UKBizDB.co.uk

CATAPULT GROWTH MANAGERS GP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catapult Growth Managers Gp Limited. The company was founded 17 years ago and was given the registration number 05959230. The firm's registered office is in LEICESTER. You can find them at Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CATAPULT GROWTH MANAGERS GP LIMITED
Company Number:05959230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England, LE19 4XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Binder House, 7 Narborough Wood Park, Desford Road, Enderby, Leicester, England, LE19 4XT

Director17 May 2012Active
52 Hallfields, Edwalton, Nottingham, NG12 4AA

Director06 October 2006Active
Binder House, 7 Narborough Wood Park, Desford Road, Enderby, Leicester, England, LE19 4XT

Director06 September 2013Active
Binder House, 7 Narborough Wood Park, Desford Road, Enderby, Leicester, England, LE19 4XT

Director06 September 2013Active
52 Hallfields, Edwalton, Nottingham, NG12 4AA

Secretary06 October 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 October 2006Active
The Old Vicarage, Church Road, Clifton Upon Teme, WR6 6DJ

Director06 October 2006Active
Malt House, 13 Narborough Wood Business Park, Desford Road, Enderby, LE19 4XT

Director23 February 2010Active
Ashby Pastures, Pasture Lane Ashby Folville, Melton Mowbray, LE14 2TT

Director06 October 2006Active
Malt House 13 Narborough Wood Business Park, Desford Road, Enderby, Leicester, LE19 4XT

Director30 April 2010Active
1 Whitethorns Close, Swinford, Lutterworth, LE17 6BF

Director06 October 2006Active
11, Burrough Court, Burrough On The Hill, Melton Mowbray, England, LE14 2QS

Director30 April 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 October 2006Active

People with Significant Control

Catapult Ultimate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Burrough Court, Melton Mowbray, England, LE14 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type small.

Download
2018-10-16Address

Change sail address company with old address new address.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type small.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2015-11-27Accounts

Accounts with accounts type full.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Address

Change sail address company with old address new address.

Download
2014-08-19Accounts

Accounts with accounts type small.

Download
2014-05-01Officers

Termination secretary company with name.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.