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

CATALIS DEVELOPMENT SERVICES LIMITED

63 GEE STREET, LONDON, EC1V 3RS,
Company Registration Number
05981558
Private Limited Company
Active

Company Overview

About Catalis Development Services Ltd
CATALIS DEVELOPMENT SERVICES LIMITED was founded on 2006-10-30 and has its registered office in London. The organisation's status is listed as "Active". Catalis Development Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CATALIS DEVELOPMENT SERVICES LIMITED
 
Legal Registered Office
63 GEE STREET
LONDON
EC1V 3RS
Other companies in SE1
 
Previous Names
FLIPACTION LIMITED08/11/2006
Filing Information
Company Number 05981558
Company ID Number 05981558
Date formed 2006-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 11:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALIS DEVELOPMENT SERVICES LIMITED
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.

Company Officers of CATALIS DEVELOPMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN HAXTON
Director 2015-12-16
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY
Director 2012-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT PLUNKETT MORRIS
Director 2012-05-14 2015-12-16
ADRIAN MILNER HAWKINS
Director 2012-05-14 2012-11-20
DENNIS NEYNDORFF
Company Secretary 2008-10-17 2012-10-31
JEREMY MICHAEL JAMES LEWIS
Director 2011-04-18 2012-09-14
ROBERT WILLIAM STANNETT
Director 2010-02-08 2011-05-31
NEIL GOODALL
Director 2006-10-31 2010-10-01
NEIL GOODALL
Company Secretary 2006-10-31 2008-10-17
MICHAEL HASENSTAB
Director 2006-10-31 2008-10-17
ERICH HOFFMANN
Director 2006-11-13 2008-10-17
ROBERT KAB
Director 2006-11-13 2008-10-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-30 2006-10-31
INSTANT COMPANIES LIMITED
Nominated Director 2006-10-30 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN HAXTON CURVE GAMES DEVELOPMENT ONE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ROBERT JOHN HAXTON KUJU GAMES DEVELOPMENT ONE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ROBERT JOHN HAXTON CURVE GAMES LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ROBERT JOHN HAXTON ATTACK GAMES LIMITED Director 2016-06-27 CURRENT 2007-11-16 Active
ROBERT JOHN HAXTON CURVE DIGITAL PUBLISHING LIMITED Director 2016-01-08 CURRENT 2011-06-14 Active
ROBERT JOHN HAXTON KUJU LIMITED Director 2015-12-16 CURRENT 2001-12-05 Active
ROBERT JOHN HAXTON ZOE MODE ENTERTAINMENT LTD. Director 2015-12-16 CURRENT 2004-03-30 Liquidation
ROBERT JOHN HAXTON CATALIS GROUP LIMITED Director 2015-12-16 CURRENT 1998-09-15 Active
ROBERT JOHN HAXTON DOUBLESIX DIGITAL PUBLISHING LIMITED Director 2015-12-16 CURRENT 2007-11-16 Liquidation
ROBERT JOHN HAXTON HEADSTRONG GAMES LIMITED Director 2015-12-16 CURRENT 2008-07-04 Active
ROBERT JOHN HAXTON SIMIS LIMITED Director 2015-12-16 CURRENT 1988-07-28 Active
ROBERT JOHN HAXTON TESTRONIC LABORATORIES LIMITED Director 2015-12-16 CURRENT 1997-08-04 Active
ROBERT JOHN HAXTON CURVE DIGITAL ENTERTAINMENT LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY DWAV LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY SOCIALGO IH LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-05-24
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY ADVAIL LTD Director 2013-01-29 CURRENT 2013-01-29 Liquidation
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY ZOE MODE ENTERTAINMENT LTD. Director 2012-05-14 CURRENT 2004-03-30 Liquidation
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY CATALIS GROUP LIMITED Director 2012-05-14 CURRENT 1998-09-15 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY ATTACK GAMES LIMITED Director 2012-05-14 CURRENT 2007-11-16 Active
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY DOUBLESIX DIGITAL PUBLISHING LIMITED Director 2012-05-14 CURRENT 2007-11-16 Liquidation
DOMINIC MARIUS DENNIS ANTHONY WHEATLEY HEADSTRONG GAMES LIMITED Director 2012-05-14 CURRENT 2008-07-04 Active

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
2025-01-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEIL TROWBRIDGE
2024-12-13CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-10-04APPOINTMENT TERMINATED, DIRECTOR PETER ADAM ERNEST OPPERMAN
2024-10-04DIRECTOR APPOINTED MRS SHARON BAYLAY-BELL
2024-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-07Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-26REGISTRATION OF A CHARGE / CHARGE CODE 059815580004
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 059815580003
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES LAWTON
2023-08-24DIRECTOR APPOINTED MR STEPHEN NEIL TROWBRIDGE
2023-07-25Amended audit exemption subsidiary accounts made up to 2022-12-31
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059815580002
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HAXTON
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059815580001
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17AUDAUDITOR'S RESIGNATION
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0130/10/15 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED MR ROBERT JOHN HAXTON
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PLUNKETT MORRIS
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM 160-166 Borough High Street London SE1 1LB
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0130/10/14 ANNUAL RETURN FULL LIST
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAWKINS
2012-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY DENNIS NEYNDORFF
2012-10-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 2 RIVER HOUSE BROADFORD BUSINESS PARK SHALFORD SURREY GU4 8EP
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEWIS
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AP01DIRECTOR APPOINTED MR DOMINIC MARIUS DENNIS ANTHONY WHEATLEY
2012-05-16AP01DIRECTOR APPOINTED MR ADRIAN MILNER HAWKINS
2012-05-16AP01DIRECTOR APPOINTED MR BRETT PLUNKETT MORRIS
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-15AR0130/10/11 FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANNETT
2011-04-18AP01DIRECTOR APPOINTED MR JEREMY MICHAEL, JAMES LEWIS
2011-01-18AR0130/10/10 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GOODALL
2010-08-31AUDAUDITOR'S RESIGNATION
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0131/10/09 FULL LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM EASTSIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH
2010-02-11AP01DIRECTOR APPOINTED ROBERT WILLIAM STANNETT
2010-01-20AR0130/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOODALL / 20/01/2010
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM EASTSIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH
2009-02-17288aSECRETARY APPOINTED DENNIS NEYNDORFF LOGGED FORM
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2009-02-16363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-02-16288aSECRETARY APPOINTED DENNIS NEYNDORFF
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NEIL GOODALL
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ERICH HOFFMANN
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HASENSTAB
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KAB
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-14225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bSECRETARY RESIGNED
2006-11-08CERTNMCOMPANY NAME CHANGED FLIPACTION LIMITED CERTIFICATE ISSUED ON 08/11/06
2006-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CATALIS DEVELOPMENT SERVICES 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 CATALIS DEVELOPMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CATALIS DEVELOPMENT SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CATALIS DEVELOPMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALIS DEVELOPMENT SERVICES LIMITED
Trademarks
We have not found any records of CATALIS DEVELOPMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALIS DEVELOPMENT SERVICES 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 (74990 - Non-trading company) as CATALIS DEVELOPMENT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CATALIS DEVELOPMENT SERVICES 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 CATALIS DEVELOPMENT SERVICES 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 CATALIS DEVELOPMENT SERVICES 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.