Idea Catalyst Partners LLP STRATFORD-UPON-AVON


Idea Catalyst Partners LLP started in year 2011 as Limited Liability Partnership with registration number OC367806. The Idea Catalyst Partners LLP company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Stratford-upon-avon at 25 Meer Street. Postal code: CV37 6QB. Since May 8, 2014 Idea Catalyst Partners LLP is no longer carrying the name Clifton Cowley Support Llp.

As of 19 March 2024, our data shows no information about any ex officers on these positions.

Idea Catalyst Partners LLP Address / Contact

Office Address 25 Meer Street
Town Stratford-upon-avon
Post code CV37 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC367806
Date of Incorporation Tue, 6th Sep 2011
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (171 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Rupert S.

Position: LLP Designated Member

Appointed: 01 September 2017

Nabu Industries Limited

Position: Corporate LLP Designated Member

Appointed: 20 June 2016

Nicholas U.

Position: LLP Designated Member

Appointed: 01 May 2015

Resigned: 25 April 2017

Idea Catalyst Limited

Position: Corporate LLP Member

Appointed: 13 May 2013

Resigned: 31 December 2013

Alexander J.

Position: LLP Designated Member

Appointed: 01 May 2013

Resigned: 28 November 2013

James S.

Position: LLP Member

Appointed: 01 May 2013

Resigned: 31 March 2014

Shaun O.

Position: LLP Designated Member

Appointed: 01 May 2013

Resigned: 31 December 2018

Philip S.

Position: LLP Designated Member

Appointed: 01 May 2013

Resigned: 31 July 2015

Robert H.

Position: LLP Member

Appointed: 01 May 2013

Resigned: 30 April 2017

Gerald R.

Position: LLP Designated Member

Appointed: 01 May 2013

Resigned: 31 March 2018

Rupert S.

Position: LLP Member

Appointed: 26 April 2012

Resigned: 12 December 2016

Thomas W.

Position: LLP Designated Member

Appointed: 01 January 2012

Resigned: 24 May 2012

Clifton Cowley Limited

Position: Corporate LLP Designated Member

Appointed: 06 September 2011

Resigned: 13 May 2013

David P.

Position: LLP Designated Member

Appointed: 06 September 2011

Resigned: 01 January 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Nabu Industries Limited from Warwick, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. Another entity in the PSC register is Rupert S. This PSC and has 25-50% voting rights.

Nabu Industries Limited

5 Corunna Court Corunna Road, Warwick, Warwickshire, CV34 5HQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 08413147
Notified on 31 October 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Rupert S.

Notified on 1 September 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Clifton Cowley Support Llp May 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors180 350129 523279 911543 006337 986701 334739 376
Other Debtors137 14827 35913 68656 74947 55135 6825 268
Property Plant Equipment5 7524 3732 532691691  
Other
Accumulated Depreciation Impairment Property Plant Equipment5 7537 5959 43611 27711 277  
Amounts Owed By Associates 336     
Amounts Owed By Group Undertakings43 202101 828266 225486 257290 435665 652734 108
Amounts Owed To Group Undertakings380 054267 236316 915226 61037 834394 128347 989
Average Number Employees During Period23     
Bank Borrowings Overdrafts183 732294 880150 04991 08630 5411 175 7861 241 165
Bank Overdrafts  116 337963 2331 125 8431 175 7861 241 165
Creditors707 928646 102150 04991 08677 4661 686 5981 689 618
Fixed Assets768 005766 664764 8231 051 7071 131 1681 122 815 
Increase From Depreciation Charge For Year Property Plant Equipment 1 8421 8411 841   
Investments Fixed Assets762 253762 291762 2911 051 0161 130 4771 122 8151 122 815
Investments In Group Undertakings762 253762 291762 2911 051 0161 130 4771 122 8151 122 815
Net Current Assets Liabilities-527 578-516 580-316 632-804 671-921 341-985 264-950 242
Other Creditors108 75929 29496 21846 46146 92510 00020 000
Other Taxation Social Security Payable5 4985 86314 1083 98313 75953 98438 212
Property Plant Equipment Gross Cost11 50511 96811 96811 96811 968  
Total Additions Including From Business Combinations Property Plant Equipment 463     
Total Assets Less Current Liabilities 250 086448 191247 036209 827137 551 
Trade Creditors Trade Payables29 88548 8299 96564 39025 76652 70042 252
Bank Borrowings  193 049134 08673 541  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 277 
Disposals Property Plant Equipment     11 968 
Total Borrowings  309 3861 097 3191 199 3841 175 786 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements