Background WavePink WaveYellow Wave

CATALIS GROUP LIMITED (03631529)

CATALIS GROUP LIMITED (03631529) is an active UK company. incorporated on 15 September 1998. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATALIS GROUP LIMITED has been registered for 27 years. Current directors include BAYLAY-BELL, Sharon, BIRD, Sarah Anne.

Company Number
03631529
Status
active
Type
ltd
Incorporated
15 September 1998
Age
27 years
Address
Suffolk House, C/O Catalis Ltd, Croydon, CR0 1PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAYLAY-BELL, Sharon, BIRD, Sarah Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALIS GROUP LIMITED

CATALIS GROUP LIMITED is an active company incorporated on 15 September 1998 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATALIS GROUP LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03631529

LTD Company

Age

27 Years

Incorporated 15 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

KUJU SHEFFIELD LIMITED
From: 30 October 2006To: 19 August 2024
GLASS GHOST LIMITED
From: 18 January 1999To: 30 October 2006
STEVTON (NO.138) LIMITED
From: 15 September 1998To: 18 January 1999
Contact
Address

Suffolk House, C/O Catalis Ltd George Street Croydon, CR0 1PE,

Previous Addresses

63 Gee Street London EC1V 3RS England
From: 3 April 2018To: 11 July 2025
Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE
From: 3 September 2015To: 3 April 2018
160-166 Borough High Street London SE1 1LB
From: 25 September 2012To: 3 September 2015
Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP
From: 15 September 1998To: 25 September 2012
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Dec 15
Director Left
Dec 15
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BAYLAY-BELL, Sharon

Active
George Street, CroydonCR0 1PE
Born April 1968
Director
Appointed 01 Oct 2024

BIRD, Sarah Anne

Active
George Street, CroydonCR0 1PE
Born July 1972
Director
Appointed 06 Feb 2025

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 15 Sept 1998
Resigned 15 Jan 1999

NEWTH, Jonathan David

Resigned
Crown House Brook Road, GodalmingGU8 5UD
Secretary
Appointed 15 Jan 1999
Resigned 27 Apr 2010

STANNETT, Robert William

Resigned
Broadford Park, GuildfordGU4 8EP
Secretary
Appointed 27 Apr 2010
Resigned 31 May 2011

ALEXANDER, Alun Tudor

Resigned
Loxwood, Rowledge FarnhamGU10 4DF
Born November 1952
Nominee director
Appointed 15 Sept 1998
Resigned 15 Jan 1999

BAVERSTOCK, Ian Antony

Resigned
Verdley Place House, HaslemereGU27 3ER
Born January 1964
Director
Appointed 15 Jan 1999
Resigned 27 Apr 2010

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 15 Sept 1998
Resigned 15 Jan 1999

HAWKINS, Adrian Milner

Resigned
Borough High Street, LondonSE1 1LB
Born June 1974
Director
Appointed 31 May 2011
Resigned 20 Nov 2012

HAXTON, Robert John

Resigned
Gee Street, LondonEC1V 3RS
Born August 1968
Director
Appointed 16 Dec 2015
Resigned 21 Feb 2020

LAWTON, Andrew Charles

Resigned
Gee Street, LondonEC1V 3RS
Born December 1962
Director
Appointed 21 Feb 2020
Resigned 24 Aug 2023

LEWIS, Jeremy Michael James

Resigned
Broadford Park, GuildfordGU4 8EP
Born March 1963
Director
Appointed 18 Apr 2011
Resigned 14 Sept 2012

MORRIS, Brett Plunkett

Resigned
2nd Floor, Suites 1, 2 & 3, CroydonCR0 1PE
Born November 1969
Director
Appointed 14 May 2012
Resigned 16 Dec 2015

NEWTH, Jonathan David

Resigned
Crown House Brook Road, GodalmingGU8 5UD
Born August 1963
Director
Appointed 15 Jan 1999
Resigned 27 Apr 2010

OPPERMAN, Peter Adam Ernest

Resigned
Gee Street, LondonEC1V 3RS
Born February 1961
Director
Appointed 31 Oct 2023
Resigned 01 Oct 2024

ROBBINS, Nigel Paul

Resigned
Broadford Park, GuildfordGU4 8EP
Born April 1963
Director
Appointed 27 Apr 2010
Resigned 15 May 2011

STANNETT, Robert William

Resigned
Broadford Park, GuildfordGU4 8EP
Born October 1966
Director
Appointed 27 Apr 2010
Resigned 31 May 2011

TROWBRIDGE, Stephen Neil

Resigned
Gee Street, LondonEC1V 3RS
Born May 1973
Director
Appointed 24 Aug 2023
Resigned 08 Jan 2025

TUCKER, Gerald Louis

Resigned
11 Burleigh Gardens, LondonN14 5AH
Born September 1956
Director
Appointed 25 Mar 2007
Resigned 31 Jan 2009

WHEATLEY, Dominic Marius Dennis Anthony

Resigned
Gee Street, LondonEC1V 3RS
Born April 1959
Director
Appointed 14 May 2012
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
George Street, CroydonCR0 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Laan Van Diepenvoorde, 5582la Waalre

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
19 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Legacy
29 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Legacy
17 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Memorandum Articles
1 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 2002
AUDAUD
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
225Change of Accounting Reference Date
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1998
NEWINCIncorporation