Catalis Development Services Limited LONDON


Founded in 2006, Catalis Development Services, classified under reg no. 05981558 is an active company. Currently registered at 63 Gee Street EC1V 3RS, London the company has been in the business for 18 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 8th November 2006 Catalis Development Services Limited is no longer carrying the name Flipaction.

The company has 2 directors, namely Peter O., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 24 August 2023 and Peter O. has been with the company for the least time - from 31 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Catalis Development Services Limited Address / Contact

Office Address 63 Gee Street
Town London
Post code EC1V 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05981558
Date of Incorporation Mon, 30th Oct 2006
Industry Non-trading company
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Peter O.

Position: Director

Appointed: 31 October 2023

Stephen T.

Position: Director

Appointed: 24 August 2023

Andrew L.

Position: Director

Appointed: 21 February 2020

Resigned: 24 August 2023

Robert H.

Position: Director

Appointed: 16 December 2015

Resigned: 21 February 2020

Adrian H.

Position: Director

Appointed: 14 May 2012

Resigned: 20 November 2012

Brett M.

Position: Director

Appointed: 14 May 2012

Resigned: 16 December 2015

Dominic W.

Position: Director

Appointed: 14 May 2012

Resigned: 31 October 2023

Jeremy L.

Position: Director

Appointed: 18 April 2011

Resigned: 14 September 2012

Robert S.

Position: Director

Appointed: 08 February 2010

Resigned: 31 May 2011

Dennis N.

Position: Secretary

Appointed: 17 October 2008

Resigned: 31 October 2012

Robert K.

Position: Director

Appointed: 13 November 2006

Resigned: 17 October 2008

Erich H.

Position: Director

Appointed: 13 November 2006

Resigned: 17 October 2008

Neil G.

Position: Director

Appointed: 31 October 2006

Resigned: 01 October 2010

Neil G.

Position: Secretary

Appointed: 31 October 2006

Resigned: 17 October 2008

Michael H.

Position: Director

Appointed: 31 October 2006

Resigned: 17 October 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 October 2006

Resigned: 31 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2006

Resigned: 31 October 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Kuju Group Se from 5582La Waalre, Netherlands. The abovementioned PSC is categorised as "a se", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kuju Group Se

3 Laan Van Diepenvoorde, 5582la Waalre, Netherlands

Legal authority The Netherlands
Legal form Se
Country registered The Netherlands
Place registered The Netherlands
Registration number 17229717
Notified on 8 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flipaction November 8, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
New director appointment on Tuesday 31st October 2023.
filed on: 7th, November 2023
Free Download (2 pages)

Company search