UKBizDB.co.uk

CATALIS DEVELOPMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catalis Development Services Limited. The company was founded 17 years ago and was given the registration number 05981558. The firm's registered office is in LONDON. You can find them at 63 Gee Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CATALIS DEVELOPMENT SERVICES LIMITED
Company Number:05981558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:63 Gee Street, London, England, EC1V 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Gee Street, London, England, EC1V 3RS

Director31 October 2023Active
63, Gee Street, London, England, EC1V 3RS

Director24 August 2023Active
53 Whitecroft Way, Beckenham, BR3 3AQ

Secretary31 October 2006Active
Den Biest 15, Eindhoven, The Netherlands, FOREIGN

Secretary17 October 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2006Active
53 Whitecroft Way, Beckenham, BR3 3AQ

Director31 October 2006Active
10 Arlington Road, Richmond, TW10 7BY

Director31 October 2006Active
160-166, Borough High Street, London, United Kingdom, SE1 1LB

Director14 May 2012Active
63, Gee Street, London, England, EC1V 3RS

Director16 December 2015Active
Hoerwarthstrasse 11, Berg, Germany,

Director13 November 2006Active
Steirerstrasse 26, Meunchen, Germany,

Director13 November 2006Active
63, Gee Street, London, England, EC1V 3RS

Director21 February 2020Active
Suite 2, River House, Broadford Business Park, Shalford, GU4 8EP

Director18 April 2011Active
Suffolk House, 2nd Floor, Suites 1, 2 & 3, George Street, Croydon, England, CR0 1PE

Director14 May 2012Active
Suite 2 River House, Broadford Business Park, Shalford, GU4 8EP

Director08 February 2010Active
63, Gee Street, London, England, EC1V 3RS

Director14 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 October 2006Active

People with Significant Control

Kuju Group Se
Notified on:08 September 2016
Status:Active
Country of residence:Netherlands
Address:3, Laan Van Diepenvoorde, 5582la Waalre, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-02Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.