General information

Name:

Catalyst Bi Ltd

Office Address:

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

Number: 05336031

Incorporation date: 2005-01-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Catalyst Bi Limited is officially located at York at Box Tree House Northminster Business Park. Anyone can look up this business using the area code - YO26 6QR. The company has been in business on the English market for 20 years. The company is registered under the number 05336031 and company's status at the time is active. This particular Catalyst Bi Limited firm was known under four different names in the past. The firm was established under the name of Qlickit and was changed to Qlick-it on 7th August 2020. The company's third business name was name up till 2005. This business's declared SIC number is 62020 - Information technology consultancy activities. Catalyst Bi Ltd filed its latest accounts for the period up to 2022-03-31. The firm's most recent annual confirmation statement was filed on 2023-01-18.

Our data describing this enterprise's members shows there are four directors: Lee C., Michael C., Richard G. and Mark G. who became a part of the team on 11th December 2019.

  • Previous company's names
  • Catalyst Bi Limited 2020-08-07
  • Qlickit Limited 2011-11-01
  • Qlick-it Limited 2005-03-17
  • Qlik-it Limited 2005-02-15
  • Qliq-it Limited 2005-01-18

Financial data based on annual reports

Company staff

Lee C.

Role: Director

Appointed: 11 December 2019

Latest update: 16 April 2025

Michael C.

Role: Director

Appointed: 11 December 2019

Latest update: 16 April 2025

Richard G.

Role: Director

Appointed: 11 December 2019

Latest update: 16 April 2025

Mark G.

Role: Director

Appointed: 11 December 2019

Latest update: 16 April 2025

People with significant control

The companies that control this firm are as follows: 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 York at Northminster Business Park, Upper Poppleton, YO26 6QR and was registered as a PSC under the registration number 12347083.

Catalyst Holdings Limited
Address: Box Tree House Northminster Business Park, Upper Poppleton, York, YO26 6QR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12347083
Notified on 11 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John E.
Notified on 1 January 2017
Ceased on 11 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 August 2013
Annual Accounts 28 November 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 22 June 2016
Date Approval Accounts 22 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 30th September 2024 (AA)
filed on: 30th, April 2025
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

58-59 Century Business Centre Century Business Park Manvers

Post code:

S63 5DA

City / Town:

Rotherham

HQ address,
2014

Address:

Century Business Centre Manvers

Post code:

S63 5DA

City / Town:

Rotherham

HQ address,
2015

Address:

Century Business Centre Manvers

Post code:

S63 5DA

City / Town:

Rotherham

HQ address,
2016

Address:

Century Business Centre Manvers

Post code:

S63 5DA

City / Town:

Rotherham

Accountant/Auditor,
2016 - 2014

Name:

M. J. Shapcott & Co. Limited

Address:

Chartered Accountants Charter House, Wyvern Court Stanier Way

Post code:

DE21 6BF

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 46510 : Wholesale of computers, computer peripheral equipment and software
20
Company Age

Closest Companies - by postcode