Background WavePink WaveYellow Wave

CATALYST DEBTCO LIMITED (11899947)

CATALYST DEBTCO LIMITED (11899947) is a dissolved UK company. incorporated on 22 March 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CATALYST DEBTCO LIMITED has been registered for 7 years. Current directors include GROCOTT, Mark Neil.

Company Number
11899947
Status
dissolved
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GROCOTT, Mark Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST DEBTCO LIMITED

CATALYST DEBTCO LIMITED is an dissolved company incorporated on 22 March 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CATALYST DEBTCO LIMITED was registered 7 years ago.(SIC: 96090)

Status

dissolved

Active since 7 years ago

Company No

11899947

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 17 December 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 March 2024 (2 years ago)
Submitted on 21 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 17 December 2021To: 27 October 2022
111 Old Broad Street London EC2N 1AP United Kingdom
From: 22 March 2019To: 17 December 2021
Timeline

25 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Loan Secured
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
May 20
Loan Secured
Sept 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Capital Update
Jun 24
Director Left
Dec 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 03 Dec 2021

COWEN, Richard Nathan

Resigned
1 Minster Court, LondonEC3R 7AA
Born May 1973
Director
Appointed 02 Oct 2019
Resigned 03 Dec 2021

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 03 Dec 2021
Resigned 02 Dec 2024

FAURE, Didier Joseph Andre

Resigned
Old Broad Street, LondonEC2N 1AP
Born September 1966
Director
Appointed 27 Mar 2019
Resigned 02 Oct 2019

MIDDLETON, Andrew John

Resigned
Old Broad Street, LondonEC2N 1AP
Born January 1959
Director
Appointed 22 Mar 2019
Resigned 02 Oct 2019

SHER, Craig Lance

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1973
Director
Appointed 02 Oct 2019
Resigned 03 Dec 2021

SOLWAY, Anthony Christopher John

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1959
Director
Appointed 22 Mar 2019
Resigned 02 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Old Broad Street, LondonEC2N 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Ceased 22 Mar 2019
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
15 July 2025
GAZ2(A)GAZ2(A)
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
25 June 2024
SH19Statement of Capital
Resolution
25 June 2024
RESOLUTIONSResolutions
Legacy
25 June 2024
CAP-SSCAP-SS
Legacy
25 June 2024
SH20SH20
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Dissolved Compulsory Strike Off Suspended
20 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Incorporation Company
22 March 2019
NEWINCIncorporation