Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Catalyst Blue Developments LLP
Catalyst Blue Developments LLP is a dissolved company incorporated on 18 March 2008 with the registered office located in Leeds, West Yorkshire. Catalyst Blue Developments LLP was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 March 2021
(4 years ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
OC335709
Limited liability partnership
Age
17 years
Incorporated
18 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Catalyst Blue Developments LLP
Contact
Address
Oxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Same address for the past
5 years
Companies in LS20 9AT
Telephone
02072905100
Email
Unreported
Website
Catalystcapital.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mr Guy Ian Swinburn Wilson
PSC • British • Lives in UK • Born in Apr 1972
Julian Ralph Stewart Newiss
British • Lives in England • Born in May 1953
Mr Peter Carwile Kasch
British • Lives in UK • Born in Mar 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.R.S. Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Pinnacle Group Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Central And Urban Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Cheval Hammersmith Limited
Mr Guy Ian Swinburn Wilson is a mutual person.
Active
Cheval Hold Limited
Mr Guy Ian Swinburn Wilson is a mutual person.
Active
CS1 Management Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Tamar Films LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Capital Investments India LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 5 Mar 2021
Registered Address Changed
5 Years Ago on 25 Oct 2019
Voluntary Liquidator Appointed
5 Years Ago on 26 Sep 2019
Declaration of Solvency
5 Years Ago on 26 Sep 2019
Keith Scott Resigned
6 Years Ago on 30 May 2019
Julian Ralph Stewart Newiss Appointed
6 Years Ago on 30 May 2019
Confirmation Submitted
6 Years Ago on 20 Mar 2019
Dormant Accounts Submitted
6 Years Ago on 14 Dec 2018
Guy Ian Swinburn Wilson Details Changed
7 Years Ago on 1 Sep 2018
Confirmation Submitted
7 Years Ago on 26 Feb 2018
Get Alerts
Get Credit Report
Discover Catalyst Blue Developments LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Mar 2021
Return of final meeting in a members' voluntary winding up
Submitted on 5 Dec 2020
Liquidators' statement of receipts and payments to 26 August 2020
Submitted on 1 Oct 2020
Registered office address changed from 33 Cavendish Square London W1G 0PW to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 25 October 2019
Submitted on 25 Oct 2019
Declaration of solvency
Submitted on 26 Sep 2019
Appointment of a voluntary liquidator
Submitted on 26 Sep 2019
Determination
Submitted on 26 Sep 2019
Appointment of Julian Ralph Stewart Newiss as a member on 30 May 2019
Submitted on 6 Jun 2019
Termination of appointment of Keith Scott as a member on 30 May 2019
Submitted on 6 Jun 2019
Confirmation statement made on 24 February 2019 with no updates
Submitted on 20 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs