UKBizDB.co.uk

CATALYST PHONE LLP

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

This company is commonly known as Catalyst Phone Llp. The company was founded 19 years ago and was given the registration number OC313410. The firm's registered office is in GUISELEY. You can find them at Oxford Chambers, Oxford Road, Guiseley, Leeds. This company's SIC code is None Supplied.

Company Information

Name:CATALYST PHONE LLP
Company Number:OC313410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 2005
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member26 May 2005Active
33, Cavendish Square, London, England, W1G 0PW

Llp Designated Member26 May 2005Active
33, Cavendish Square, London, England, W1G 0PW

Llp Member26 May 2005Active
Filston Oast, Filston Lane, Shoreham, TN14 5JU

Llp Member26 May 2005Active
Ongar Hill Cottage, Magpie Lane Coleshill, Nr Amersham, , HP7 0LU

Llp Member26 May 2005Active
La Cocoteraie 1, Bal 65, 85, Promenade Roger Laroque Anse Vata, 75002 Paris, New Caledonia,

Llp Member26 May 2005Active
Michaelmas Farm, Clarendon Road, Prestwood, HP16 0PL

Llp Member26 May 2005Active
The Grange, Eyhurst Close Kingswood, Tadworth, , KT20 6NR

Llp Member26 May 2005Active
33, (18th Floor), Cavendish Square, London, United Kingdom, W1G 0PW

Corporate Llp Member31 March 2011Active
80 Ingelow Road, London, , SW8 3PF

Llp Member26 May 2005Active

People with Significant Control

Mr Peter Carwile Kasch
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Filston Oast, Filston Lane, Shoreham, United Kingdom, TN14 5JU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Julian Ralph Stewart Newiss
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Steanbridge House, Slad, Stroud, United Kingdom, GL6 7QE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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
2021-03-09Gazette

Gazette dissolved liquidation.

Download
2020-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-25Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-09-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Insolvency

Liquidation voluntary determination.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person member limited liability partnership with name change date.

Download
2019-01-25Officers

Change person member limited liability partnership with name change date.

Download
2019-01-22Officers

Change person member limited liability partnership with name change date.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return limited liability partnership with made up date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return limited liability partnership with made up date.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return limited liability partnership with made up date.

Download
2014-02-06Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Officers

Change person member limited liability partnership with name change date.

Download
2013-05-30Annual return

Annual return limited liability partnership with made up date.

Download
2013-05-16Officers

Change person member limited liability partnership with name change date.

Download
2013-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.