ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cathexis UK Holding Ii Limited

Cathexis UK Holding Ii Limited is an active company incorporated on 15 May 2017 with the registered office located in Leeds, West Yorkshire. Cathexis UK Holding Ii Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10771738
Private limited company
Age
8 years
Incorporated 15 May 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (4 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 1 Oct 2024 (11 months ago)
Previous address was Aldgate House 33 Aldgate High Street London EC3N 1AG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Controller • American • Lives in United States • Born in Dec 1971
Director • Attorney • American • Lives in United States • Born in May 1958
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 Holdings Iii Limited
William Bruce Harrison, Joseph Samuel Iii Rinando, and 1 more are mutual people.
Active
Cathexis UK Holdings Limited
Joseph Samuel Iii Rinando 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
Onesubsea Angola Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£481K
Decreased by £7K (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£22.36M
Increased by £1.2M (+6%)
Total Liabilities
-£4.04M
Increased by £1.71M (+73%)
Net Assets
£18.32M
Decreased by £516K (-3%)
Debt Ratio (%)
18%
Increased by 7.06% (+64%)
Latest Activity
Confirmation Submitted
3 Months Ago on 17 May 2025
Group Accounts Submitted
8 Months Ago on 3 Jan 2025
Registered Address Changed
11 Months Ago on 1 Oct 2024
Pinsent Masons Secretarial Limited Appointed
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 May 2024
Group Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Vistra Cosec Limited Resigned
2 Years 2 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 May 2023
Registered Address Changed
2 Years 10 Months Ago on 7 Nov 2022
Get Credit Report
Discover Cathexis UK Holding Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with no updates
Submitted on 17 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 3 Jan 2025
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 14 May 2024 with no updates
Submitted on 14 May 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 10 Jan 2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 June 2023
Submitted on 30 Jun 2023
Termination of appointment of Vistra Cosec Limited as a secretary on 27 June 2023
Submitted on 28 Jun 2023
Confirmation statement made on 14 May 2023 with no updates
Submitted on 17 May 2023
Director's details changed for Mr William Bruce Harrison on 7 November 2022
Submitted on 7 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year