Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TQ CATALIS LIMITED
Company Information for

TQ CATALIS LIMITED

Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
07307943
Private Limited Company
Liquidation

Company Overview

About Tq Catalis Ltd
TQ CATALIS LIMITED was founded on 2010-07-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Tq Catalis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TQ CATALIS LIMITED
 
Legal Registered Office
Kroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in NN17
 
Filing Information
Company Number 07307943
Company ID Number 07307943
Date formed 2010-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 2022-06-20
Return next due 18/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-09 11:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TQ CATALIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TQ CATALIS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW JONES
Company Secretary 2012-06-28
NATALIE JANE WHITE
Company Secretary 2012-10-22
JAMES JOHN TOD KELLY
Director 2018-03-09
MARTYN JAMES ALLEN LEADER
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE CARROLL WILLMOTT
Director 2017-11-01 2018-05-25
RUSSELL LAURENCE ALLAN
Director 2016-11-01 2018-03-09
JOSEPH ANTHONY CARROLL
Director 2014-12-01 2017-11-01
CHARLES KEITH SCOBIE
Director 2014-06-03 2016-11-01
TAMARA LEE MINICK-SCOKALO
Director 2013-02-27 2016-02-12
SEAN NICHOLAS PRICE
Director 2013-02-27 2014-11-30
ANDREW WILLIAM PARR
Director 2010-07-12 2014-05-30
RONA ALISON FAIRHEAD
Director 2012-02-22 2013-02-27
VICTOR EDWARD KEYWORTH
Director 2010-07-08 2013-02-27
CASPAR HOBBS
Director 2012-02-22 2012-12-27
CRAIG JAMES KING
Director 2010-07-26 2012-12-20
CHRISTOPHER BUTLER
Director 2010-07-08 2012-10-31
DAKSHA HIRANI
Company Secretary 2012-02-01 2012-06-28
HELEN RUTH MILSOM
Company Secretary 2010-07-12 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN TOD KELLY TQ GROUP LIMITED Director 2018-03-09 CURRENT 1999-03-24 Active
JAMES JOHN TOD KELLY MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Director 2018-03-09 CURRENT 2003-01-22 Active
JAMES JOHN TOD KELLY MINERVA EDUCATION AND TRAINING LIMITED Director 2018-03-09 CURRENT 2003-01-22 Active
JAMES JOHN TOD KELLY TQ HOLDINGS LIMITED Director 2018-03-09 CURRENT 2007-06-27 Active
JAMES JOHN TOD KELLY TQ CLAPHAM LIMITED Director 2018-03-09 CURRENT 2010-07-08 Liquidation
JAMES JOHN TOD KELLY TQ GLOBAL LIMITED Director 2018-03-09 CURRENT 2011-10-07 Active
JAMES JOHN TOD KELLY EDUCATION DEVELOPMENT INTERNATIONAL PLC Director 2018-03-09 CURRENT 2000-01-24 Active
JAMES JOHN TOD KELLY TQ EDUCATION AND TRAINING LIMITED Director 2018-03-09 CURRENT 1958-05-21 Active
JAMES JOHN TOD KELLY PEARSON STRAND FINANCE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES JOHN TOD KELLY PEARSON DOLLAR FINANCE LIMITED Director 2017-01-09 CURRENT 2004-04-23 Active
JAMES JOHN TOD KELLY PEARSON DOLLAR FINANCE TWO LIMITED Director 2017-01-09 CURRENT 2008-02-18 Active
JAMES JOHN TOD KELLY PEARSON FUNDING TWO LIMITED Director 2017-01-09 CURRENT 2010-03-31 Liquidation
JAMES JOHN TOD KELLY PEARSON FUNDING FOUR LIMITED Director 2017-01-09 CURRENT 2012-02-29 Liquidation
JAMES JOHN TOD KELLY PEARSON FUNDING PLC Director 2017-01-09 CURRENT 2013-02-27 Active
JAMES JOHN TOD KELLY BUZZNUMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JAMES JOHN TOD KELLY GARDENERS COTTAGE INDUSTRIES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
MARTYN JAMES ALLEN LEADER MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED Director 2013-02-27 CURRENT 1979-09-17 Dissolved 2017-12-06
MARTYN JAMES ALLEN LEADER MULTILINGUA LIMITED Director 2013-02-27 CURRENT 1990-09-05 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TECQUIPMENT SERVICES LIMITED Director 2013-02-27 CURRENT 1973-11-14 Dissolved 2018-01-04
MARTYN JAMES ALLEN LEADER THE ASSESSMENT COMPANY LIMITED Director 2013-02-27 CURRENT 1994-08-16 Dissolved 2017-12-06
MARTYN JAMES ALLEN LEADER TQ TRAINING LIMITED Director 2013-02-27 CURRENT 1977-09-26 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TQ TRAINING SERVICES LIMITED Director 2013-02-27 CURRENT 1994-02-08 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TQ TRUSTEES LIMITED Director 2013-02-27 CURRENT 2002-12-16 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TRAINING FOR ADVANCEMENT HOLDINGS LIMITED Director 2013-02-27 CURRENT 1973-05-01 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TRAINING FOR ADVANCEMENT LIMITED Director 2013-02-27 CURRENT 1990-09-04 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TQ GROUP LIMITED Director 2013-02-27 CURRENT 1999-03-24 Active
MARTYN JAMES ALLEN LEADER MAJOR123 LIMITED Director 2013-02-27 CURRENT 2005-01-14 Liquidation
MARTYN JAMES ALLEN LEADER TQ HOLDINGS LIMITED Director 2013-02-27 CURRENT 2007-06-27 Active
MARTYN JAMES ALLEN LEADER TQ CLAPHAM LIMITED Director 2013-02-27 CURRENT 2010-07-08 Liquidation
MARTYN JAMES ALLEN LEADER TQ EDUCATION AND TRAINING LIMITED Director 2013-02-27 CURRENT 1958-05-21 Active
MARTYN JAMES ALLEN LEADER MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Director 2012-09-05 CURRENT 2003-01-22 Active
MARTYN JAMES ALLEN LEADER MINERVA EDUCATION AND TRAINING LIMITED Director 2012-09-05 CURRENT 2003-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-09Final Gazette dissolved via compulsory strike-off
2024-08-09Voluntary liquidation. Notice of members return of final meeting
2022-12-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-30Appointment of a voluntary liquidator
2022-12-30Voluntary liquidation declaration of solvency
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 80 Strand London WC2R 0RL England
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 80 Strand London WC2R 0RL England
2022-12-30LIQ01Voluntary liquidation declaration of solvency
2022-12-30600Appointment of a voluntary liquidator
2022-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-16
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15CH01Director's details changed for Mr. Martyn James Allen Leader on 2021-07-22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-20AP01DIRECTOR APPOINTED MR ANDREW MALCOLM
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HOPE
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-10-29AP03Appointment of Mr Graeme Stuart Baldwin as company secretary on 2020-10-01
2020-10-27TM02Termination of appointment of Stephen Andrew Jones on 2020-09-30
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED ANNA HOPE
2019-12-24AP01DIRECTOR APPOINTED RICHARD MICHAEL WOOFF KEARTON
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DONNA ELIZABETH HOUSTON
2019-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN
2018-08-01AP01DIRECTOR APPOINTED DONNA ELIZABETH HOUSTON
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CARROLL WILLMOTT
2018-05-14AP01DIRECTOR APPOINTED MR JAMES JOHN TOD KELLY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LAURENCE ALLAN
2017-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-02AP01DIRECTOR APPOINTED SUZANNE CARROLL WILLMOTT
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY CARROLL
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LAURENCE ALLAN / 18/07/2017
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE JANE DALE / 09/06/2017
2016-11-01AP01DIRECTOR APPOINTED MR RUSSELL LAURENCE ALLAN
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOBIE
2016-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0120/06/16 FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA MINICK-SCOKALO
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0108/07/15 FULL LIST
2015-06-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH SCOBIE / 01/12/2014
2014-12-02AP01DIRECTOR APPOINTED JOSEPH ANTHONY CARROLL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PRICE
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0108/07/14 FULL LIST
2014-06-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-06-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-17AP01DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR
2013-07-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-07-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-08AR0108/07/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED SEAN NICHOLAS PRICE
2013-03-25AP01DIRECTOR APPOINTED MR. MARTYN JAMES ALLEN LEADER
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR KEYWORTH
2013-03-20AP01DIRECTOR APPOINTED TAMARA LEE MINICK-SCOKALO
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RONA FAIRHEAD
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG KING
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR HOBBS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER
2012-10-25AP03SECRETARY APPOINTED NATALIE JANE DALE
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PARR / 10/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JAMES KING / 10/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUTLER / 10/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EDWARD KEYWORTH / 10/09/2012
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM GARDEN COURT LOCKINGTON HALL LOCKINGTON DERBY DE74 2SJ UNITED KINGDOM
2012-07-09AR0108/07/12 FULL LIST
2012-07-03AP03SECRETARY APPOINTED STEPHEN ANDREW JONES
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AP01DIRECTOR APPOINTED RONA ALISON FAIRHEAD
2012-02-24AP01DIRECTOR APPOINTED CASPAR HOBBS
2012-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-21AD02SAIL ADDRESS CREATED
2012-02-01AP03SECRETARY APPOINTED MRS DAKSHA HIRANI
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN MILSOM
2011-12-07AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-08-04AR0108/07/11 FULL LIST
2010-08-10AP03SECRETARY APPOINTED MRS HELEN RUTH MILSOM
2010-08-10AP01DIRECTOR APPOINTED MR CRAIG JAMES KING
2010-08-10AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PARR
2010-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TQ CATALIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TQ CATALIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TQ CATALIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of TQ CATALIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TQ CATALIS LIMITED
Trademarks
We have not found any records of TQ CATALIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TQ CATALIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2012-08-28 GBP £1,210
Derbyshire County Council 2012-07-25 GBP £1,217
Derbyshire County Council 2012-07-19 GBP £1,217

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TQ CATALIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TQ CATALIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TQ CATALIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.