CATALYST HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CATALYST HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11899941

Incorporation date

22/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2019)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon02/12/2024
Termination of appointment of Antonio Debiase as a director on 2024-12-02
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon07/10/2024
Application to strike the company off the register
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Solvency Statement dated 24/06/24
dot icon25/06/2024
Statement by Directors
dot icon25/06/2024
Statement of capital on 2024-06-25
dot icon21/05/2024
Second filing of Confirmation Statement dated 2020-04-03
dot icon21/05/2024
Second filing of a statement of capital following an allotment of shares on 2019-04-01
dot icon11/04/2024
Second filing of a statement of capital following an allotment of shares on 2019-04-01
dot icon11/04/2024
Second filing of Confirmation Statement dated 2020-04-03
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon27/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon01/11/2022
Change of details for Sionic Global (Cbl) Limited as a person with significant control on 2022-11-01
dot icon27/10/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-10-27
dot icon05/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon21/12/2021
Satisfaction of charge 118999410001 in full
dot icon21/12/2021
Satisfaction of charge 118999410002 in full
dot icon21/12/2021
Satisfaction of charge 118999410003 in full
dot icon21/12/2021
Satisfaction of charge 118999410004 in full
dot icon20/12/2021
Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03
dot icon17/12/2021
Registered office address changed from 111 Old Broad Street London EC2N 1AP United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-17
dot icon17/12/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon17/12/2021
Termination of appointment of Craig Lance Sher as a director on 2021-12-03
dot icon17/12/2021
Appointment of Antonio Debiase as a director on 2021-12-03
dot icon17/12/2021
Appointment of Mark Neil Grocott as a director on 2021-12-03
dot icon08/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/10/2020
Registration of charge 118999410004, created on 2020-09-29
dot icon14/05/2020
Change of details for Catalyst Bidco Limited as a person with significant control on 2019-09-04
dot icon06/04/2020
03/04/20 Statement of Capital gbp 3016001
dot icon22/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/10/2019
Appointment of Mr Richard Nathan Cowen as a director on 2019-10-02
dot icon24/10/2019
Appointment of Mr Craig Lance Sher as a director on 2019-10-02
dot icon23/10/2019
Termination of appointment of Anthony Christopher John Solway as a director on 2019-10-02
dot icon23/10/2019
Termination of appointment of Didier Joseph Andre Faure as a director on 2019-10-02
dot icon23/10/2019
Termination of appointment of Andrew John Middleton as a director on 2019-10-02
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon09/04/2019
Registration of charge 118999410003, created on 2019-04-01
dot icon08/04/2019
Registration of charge 118999410002, created on 2019-04-01
dot icon05/04/2019
Registration of charge 118999410001, created on 2019-04-01
dot icon27/03/2019
Appointment of Mr Didier Joseph André Faure as a director on 2019-03-27
dot icon22/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Andrew John
Director
22/03/2019 - 02/10/2019
14
Debiase, Antonio
Director
03/12/2021 - 02/12/2024
81
Solway, Anthony Christopher John
Director
22/03/2019 - 02/10/2019
23
Grocott, Mark Neil
Director
03/12/2021 - Present
26
Faure, Didier Joseph Andre
Director
27/03/2019 - 02/10/2019
27

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST HOLDCO LIMITED

CATALYST HOLDCO LIMITED is an(a) Dissolved company incorporated on 22/03/2019 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There is currently 1 active director 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 HOLDCO LIMITED?

toggle

CATALYST HOLDCO LIMITED is currently Dissolved. It was registered on 22/03/2019 and dissolved on 15/07/2025.

Where is CATALYST HOLDCO LIMITED located?

toggle

CATALYST HOLDCO LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does CATALYST HOLDCO LIMITED do?

toggle

CATALYST HOLDCO 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 CATALYST HOLDCO LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.