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

CATALYST BUSINESS FINANCE LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
08230044
Private Limited Company
Liquidation

Company Overview

About Catalyst Business Finance Ltd
CATALYST BUSINESS FINANCE LIMITED was founded on 2012-09-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Catalyst Business Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATALYST BUSINESS FINANCE LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in GL5
 
Previous Names
ROWAN (275) LIMITED21/11/2012
Filing Information
Company Number 08230044
Company ID Number 08230044
Date formed 2012-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-05 23:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALYST BUSINESS FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FONSEKA & CO LTD   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 BUSINESS FINANCE LIMITED
The following companies were found which have the same name as CATALYST BUSINESS FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATALYST BUSINESS FINANCE, INC. 3871 NW 100 AVENUE CORAL SPRINGS FL 33065 Inactive Company formed on the 2009-06-23
CATALYST BUSINESS FINANCE CORPORATION Georgia Unknown
CATALYST BUSINESS FINANCE CORPORATION Georgia Unknown

Company Officers of CATALYST BUSINESS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARK BATTEN
Director 2017-08-31
MARTINE CATTON
Director 2017-08-31
STUART MACKAY FRASER
Director 2012-11-08
ANTHONY EDWARD KENNY
Director 2017-06-13
JOHN FRANCIS SODEN
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
HUMPHRIES KIRK SERVICES LIMITED
Company Secretary 2015-06-26 2017-09-27
JEREMY OLIVER JOHN LAWRENCE
Director 2012-11-08 2017-06-08
JONATHAN DAVID ROUNDELL WILLDER
Director 2013-05-15 2017-06-08
JAMES MATTHEW ARTHUR ROBERTS
Director 2015-09-01 2017-03-17
RICHARD JOHN TURNER
Director 2012-11-08 2015-10-23
MICHAEL ANTONY TUKE
Director 2012-11-08 2013-05-15
ROWANSEC LIMITED
Company Secretary 2012-09-26 2012-11-08
DIANA MARGARET EAMES
Director 2012-09-26 2012-11-08
ROWAN FORAMTIONS LIMITED
Director 2012-09-26 2012-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTINE CATTON CATALYST IFG LIMITED Director 2017-11-01 CURRENT 2010-07-29 Active - Proposal to Strike off
STUART MACKAY FRASER CATALYST IFG LIMITED Director 2017-06-09 CURRENT 2010-07-29 Active - Proposal to Strike off
ANTHONY EDWARD KENNY THE COLLEGIATE SCHOOL BRISTOL Director 2016-04-08 CURRENT 1993-02-22 Active
ANTHONY EDWARD KENNY SARAH KENNY RESIDENTIAL LETTINGS LIMITED Director 2015-10-22 CURRENT 2004-04-30 Active
ANTHONY EDWARD KENNY HALL & KAY FIRE SERVICES LIMITED Director 2014-11-28 CURRENT 2004-08-20 Active
ANTHONY EDWARD KENNY HALL AND KAY FIRE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
ANTHONY EDWARD KENNY CLIFTON DOWN CORPORATE FINANCE LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
ANTHONY EDWARD KENNY INTEGRAL UK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2005-12-16 Active
JOHN FRANCIS SODEN GRACEHURST LIMITED Director 2015-10-20 CURRENT 1980-09-24 Dissolved 2016-10-12
JOHN FRANCIS SODEN MOORGATE INDUSTRIES OFFSET SERVICES LIMITED Director 2015-10-20 CURRENT 2011-02-25 Active - Proposal to Strike off
JOHN FRANCIS SODEN MOORGATE INDUSTRIES LOANS LIMITED Director 2015-10-20 CURRENT 1985-09-17 In Administration
JOHN FRANCIS SODEN MOORGATE INDUSTRIES UK LIMITED Director 2015-10-20 CURRENT 1951-05-22 Active
JOHN FRANCIS SODEN MOORGATE INDUSTRIES FINANCE LIMITED Director 2015-10-01 CURRENT 2015-08-21 Active
JOHN FRANCIS SODEN EUROMETAL LIMITED Director 2015-02-13 CURRENT 1945-02-15 Dissolved 2017-08-22
JOHN FRANCIS SODEN MOORGATE INDUSTRIES 1 LIMITED Director 2013-12-12 CURRENT 2012-08-01 Dissolved 2017-01-25
JOHN FRANCIS SODEN MOORGATE INDUSTRIES LIMITED Director 2013-09-23 CURRENT 1972-01-14 Liquidation

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
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-10-20LIQ01Voluntary liquidation declaration of solvency
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Tower Bridge House St. Katharines Way London E1W 1DD England
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-30
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KENNY
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082300440002
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Ebley Mill Ebley Wharf Stroud GL5 4UB England
2020-12-04AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACKAY FRASER
2020-02-11RP04CS01Second filing of Confirmation Statement dated 26/09/2019
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 41 London Road Palace Chambers Stroud Gloucestershire GL5 2AJ England
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 7709775
2017-09-28SH0131/08/17 STATEMENT OF CAPITAL GBP 7709775
2017-09-27TM02Termination of appointment of Humphries Kirk Services Limited on 2017-09-27
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-19SH02Consolidation of shares on 2017-08-30
2017-09-15RES01ADOPT ARTICLES 19/11/2012
2017-09-15RES01ADOPT ARTICLES 19/11/2012
2017-09-05AP01DIRECTOR APPOINTED MR MARK BATTEN
2017-09-04AP01DIRECTOR APPOINTED MS MARTINE CATTON
2017-06-16AP01DIRECTOR APPOINTED MR ANTHONY EDWARD KENNY
2017-06-16AP01DIRECTOR APPOINTED MR JOHN FRANCIS SODEN
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLDER
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWRENCE
2017-05-24RES01ADOPT ARTICLES 20/04/2017
2017-05-24RES01ADOPT ARTICLES 20/04/2017
2017-05-24RES01ADOPT ARTICLES 20/04/2017
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW ARTHUR ROBERTS
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 42 LONDON ROAD PALACE CHAMBERS STROUD GLOUCESTERSHIRE GL5 2AJ
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM, 42 LONDON ROAD, PALACE CHAMBERS, STROUD, GLOUCESTERSHIRE, GL5 2AJ
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082300440002
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29RES01ALTER ARTICLES 24/07/2015
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2015-10-23RES13SUBDIVISION 30/06/2013
2015-10-23RES01ADOPT ARTICLES 30/06/2013
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0126/09/15 FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROUNDELL WILLDER / 26/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ROUNDELL WILLDER / 26/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ARTHUR ROBERTS / 26/09/2015
2015-09-23AP01DIRECTOR APPOINTED MR JAMES MATTHEW ARTHUR ROBERTS
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP04CORPORATE SECRETARY APPOINTED HUMPHRIES KIRK SERVICES LIMITED
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0126/09/14 FULL LIST
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082300440001
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082300440001
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-02-17AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-02-05AA01PREVSHO FROM 31/12/2013 TO 30/06/2013
2013-10-15AR0126/09/13 FULL LIST
2013-10-15SH0130/06/13 STATEMENT OF CAPITAL GBP 100
2013-05-21AP01DIRECTOR APPOINTED MR JONATHAN DAVID ROUNDELL WILLDER
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUKE
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 135 AZTEC WEST BRISTOL BS32 4UB
2013-02-19AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN FORAMTIONS LIMITED
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL ANTONY TUKE
2013-02-19AP01DIRECTOR APPOINTED MR STUART MACKAY FRASER
2013-02-19AP01DIRECTOR APPOINTED MR RICHARD JOHN TURNER
2013-02-19AP01DIRECTOR APPOINTED MR JEREMY OLIVER JOHN LAWRENCE
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 135 AZTEC WEST, BRISTOL, BS32 4UB
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN FORAMTIONS LIMITED
2012-12-05SH0108/11/12 STATEMENT OF CAPITAL GBP 9
2012-11-27MEM/ARTSARTICLES OF ASSOCIATION
2012-11-27RES01ALTER ARTICLES 08/11/2012
2012-11-21RES15CHANGE OF NAME 08/11/2012
2012-11-21CERTNMCOMPANY NAME CHANGED ROWAN (275) LIMITED CERTIFICATE ISSUED ON 21/11/12
2012-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to CATALYST BUSINESS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-04
Notices to2021-10-04
Resolution2021-10-04
Fines / Sanctions
No fines or sanctions have been issued against CATALYST BUSINESS FINANCE 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
2016-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-16 Satisfied CATALYST BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALYST BUSINESS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CATALYST BUSINESS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALYST BUSINESS FINANCE LIMITED
Trademarks
We have not found any records of CATALYST BUSINESS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
44

We have found 44 mortgage charges which are owed to CATALYST BUSINESS FINANCE LIMITED

Income
Government Income
We have not found government income sources for CATALYST BUSINESS FINANCE 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 (64929 - Other credit granting n.e.c.) as CATALYST BUSINESS FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATALYST BUSINESS FINANCE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCATALYST BUSINESS FINANCE LIMITEDEvent Date2021-10-04
Name of Company: CATALYST BUSINESS FINANCE LIMITED Company Number: 08230044 Nature of Business: Factoring Company Previous Name of Company: Rowan (275) Limited Registered office: Tower Bridge House, S…
 
Initiating party Event TypeNotices to
Defending partyCATALYST BUSINESS FINANCE LIMITEDEvent Date2021-10-04
 
Initiating party Event TypeResolution
Defending partyCATALYST BUSINESS FINANCE LIMITEDEvent Date2021-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALYST BUSINESS FINANCE 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 BUSINESS FINANCE 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.