ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cathexis UK Holdings Limited

Cathexis UK Holdings Limited is an active company incorporated on 8 December 2015 with the registered office located in Leeds, West Yorkshire. Cathexis UK Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09907825
Private limited company
Age
10 years
Incorporated 8 December 2015
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 8 December 2025 (27 days ago)
Next confirmation dated 8 December 2026
Due by 22 December 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 369 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year ago)
Contact
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 1 Oct 2024 (1 year 3 months ago)
Previous address was Aldgate House 33 Aldgate High Street London EC3N 1AG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in May 1958
Director • American • Lives in United States • Born in Dec 1971
Director • American • Lives in United States • Born in Aug 1986
Mr William Bruce Harrison
PSC • American • Lives in United States • Born in Aug 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cathexis UK Holding Ii Limited
Pinsent Masons Secretarial Limited and Joseph Samuel Iii Rinando are mutual people.
Active
Cathexis UK Holdings Iii Limited
Joseph Samuel Iii Rinando and Pinsent Masons Secretarial Limited are mutual people.
Active
Cathexis UK Holdings Iv Limited
William Bruce Harrison and Pinsent Masons Secretarial Limited are mutual people.
Active
Dorman Smith Holdings Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Univar Solutions UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Koppers UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Speedy Hire (UK) Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Safran Seats GB Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£104.8M
Decreased by £16.1M (-13%)
Turnover
£2.19B
Decreased by £78.6M (-3%)
Employees
3.08K
Increased by 97 (+3%)
Total Assets
£935M
Increased by £79.3M (+9%)
Total Liabilities
-£881.4M
Increased by £73.5M (+9%)
Net Assets
£53.6M
Increased by £5.8M (+12%)
Debt Ratio (%)
94%
Decreased by 0.15% (-0%)
Latest Activity
Confirmation Submitted
18 Days Ago on 17 Dec 2025
Mr William Bruce Harrison Details Changed
19 Days Ago on 16 Dec 2025
Mr William Bruce Harrison (PSC) Details Changed
19 Days Ago on 16 Dec 2025
Charge Satisfied
3 Months Ago on 13 Sep 2025
Confirmation Submitted
1 Year Ago on 18 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Oct 2024
Pinsent Masons Secretarial Limited Appointed
1 Year 6 Months Ago on 1 Jul 2024
Confirmation Submitted
2 Years Ago on 18 Dec 2023
Group Accounts Submitted
2 Years 3 Months Ago on 28 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 30 Jun 2023
Get Credit Report
Discover Cathexis UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr William Bruce Harrison on 16 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 8 December 2025 with no updates
Submitted on 17 Dec 2025
Change of details for Mr William Bruce Harrison as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Satisfaction of charge 099078250001 in full
Submitted on 13 Sep 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 18 Dec 2024
Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG England to 1 Park Row Leeds LS1 5AB on 1 October 2024
Submitted on 1 Oct 2024
Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 18 Dec 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Registered office address changed from Aldgate House Aldgate High Street London EC3N 1AG England to Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 June 2023
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year