Company NameCatalis Group Limited
DirectorsStephen Neil Trowbridge and Peter Adam Ernest Opperman
Company StatusActive
Company Number11349299
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(5 years, 3 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS

Location

Registered Address63 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

2 July 2021Delivered on: 14 July 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged.
Outstanding
8 November 2019Delivered on: 14 November 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer directly to the charging instrument.
Outstanding

Filing History

26 January 2024Registration of charge 113492990004, created on 22 January 2024 (78 pages)
4 December 2023Registration of charge 113492990003, created on 24 November 2023 (78 pages)
7 November 2023Appointment of Mr Peter Adam Ernest Opperman as a director on 31 October 2023 (2 pages)
7 November 2023Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 31 October 2023 (1 page)
25 August 2023Appointment of Mr Stephen Neil Trowbridge as a director on 24 August 2023 (2 pages)
25 August 2023Termination of appointment of Andrew Charles Lawton as a director on 24 August 2023 (1 page)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 July 2021Registration of charge 113492990002, created on 2 July 2021 (71 pages)
26 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
8 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 May 2020Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page)
13 May 2020Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 November 2019Registration of charge 113492990001, created on 8 November 2019 (23 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 September 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 May 2018Incorporation
Statement of capital on 2018-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)