UKBizDB.co.uk

CATAPULT HOLDINGS LIMITED

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

This company is commonly known as Catapult Holdings Limited. The company was founded 18 years ago and was given the registration number 05590583. 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 HOLDINGS LIMITED
Company Number:05590583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2005
End of financial year:31 December 2022
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

Director23 February 2010Active
52 Hallfields, Edwalton, Nottingham, NG12 4AA

Director20 October 2005Active
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

Secretary20 October 2005Active
4 Morrell Crescent, Wrenthorpe, Wakefield, WF2 0SU

Secretary12 October 2005Active
The Old Vicarage, Church Road, Clifton Upon Teme, WR6 6DJ

Director20 October 2005Active
206 Shay Lane, Walton, Wakefield, WF2 6NW

Director12 October 2005Active
Ashby Pastures, Pasture Lane Ashby Folville, Melton Mowbray, LE14 2TT

Director20 October 2005Active
School Farmhouse, School Lane Colston Bassett, Nottingham, NG12 3FD

Director07 March 2006Active
2 Merriemont Drive, Barnt Green, Birmingham, B45 8QZ

Director19 June 2007Active
1 Whitethorns Close, Swinford, Lutterworth, LE17 6BF

Director20 October 2005Active
Fiskerton House, Fiskerton, Southwell, NG25 0UL

Director19 June 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

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
2017-05-23Accounts

Accounts with accounts type small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type full.

Download
2015-12-31Capital

Capital alter shares consolidation.

Download
2015-12-31Capital

Capital statement capital company with date currency figure.

Download
2015-12-31Insolvency

Legacy.

Download
2015-12-31Resolution

Resolution.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.