ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalyst Newco 1 Limited

Catalyst Newco 1 Limited is an active company incorporated on 22 October 2018 with the registered office located in London, Greater London. Catalyst Newco 1 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11635564
Private limited company
Age
6 years
Incorporated 22 October 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
120 King's Road
London
SW3 4TR
England
Address changed on 12 May 2025 (3 months ago)
Previous address was 120 Kings Road London SW3 4TR England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director, Global Head Of Tax • Dutch • Lives in UK • Born in Apr 1968
Director • Lawyer • British • Lives in UK • Born in Oct 1965
Liberty Global Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liberty Global Broadband Ii Limited
Martinus Gerardus Johannes Van Den Berg and Jeremy Lewis Evans are mutual people.
Active
Liberty Global Broadband I Limited
Jeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg are mutual people.
Active
Liberty Global Ventures Group Limited
Martinus Gerardus Johannes Van Den Berg and Jeremy Lewis Evans are mutual people.
Active
Liberty Global Finance I (UK) Limited
Martinus Gerardus Johannes Van Den Berg and Jeremy Lewis Evans are mutual people.
Active
Liberty Global Technology Limited
Jeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg are mutual people.
Active
Liberty Global Ventures Holding Limited
Jeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg are mutual people.
Active
Liberty Global Finance Ii (UK) Limited
Jeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg are mutual people.
Active
Liberty Global Broadband Holding Limited
Jeremy Lewis Evans and Martinus Gerardus Johannes Van Den Berg are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£40.82K
Decreased by £155.03K (-79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.91M
Decreased by £1.56M (-16%)
Total Liabilities
-£2.28M
Decreased by £91.55K (-4%)
Net Assets
£5.63M
Decreased by £1.47M (-21%)
Debt Ratio (%)
29%
Increased by 3.78% (+15%)
Latest Activity
Liberty Global Ventures Limited (PSC) Details Changed
3 Months Ago on 12 May 2025
Liberty Global Ventures Limited (PSC) Details Changed
3 Months Ago on 12 May 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Small Accounts Submitted
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 25 Oct 2022
Small Accounts Submitted
2 Years 11 Months Ago on 5 Oct 2022
Get Credit Report
Discover Catalyst Newco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Liberty Global Ventures Limited as a person with significant control on 12 May 2025
Submitted on 11 Jun 2025
Change of details for Liberty Global Ventures Limited as a person with significant control on 12 May 2025
Submitted on 11 Jun 2025
Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 23 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 21 October 2023 with no updates
Submitted on 30 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 10 Oct 2023
Confirmation statement made on 21 October 2022 with no updates
Submitted on 25 Oct 2022
Accounts for a small company made up to 31 December 2021
Submitted on 5 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year