr Richard John Turner as a director
dot icon19/02/2013
Appointment of Mr Jeremy Oliver John Lawrence as a director
dot icon05/12/2012
Termination of appointment of Rowansec Limited as a secretary
dot icon05/12/2012
Termination of appointment of Diana Eames as a director
dot icon05/12/2012
Termination of appointment of Rowan Foramtions Limited as a director
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon27/11/2012
Memorandum and Articles of Association
dot icon27/11/2012
Resolutions
dot icon21/11/2012
Certificate of change of name
dot icon21/11/2012
Change of name notice
dot icon26/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
26/09/2021
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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
Eames, Diana Margaret
Director
26/09/2012 - 08/11/2012
206
ROWANSEC LIMITED
Corporate Secretary
26/09/2012 - 08/11/2012
494
ROWAN FORMATIONS LIMITED
Corporate Director
26/09/2012 - 08/11/2012
311
HUMPHRIES KIRK SERVICES LIMITED
Corporate Secretary
26/06/2015 - 27/09/2017
8
Tuke, Michael Antony
Director
08/11/2012 - 15/05/2013
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CATALYST BUSINESS FINANCE LIMITED

CATALYST BUSINESS FINANCE LIMITED is an(a) Liquidation company incorporated on 26/09/2012 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 3 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 CATALYST BUSINESS FINANCE LIMITED?

toggle

CATALYST BUSINESS FINANCE LIMITED is currently Liquidation. It was registered on 26/09/2012 .

Where is CATALYST BUSINESS FINANCE LIMITED located?

toggle

CATALYST BUSINESS FINANCE LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does CATALYST BUSINESS FINANCE LIMITED do?

toggle

CATALYST BUSINESS FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CATALYST BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-09-29.