Catexel Technologies Limited LONDON


Catexel Technologies started in year 2013 as Private Limited Company with registration number 08674657. The Catexel Technologies company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 6th Floor, Manfield House. Postal code: WC2R 0LR. Since 14th October 2016 Catexel Technologies Limited is no longer carrying the name Chemsenti.

The firm has one director. Andreas M., appointed on 31 October 2018. There are currently no secretaries appointed. As of 28 March 2024, there were 8 ex directors - Ian L., Anna O. and others listed below. There were no ex secretaries.

Catexel Technologies Limited Address / Contact

Office Address 6th Floor, Manfield House
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08674657
Date of Incorporation Tue, 3rd Sep 2013
Industry Technical testing and analysis
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Andreas M.

Position: Director

Appointed: 31 October 2018

Ian L.

Position: Director

Appointed: 10 December 2014

Resigned: 30 May 2017

Anna O.

Position: Director

Appointed: 10 December 2014

Resigned: 31 October 2018

Andrew L.

Position: Director

Appointed: 10 December 2014

Resigned: 30 May 2017

John C.

Position: Director

Appointed: 18 November 2013

Resigned: 31 May 2018

David G.

Position: Director

Appointed: 18 November 2013

Resigned: 31 October 2018

Glenn F.

Position: Director

Appointed: 03 September 2013

Resigned: 31 October 2018

Paul S.

Position: Director

Appointed: 03 September 2013

Resigned: 31 October 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 03 September 2013

Resigned: 31 October 2018

Lisa S.

Position: Director

Appointed: 03 September 2013

Resigned: 10 December 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is International Chemical Investors Xiv S.a. from Luxembourg, Luxembourg. The abovementioned PSC is categorised as "a public limited liability company (société anonyme)", 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. The second entity in the persons with significant control register is Unilever U.k. Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

International Chemical Investors Xiv S.A.

2a Rue Des Capucins, Luxembourg, L-1313, Luxembourg

Legal authority Luxembourg
Legal form Public Limited Liability Company (Société Anonyme)
Country registered Luxembourg
Place registered Luxembourg Trade And Companies Registry
Registration number B209.036
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unilever U.K. Holdings Limited

Unilever House 100 Victoria Embankment, London, EC4Y 0DY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00017049
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chemsenti October 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand464 536499 784185 076712 064
Current Assets1 777 6162 370 455770 379815 081
Debtors1 104 2641 870 671585 303103 017
Other Debtors231 372675 12418 4488 109
Total Inventories208 816   
Other
Accumulated Amortisation Impairment Intangible Assets168 003194 414221 723249 190
Accumulated Depreciation Impairment Property Plant Equipment9 7239 7239 723 
Amounts Owed By Related Parties153 403753 580486 29627 440
Amounts Owed To Group Undertakings448 6981 286 798304 45189 903
Average Number Employees During Period3333
Corporation Tax Payable90 972183 891  
Corporation Tax Recoverable  74 15561 063
Creditors1 589 3861 564 906369 521153 153
Dividends Paid  2 000 000 
Dividends Paid On Shares379 040   
Fixed Assets398 878372 467345 158317 691
Increase From Amortisation Charge For Year Intangible Assets 26 41127 30927 467
Intangible Assets379 040352 629325 320297 853
Intangible Assets Gross Cost547 043547 043547 043 
Investments Fixed Assets19 83819 83819 83819 838
Investments In Group Undertakings Participating Interests19 83819 83819 83819 838
Net Current Assets Liabilities188 230805 549400 858661 928
Other Creditors16 05336 64341 62043 012
Other Taxation Social Security Payable18 2265 7195 3696 479
Profit Loss  1 568 000233 603
Property Plant Equipment Gross Cost9 7239 7239 723 
Total Assets Less Current Liabilities587 1081 178 016746 016979 619
Trade Creditors Trade Payables1 015 43751 85518 08113 759
Trade Debtors Trade Receivables719 489441 9676 4046 405

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 8th, August 2023
Free Download (12 pages)

Company search