Catalyst Horsaba Limited

General information

Name:

Catalyst Horsaba Ltd

Office Address:

Box Tree House Northminster Business Park Upper Poppleton YO26 6QR York

Number: 09818429

Incorporation date: 2015-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Catalyst Horsaba came into being in 2015 as a company enlisted under no 09818429, located at YO26 6QR York at Box Tree House Northminster Business Park. This company has been in business for nine years and its last known status is active. This company has a history in registered name changes. In the past, this firm had two other names. Until 2023 this firm was prospering under the name of Catalyst Dormant and up to that point its registered company name was Horsaba. The company's declared SIC number is 63110 which means Data processing, hosting and related activities. 2022-03-31 is the last time when company accounts were reported.

As for the following business, the majority of director's duties have so far been done by Lee C., Richard G., Mark G. and Michael C.. Amongst these four executives, Lee C. has supervised business for the longest time, having become a vital part of company's Management Board 3 years ago.

  • Previous company's names
  • Catalyst Horsaba Limited 2023-03-16
  • Catalyst Dormant Limited 2022-07-27
  • Horsaba Ltd 2015-10-09

Financial data based on annual reports

Company staff

Lee C.

Role: Director

Appointed: 18 July 2021

Latest update: 11 January 2024

Richard G.

Role: Director

Appointed: 18 July 2021

Latest update: 11 January 2024

Mark G.

Role: Director

Appointed: 18 July 2021

Latest update: 11 January 2024

Michael C.

Role: Director

Appointed: 18 July 2021

Latest update: 11 January 2024

People with significant control

The companies with significant control over this firm are: Catalyst Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wetherby at Bowcliffe Hall, Bramham, LS23 6LP and was registered as a PSC under the reg no 12347083.

Catalyst Holdings Limited
Address: Suite 4, Bowcliffe Court Bowcliffe Hall, Bramham, Wetherby, LS23 6LP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12347083
Notified on 18 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
H4n Srl
Address: 83 Corso Milano, Padova, 35139, Italy
Legal authority The Main Rules Governing Trading Companies Derive From Statury Lawcodified In The Italian Civil And Commercial Codes
Legal form Societa A Responsabilita Limitata
Country registered Italy
Place registered Camera Di Commercio
Registration number Pd-440621
Notified on 3 January 2018
Ceased on 18 July 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stefano R.
Notified on 1 October 2016
Ceased on 18 July 2021
Nature of control:
substantial control or influence
Nevis Srl
Address: Via Marco Emilio Lepido 182/3 Via Marco Emilio Lepido 182/3, Bologna Bo, PO Box 40132, Italy
Legal authority Italian Company Law
Legal form Limited Company
Notified on 9 October 2016
Ceased on 3 January 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 7 July 2017
Start Date For Period Covered By Report 09 October 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 7 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

3 More London Riverside

Post code:

SE1 2RE

City / Town:

London

Accountant/Auditor,
2016

Name:

Chaddesley Sanford Limited

Address:

3rd Floor 3 Fitzhardinge Street

Post code:

W1H 6EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
8
Company Age

Closest Companies - by postcode