Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALYST MARKETING LIMITED
Company Information for

CATALYST MARKETING LIMITED

LONDON, W1U,
Company Registration Number
02385226
Private Limited Company
Dissolved

Dissolved 2014-06-10

Company Overview

About Catalyst Marketing Ltd
CATALYST MARKETING LIMITED was founded on 1989-05-17 and had its registered office in London. The company was dissolved on the 2014-06-10 and is no longer trading or active.

Key Data
Company Name
CATALYST MARKETING LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
KBK COMMUNICATIONS GROUP LIMITED29/01/2001
Filing Information
Company Number 02385226
Date formed 1989-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2014-06-10
Type of accounts DORMANT
VAT Number /Sales tax ID GB339057684  
Last Datalog update: 2015-05-15 20:46:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATALYST MARKETING LIMITED
The following companies were found which have the same name as CATALYST MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATALYST MARKETING & DESIGN LTD. 130 SHAFTESBURY AVENUE 2ND FLOOR 2ND FLOOR LONDON W1D 5EU Dissolved Company formed on the 1998-12-07
CATALYST MARKETING AGENCY LIMITED Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry WEST MIDLANDS CV3 4LB Active Company formed on the 2010-10-20
CATALYST MARKETING COMMUNICATIONS LIMITED 24 UPPER FITZWILLIAM STREET IRELAND DUBLIN 2, DUBLIN Active Company formed on the 1996-06-25
CATALYST MARKETING PARTNERS LLC 1005 NAUTILUS LANE Westchester MAMARONECK NY 105434705 Active Company formed on the 2009-10-05
CATALYST MARKETING STRATEGIES LLC 1818 BELLMORE AVE. Kings NORTH BELLMORE NY 11710 Active Company formed on the 2011-10-28
CATALYST MARKETING LTD 4190 Pecos Street Denver CO 80211 Delinquent Company formed on the 1999-12-31
Catalyst Marketing LLC 4143 S. Deframe Ct Morrison CO 80465 Delinquent Company formed on the 2012-01-31
CATALYST MARKETING AND CONSULTING GROUP, LLC 2 SUMMIT PARK DRIVE #125 - INDEPENDENCE OH 44131 Active Company formed on the 2006-06-30
CATALYST MARKETING, L.L.C. 6308 ARROWPOINT DRIVE - LOVELAND OH 45140 Active Company formed on the 2003-05-14
CATALYST MARKETING LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2005-06-27
CATALYST MARKETING GROUP, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2006-02-13
CATALYST MARKETING ENTERPRISES, LLC 2857 PARADISE RD, TURNBERRY TOWERS # 1605 LAS VEGAS NV 89109 Active Company formed on the 2007-12-19
CATALYST MARKETING SOLUTIONS LLC 113 AUSTIN ROSE AVE. HENDERSON NV 89002 Active Company formed on the 2011-03-30
Catalyst Marketing Agency, LLC 1415 Park Ave W Gem Swartz Denver CO 80205 Good Standing Company formed on the 2016-02-16
CATALYST MARKETING AND COMMUNICATIONS PTY LTD SA 5170 Active Company formed on the 1979-02-28
CATALYST MARKETING DEVELOPMENT CONSULTANCY PTY LTD NSW 2060 Active Company formed on the 2015-02-04
CATALYST MARKETING LLP EVELYN ROAD Singapore 309304 Active Company formed on the 2008-12-16
CATALYST MARKETING SOLUTIONS PTE. LTD. ROBINSON ROAD Singapore 068913 Active Company formed on the 2011-09-10
CATALYST MARKETING INC Newfoundland and Labrador Active Company formed on the 2005-08-22
CATALYST MARKETING SOLUTIONS PTY LTD NSW 2759 Active Company formed on the 2017-02-16

Company Officers of CATALYST MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ASHISH SHAH
Company Secretary 2011-11-21
PETER DAVID REID
Director 2013-05-31
DANIEL YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN ANTHONY WRIGHT
Director 2011-05-03 2013-05-31
COLIN JOHN BRIGDEN
Company Secretary 2009-12-01 2011-11-21
BRUCE MALCOLM WINFIELD
Company Secretary 2005-11-04 2011-03-21
BRUCE MALCOLM WINFIELD
Director 2009-06-08 2011-03-21
MARTIN JOHN CLARKE
Company Secretary 2007-07-01 2009-11-30
GRAEME IAN BURNS
Director 2005-10-31 2009-06-30
JENNIFER KATHRYN LEES
Company Secretary 2005-05-13 2005-11-04
RICHARD STEPHEN NICHOLS
Director 1999-07-30 2005-10-31
SIMON DAVID PRITCHARD
Director 2002-04-15 2005-10-31
MICHAEL GUY BUTTERWORTH
Company Secretary 2001-06-18 2005-05-13
SUSAN DOMINIQUE VIVIAN
Director 2002-04-15 2004-10-31
MICHAEL TOWNEND
Director 2002-04-15 2003-08-31
DAVID ERNEST WRIGHT
Director 1998-03-04 2002-10-09
KEVIN BARRIE STEEDS
Director 1998-03-04 2001-09-12
RICHARD STEPHEN NICHOLS
Company Secretary 1999-07-30 2001-06-18
KEVIN BARRIE STEEDS
Company Secretary 1998-03-04 1999-07-30
JOHN RICHARD KILMARTIN
Company Secretary 1992-12-31 1998-03-04
JEREMY FREDERICK BAKER
Director 1992-12-31 1998-03-04
JOHN RICHARD KILMARTIN
Director 1992-12-31 1998-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID REID TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
PETER DAVID REID MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
PETER DAVID REID BRIGHTLIGHTS MARKETING LIMITED Director 2013-05-31 CURRENT 2005-06-24 Dissolved 2014-11-18
PETER DAVID REID SMARTS (ADVERTISING AND DESIGN) LIMITED Director 2013-05-31 CURRENT 1990-06-21 Dissolved 2014-06-13
PETER DAVID REID ARKEN DISPLAY LIMITED Director 2013-05-31 CURRENT 1972-10-30 Dissolved 2014-06-10
PETER DAVID REID ATOMIC PRINT MANAGEMENT LIMITED Director 2013-05-31 CURRENT 2003-04-07 Dissolved 2014-06-10
PETER DAVID REID MSQ PARTNERS LTD Director 2011-11-21 CURRENT 2011-08-18 Active
DANIEL YARDLEY I.A.S. PUBLICITY LIMITED Director 2013-08-05 CURRENT 1987-09-09 Dissolved 2014-06-10
DANIEL YARDLEY BRAVO DESIGN CONSULTANCY LIMITED Director 2013-08-05 CURRENT 1997-01-16 Dissolved 2014-06-10
DANIEL YARDLEY LLOYD NORTHOVER LIMITED Director 2013-08-05 CURRENT 1999-04-22 Dissolved 2014-09-16
DANIEL YARDLEY MARKETPLACE PROPERTIES LIMITED Director 2013-08-05 CURRENT 1985-07-26 Dissolved 2014-06-10
DANIEL YARDLEY OSBORNE PR LIMITED Director 2013-08-05 CURRENT 1999-11-03 Dissolved 2014-06-10
DANIEL YARDLEY PPI LEEDS LIMITED Director 2013-08-05 CURRENT 2002-07-26 Dissolved 2014-11-18
DANIEL YARDLEY SYMMETRY MARKETING LIMITED Director 2013-08-05 CURRENT 1977-04-12 Dissolved 2014-01-11
DANIEL YARDLEY BRIGHTLIGHTS MARKETING LIMITED Director 2013-08-05 CURRENT 2005-06-24 Dissolved 2014-11-18
DANIEL YARDLEY Z DIGITAL LTD Director 2013-08-05 CURRENT 2000-07-26 Dissolved 2014-06-10
DANIEL YARDLEY BRAND NEW MEDIA LIMITED Director 2013-08-05 CURRENT 1999-10-19 Dissolved 2014-06-10
DANIEL YARDLEY MARKETPLACE HOLDINGS LTD. Director 2013-08-05 CURRENT 1996-04-11 Dissolved 2014-09-16
DANIEL YARDLEY SILVER BULLET GROUP LIMITED Director 2013-08-05 CURRENT 2003-12-19 Dissolved 2014-06-10
DANIEL YARDLEY CHICK SMITH TROTT LIMITED Director 2013-08-05 CURRENT 1993-12-09 Dissolved 2014-06-10
DANIEL YARDLEY MSQ DORMANT LIMITED Director 2013-08-05 CURRENT 1999-03-22 Dissolved 2014-12-11
DANIEL YARDLEY THEATRE BRAND EXPERIENCE LIMITED Director 2013-08-05 CURRENT 1991-06-27 Dissolved 2014-06-10
DANIEL YARDLEY P.M.CRAFTS LIMITED Director 2013-08-05 CURRENT 1964-04-15 Dissolved 2014-06-10
DANIEL YARDLEY SMARTS (ADVERTISING AND DESIGN) LIMITED Director 2013-08-05 CURRENT 1990-06-21 Dissolved 2014-06-13
DANIEL YARDLEY THEATRE CAST & CREW LTD Director 2013-08-05 CURRENT 2005-03-19 Dissolved 2014-06-10
DANIEL YARDLEY GENERATOR MARKETING SERVICES LIMITED Director 2013-08-05 CURRENT 1992-04-15 Dissolved 2014-06-10
DANIEL YARDLEY BLAKEDEW 394 LIMITED Director 2013-08-05 CURRENT 2002-11-25 Dissolved 2014-06-10
DANIEL YARDLEY ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-08-05 CURRENT 1982-10-28 Dissolved 2014-06-10
DANIEL YARDLEY MARKETPLACE DESIGN LIMITED Director 2013-08-05 CURRENT 1989-04-19 Dissolved 2014-09-16
DANIEL YARDLEY APR PHOTOGRAPHY LIMITED Director 2013-08-05 CURRENT 1990-03-22 Dissolved 2014-06-10
DANIEL YARDLEY ARKEN DISPLAY LIMITED Director 2013-08-05 CURRENT 1972-10-30 Dissolved 2014-06-10
DANIEL YARDLEY EVELOW LIMITED Director 2013-08-05 CURRENT 1982-12-13 Dissolved 2014-06-10
DANIEL YARDLEY THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-08-05 CURRENT 1983-01-14 Dissolved 2014-11-18
DANIEL YARDLEY TACTICAL MARKETING GROUP LIMITED Director 2013-08-05 CURRENT 1991-10-25 Dissolved 2014-06-10
DANIEL YARDLEY ATOMIC PRINT MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2003-04-07 Dissolved 2014-06-10
DANIEL YARDLEY BANNERMAN GROUP LIMITED Director 2013-08-05 CURRENT 1972-09-13 Dissolved 2014-06-10
DANIEL YARDLEY FIFTH RING IAS LIMITED Director 2013-08-05 CURRENT 1998-03-30 Dissolved 2014-06-10
DANIEL YARDLEY DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-08-05 CURRENT 2003-04-08 Dissolved 2014-06-10
DANIEL YARDLEY E PRINCIPALS PLC. Director 2013-08-05 CURRENT 1999-10-18 Dissolved 2014-11-18
DANIEL YARDLEY TWENTYSIX LONDON LIMITED Director 2013-08-05 CURRENT 2005-11-29 Dissolved 2015-05-19
DANIEL YARDLEY TWENTYSIXGROUP LIMITED Director 2013-08-05 CURRENT 2005-11-27 Dissolved 2015-05-19
DANIEL YARDLEY AI LONDON LIMITED Director 2013-08-05 CURRENT 1998-03-26 Dissolved 2014-06-10
DANIEL YARDLEY ALPINE PLASTICS AND DISPLAYS LIMITED Director 2013-08-05 CURRENT 1996-02-21 Dissolved 2014-06-10
DANIEL YARDLEY BANC GROUP LIMITED Director 2013-08-05 CURRENT 1973-09-18 Dissolved 2016-04-26
DANIEL YARDLEY MSQ SERVICES LIMITED Director 2013-08-05 CURRENT 1986-01-13 Dissolved 2016-04-26
DANIEL YARDLEY SMARTS (BIRMINGHAM) LIMITED Director 2013-08-05 CURRENT 1983-04-05 Dissolved 2016-04-26
DANIEL YARDLEY WAX COMMUNICATIONS LIMITED Director 2013-08-05 CURRENT 1990-06-27 Dissolved 2016-04-26
DANIEL YARDLEY LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2013-08-05 CURRENT 1990-04-10 Dissolved 2016-11-01
DANIEL YARDLEY SMARTS (SCOTLAND) LIMITED Director 2013-08-04 CURRENT 1992-08-10 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-12DS01APPLICATION FOR STRIKING-OFF
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 93000
2014-01-08AR0131/12/13 FULL LIST
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-11-07AP01DIRECTOR APPOINTED MR PETER DAVID REID
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2013-01-03AR0131/12/12 FULL LIST
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM C/O MEDIA SQUARE PLC 6 YORK STREET LONDON W1U 6PL UNITED KINGDOM
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-01-05AR0131/12/11 FULL LIST
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-22AP03SECRETARY APPOINTED ASHISH SHAH
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-05-04AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2011-01-13AR0131/12/10 FULL LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-01-12AR0131/12/09 FULL LIST
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ
2009-12-01AP03SECRETARY APPOINTED MR COLIN JOHN BRIGDEN
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BURNS
2009-06-18288aDIRECTOR APPOINTED BRUCE MALCOLM WINFIELD
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288aNEW SECRETARY APPOINTED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: ., QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: MEDIA HOUSE, QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: QUEENS AVENUE, QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN
2007-01-06AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 14 WELBECK STREET LONDON W1G 9XU
2006-03-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288bSECRETARY RESIGNED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 3 LONDON WALL BUILDING LONDON WALL LONDON EC2M 5SY
2005-12-06288aNEW SECRETARY APPOINTED
2005-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-12288aNEW SECRETARY APPOINTED
2005-06-12288bSECRETARY RESIGNED
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-12288bDIRECTOR RESIGNED
2004-03-02363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-17288bDIRECTOR RESIGNED
2003-01-16363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CATALYST MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATALYST MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2005-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
MORTGAGE DEBENTURE 1991-02-28 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of CATALYST MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALYST MARKETING LIMITED
Trademarks
We have not found any records of CATALYST MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALYST MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CATALYST MARKETING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CATALYST MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALYST MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALYST MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.