Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CATALYST ARTS LTD
Company Information for

CATALYST ARTS LTD

6 JOYS ENTRY, BELFAST, ANTRIM, BT1 4DR,
Company Registration Number
NI028068
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Catalyst Arts Ltd
CATALYST ARTS LTD was founded on 1994-01-07 and has its registered office in Belfast. The organisation's status is listed as "Active". Catalyst Arts Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND 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 ARTS LTD
 
Legal Registered Office
6 JOYS ENTRY
BELFAST
ANTRIM
BT1 4DR
Other companies in BT1
 
Filing Information
Company Number NI028068
Company ID Number NI028068
Date formed 1994-01-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:02:30
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 ARTS LTD
The following companies were found which have the same name as CATALYST ARTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATALYST ARTS INCORPORATED Ontario Unknown
CATALYST ARTS INC 505 W 161ST STREET APT 61 New York NEW YORK NY 10032 Active Company formed on the 2017-10-16

Company Officers of CATALYST ARTS LTD

Current Directors
Officer Role Date Appointed
JOHN SAMUEL MACORMAC
Company Secretary 2017-10-26
MICHAEL EDGAR
Director 2016-04-08
EDITH FUNG
Director 2018-01-17
PETER JACK GLASGOW
Director 2017-10-02
SIOBHÁN PATRICIA KELLY
Director 2017-06-25
JOHN SAMUEL MACORMAC
Director 2016-08-08
LIAM GABRIEL MCCARTAN
Director 2018-01-20
CONOR MULLAN
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALESSIA CARGNELLI
Director 2016-01-15 2018-01-22
ALESSIA CARGNELLI
Company Secretary 2016-07-01 2017-10-25
EMILY HELEN MCFARLAND
Company Secretary 2016-01-01 2016-07-30
MICHAELA ELIZABETH BUTLER
Director 2014-01-31 2015-12-31
JANE PATRICIA BUTLER
Director 2012-12-01 2015-04-30
AMY LOUISE BROOKS
Director 2012-08-15 2014-05-01
ALICE CLARK
Director 2012-01-01 2013-12-20
EOIN MCGREEVY
Company Secretary 2010-12-31 2012-01-15
CHARLOTTE BOSANQUET
Company Secretary 2009-02-01 2010-12-31
CHARLOTTE BOSANQUET
Director 2009-01-01 2010-12-31
CATALYST ARTS
Director 2009-02-01 2010-12-31
JOHN CASHIN
Director 2009-01-01 2010-01-01
RACHEL BROWN
Company Secretary 2008-10-06 2008-12-31
RACHEL BROWN
Director 2007-01-10 2008-12-31
COLM CLARKE
Company Secretary 2007-01-26 2008-10-06
COLM CLARKE
Director 2006-06-30 2008-10-06
COLM CLARKE
Director 2006-06-30 2008-10-06
CAELAN BRISTON
Director 2006-10-01 2008-04-03
CAELAN BRISTOW
Director 2007-01-10 2008-04-03
SHINDU FUYUKA
Company Secretary 2006-05-31 2007-01-26
JUDITH HAZEL BENNETT
Company Secretary 2005-08-16 2006-05-31
JNOITH HAZEL BENNETT
Director 2005-07-31 2006-05-31
PHILLIP HESSION
Company Secretary 1994-01-07 2005-08-16
LURACH BREDIN
Director 2001-08-01 2003-08-01
URSULA JOANNE BURKE
Director 2000-07-01 2002-08-08
PHILIP JOHN COLLINS
Director 1999-02-10 2001-04-20
HEATHER ALLEN
Director 1994-01-07 1998-08-15

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
2024-02-13DIRECTOR APPOINTED EMMA QUINN
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-12-12Appointment of Eoin (Husk) Bennett as company secretary on 2023-09-05
2023-12-12APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCKEOWN
2023-12-12Director's details changed for Ms Silvia Koistinen on 2023-09-05
2023-06-30APPOINTMENT TERMINATED, DIRECTOR CECELIA GRAHAM
2023-06-30DIRECTOR APPOINTED MR SEAN WARD
2023-02-14CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR KATE JOSEPHINE MURPHY
2023-01-13Director's details changed for Miss Cecelia Graham on 2022-08-12
2023-01-13Director's details changed for Dominic Mckeown on 2022-08-12
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-10DIRECTOR APPOINTED MISS MARTA DYCZKOWSKA
2022-01-10AP01DIRECTOR APPOINTED MISS MARTA DYCZKOWSKA
2021-12-20APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLS
2021-12-20DIRECTOR APPOINTED DOMINIC MCKEOWN
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Ground Floor 5 College Court Belfast BT1 6BS Antrimbt1 6Bs
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RACHEL BOTHA
2021-12-20Appointment of Kate Murphy as company secretary on 2021-12-08
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLS
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Ground Floor 5 College Court Belfast BT1 6BS Antrimbt1 6Bs
2021-12-20AP03Appointment of Kate Murphy as company secretary on 2021-12-08
2021-12-20AP01DIRECTOR APPOINTED DOMINIC MCKEOWN
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CH01Director's details changed for Miss Cecelia Graham on 2021-11-10
2021-11-10CH01Director's details changed for Miss Manuela Moser on 2021-11-05
2021-11-10TM02Termination of appointment of Rachel Botha on 2021-11-01
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LEAH KATE CORBETT
2021-11-10AP01DIRECTOR APPOINTED MS KATE JOSEPHINE MURPHY
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Miss Rachel Botha on 2021-01-17
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AP01DIRECTOR APPOINTED MISS CECELIA GRAHAM
2020-11-23AP03Appointment of Miss Rachel Botha as company secretary on 2020-09-01
2020-11-23AP01DIRECTOR APPOINTED MISS MANUELA MOSER
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ANNE BRENNAN
2020-11-12CH01Director's details changed for Mrs Jennifer Alexander on 2020-10-01
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE MAGER
2020-08-10AP01DIRECTOR APPOINTED MRS JENNIFER ALEXANDER
2020-04-15AP01DIRECTOR APPOINTED MISS TARA MCGINN
2020-02-19AP01DIRECTOR APPOINTED MISS RACHEL BOTHA
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LIAM GABRIEL MCCARTAN
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACK GLASGOW
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHáN PATRICIA KELLY
2019-06-05TM02Termination of appointment of Siobhán Patricia Kelly on 2019-06-05
2019-06-05AP03Appointment of Miss Leah Kate Corbett as company secretary on 2019-06-05
2019-05-10AP01DIRECTOR APPOINTED MR THOMAS WELLS
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MISS LEAH KATE CORBETT
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MULLAN
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AP01DIRECTOR APPOINTED MISS EMMA ANNE BRENNAN
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACORMAC
2018-08-07AP03Appointment of Miss Siobhán Patricia Kelly as company secretary on 2018-07-30
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDGAR
2018-08-07TM02Termination of appointment of John Samuel Macormac on 2018-07-30
2018-08-07AP01DIRECTOR APPOINTED MRS ANNE MARIE MAGER
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR LIAM GABRIEL MCCARTAN
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALESSIA CARGNELLI
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HELEN MCFARLAND
2018-01-18AP01DIRECTOR APPOINTED MS EDITH FUNG
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVERT O'GORMAN
2017-11-07AP03Appointment of Mr John Samuel Macormac as company secretary on 2017-10-26
2017-11-07TM02Termination of appointment of Alessia Cargnelli on 2017-10-25
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11AP01DIRECTOR APPOINTED MR PETER JACK GLASGOW
2017-08-07AP01DIRECTOR APPOINTED MS SIOBHáN PATRICIA KELLY
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GORMLEY
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR CONOR MULLAN
2017-01-19AP01DIRECTOR APPOINTED MR CONOR MULLAN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARTLAND
2016-10-28AP01DIRECTOR APPOINTED MS CLARE GORMLEY
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDEL MARY O' REILLY
2016-10-03AP03SECRETARY APPOINTED MISS ALESSIA CARGNELLI
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALESSIA CARGNELLI / 20/09/2016
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY EMILY MCFARLAND
2016-09-06AP01DIRECTOR APPOINTED MISTER JOHN SAMUEL MACORMAC
2016-08-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEVENS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL CONLON
2016-06-28AP01DIRECTOR APPOINTED MR MICHAEL EDGAR
2016-04-19AP01DIRECTOR APPOINTED MISS ALESSIA CARGNELLI
2016-01-20AR0115/01/16 NO MEMBER LIST
2016-01-13AP03SECRETARY APPOINTED MISS EMILY HELEN MCFARLAND
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA BUTLER
2015-12-11AP01DIRECTOR APPOINTED MISS EMILY HELEN MCFARLAND
2015-12-03RES01ADOPT ARTICLES 29/06/2015
2015-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-23AP01DIRECTOR APPOINTED MR ANTHONY GARTLAND
2015-11-18AP01DIRECTOR APPOINTED MR WILLIAM EVERT O'GORMAN
2015-09-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BRÓNACH MCGUINNESS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE BUTLER
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCCRILLY
2015-07-01AP01DIRECTOR APPOINTED MISS BRÓNACH GERALDINE MARY MCGUINNESS
2015-01-27AR0115/01/15 NO MEMBER LIST
2014-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRÍGH STRAWBRIDGE
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRIFFIN
2014-11-25AP01DIRECTOR APPOINTED MS EDEL MARY O' REILLY
2014-09-16AP01DIRECTOR APPOINTED MISS MARY HANNAH TAISE STEVENS
2014-09-01AP01DIRECTOR APPOINTED MR MICHEAL PATRICK CONLON
2014-08-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR AMY BROOKS
2014-06-23AP01DIRECTOR APPOINTED MR PHILLIP LIAM MCCRILLY
2014-06-17AP01DIRECTOR APPOINTED MISS BRÍGH STRAWBRIDGE
2014-03-14AP01DIRECTOR APPOINTED MR JONATHAN HARRY SPIERS ROSS
2014-02-19AP01DIRECTOR APPOINTED MISS MICHAELA ELIZABETH BUTLER
2014-01-16AR0115/01/14 NO MEMBER LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISSA KLEIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILKEN
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA SMYTH
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RUAIDHRI LENNON
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CLARK
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CLARK
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAHON
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE NEGRE
2013-04-04AP01DIRECTOR APPOINTED MISS JANE PATRICIA BUTLER
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES VIVIEN GRIFFIN / 03/04/2013
2013-04-03AP01DIRECTOR APPOINTED MR IAIN JAMES VIVIEN GRIFFIN
2013-02-01AR0107/01/13 NO MEMBER LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KIM MCALEESE
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LOUISE BOOKS / 01/02/2013
2012-11-20AP01DIRECTOR APPOINTED MISS AMY LOUISE BOOKS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TONYA MC MULLAN
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-04AP01DIRECTOR APPOINTED MS EMMANUELLE NEGRE
2012-06-19AP01DIRECTOR APPOINTED MR ROBERT DUDLEY CHARLES HILKEN
2012-06-19AP01DIRECTOR APPOINTED ALICE CLARK
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MCGREEVY
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 1ST FLOOR 5 COLLEGE COURT BELFAST ANTRIM BT1 6BS UNITED KINGDOM
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIDHRI LENNON NORTHERN IRELAND / 01/09/2011
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MCGREEVY
2012-02-03AR0107/01/12 NO MEMBER LIST
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY EOIN MCGREEVY
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 2ND FLOOR 5 COLLEGE COURT BELFAST BT1 6BS
2012-01-25AP01DIRECTOR APPOINTED MS KATRINA SHEENA SMYTH
2012-01-25AP01DIRECTOR APPOINTED MR DAVID FREDERICK MAHON
2012-01-25AP01DIRECTOR APPOINTED MS ALISSA KLEIST
2012-01-24AP01DIRECTOR APPOINTED MISS TONYA MC MULLAN
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCAULEY
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DECONINK
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY EOIN MCGREEVY
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EOIN DARA
2012-01-24AP01DIRECTOR APPOINTED MR RUAIDHRI LENNON NORTHERN IRELAND
2011-09-26AP01DIRECTOR APPOINTED MR EOIN DARA
2011-05-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0107/01/11 NO MEMBER LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DE CONINK
2011-01-26AP03SECRETARY APPOINTED MR EOIN MCGREEVY
2011-01-26AP01DIRECTOR APPOINTED MR EOIN MCGREEVY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CATALYST ARTS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BOSANQUET
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BOSANQUET
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17AP02APPOINT CORPORATE AS DIRECTOR
2010-08-17AP02APPOINT CORPORATE AS DIRECTOR
2010-08-17AP02APPOINT CORPORATE AS DIRECTOR
2010-08-17AP02APPOINT CORPORATE AS DIRECTOR
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to CATALYST ARTS LTD 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 ARTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATALYST ARTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2018-03-31

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 ARTS LTD

Intangible Assets
Patents
We have not found any records of CATALYST ARTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CATALYST ARTS LTD
Trademarks
We have not found any records of CATALYST ARTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALYST ARTS LTD. 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 (90040 - Operation of arts facilities) as CATALYST ARTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CATALYST ARTS LTD 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 ARTS LTD 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 ARTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1