Stoli Catalysts Ltd WARWICK


Founded in 2016, Stoli Catalysts, classified under reg no. 10303658 is an active company. Currently registered at Prince Phillip Building CV35 9EF, Warwick the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Nikolay C., Evgeny R.. Of them, Nikolay C., Evgeny R. have been with the company the longest, being appointed on 29 July 2016. As of 5 May 2024, there were 2 ex directors - Quentin C., Lawrence M. and others listed below. There were no ex secretaries.

Stoli Catalysts Ltd Address / Contact

Office Address Prince Phillip Building
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10303658
Date of Incorporation Fri, 29th Jul 2016
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Nikolay C.

Position: Director

Appointed: 29 July 2016

Evgeny R.

Position: Director

Appointed: 29 July 2016

Quentin C.

Position: Director

Appointed: 29 November 2019

Resigned: 31 July 2020

Lawrence M.

Position: Director

Appointed: 22 July 2019

Resigned: 13 September 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Nikolay C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Evgeny R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is The University Of Warwick, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a royal charter company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Nikolay C.

Notified on 5 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Evgeny R.

Notified on 29 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

The University Of Warwick

Gibbet Hill Road, Coventry, CV4 7AL, United Kingdom

Legal authority Further And Higher Education Act 1992
Legal form Royal Charter Company
Notified on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand29 5282 799368 390256 909254 62075 543135 072
Current Assets85 00422 670397 503302 638325 663209 982389 055
Debtors55 47619 87129 11345 72971 043134 439253 983
Net Assets Liabilities    -23 707210 813273 853
Other Debtors50 7842051568 4058016 9807 144
Property Plant Equipment3 3252 0664 9702 7791 391  
Other
Accumulated Amortisation Impairment Intangible Assets775361 08256495541 
Accumulated Depreciation Impairment Property Plant Equipment4591 7212 9835 1746 5624 1662 500
Average Number Employees During Period 318988
Bank Borrowings Overdrafts 3 6004    
Corporation Tax Recoverable4 69219 54310 09023 85949 9609 57323 891
Creditors77 95816 054462 530323 298355 7466 755123 278
Fixed Assets7 8416 12312 7194 9536 3762 709 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     40 88423 038
Increase From Amortisation Charge For Year Intangible Assets77459546939439548 
Increase From Depreciation Charge For Year Property Plant Equipment4591 2621 2622 1911 3881 391 
Intangible Assets4 5164 0577 7492 1744 9852 709 
Intangible Assets Gross Cost4 5934 5938 8314 1955 4803 250 
Issue Equity Instruments10 173      
Net Current Assets Liabilities7 0466 616-65 027-20 660-30 083203 227265 777
Number Shares Issued Fully Paid17 30017 30017 30017 30017 300  
Other Creditors75 6302 860  347 0645 76998 275
Other Disposals Decrease In Amortisation Impairment Intangible Assets     502541
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 7871 666
Other Disposals Intangible Assets     2 2303 250
Other Disposals Property Plant Equipment     3 7871 666
Other Taxation Social Security Payable  1 5402 0336 7038467 203
Par Value Share11111  
Profit Loss4 714-2 148-65 04736 601-8 000  
Property Plant Equipment Gross Cost3 7843 7877 9537 9537 9534 1662 500
Provisions For Liabilities Balance Sheet Subtotal    -11 405-4 877-8 076
Total Additions Including From Business Combinations Property Plant Equipment3 784 4 166    
Total Assets Less Current Liabilities14 88712 739-52 308-15 707-23 707205 936265 777
Trade Creditors Trade Payables2 3289 594 6 8201 97914017 800
Trade Debtors Trade Receivables  300 768117 886222 948
Accrued Liabilities 2 8602 5007 5332 850  
Bank Overdrafts  4    
Other Remaining Borrowings 3 6003 6003 6003 600  
Prepayments Accrued Income 77 5 3145 108  
Recoverable Value-added Tax 3318 5542 8683 769  
Total Additions Including From Business Combinations Intangible Assets  4 2382 2303 250  
Total Borrowings 3 6003 6043 600   
Deferred Tax Asset Debtors   5 28311 405  
Increase Decrease Due To Transfers Into Or Out Intangible Assets   -6 866   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 24th July 2023
filed on: 24th, July 2023
Free Download (3 pages)

Company search