CATAPULT ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CATAPULT ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07057804

Incorporation date

27/10/2009

Size

Full

Contacts

Registered address

Registered address

132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton CV11 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon18/09/2025
Full accounts made up to 2024-12-29
dot icon21/08/2025
Registration of charge 070578040008, created on 2025-08-19
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon31/07/2025
Change of details for Proper Snacks Ltd as a person with significant control on 2025-04-04
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/05/2024
Appointment of Mr Alexander Shoji Brittain as a director on 2024-05-08
dot icon26/10/2023
Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2023-10-24
dot icon13/10/2023
Appointment of Mr Ketan Halai as a director on 2023-10-12
dot icon02/09/2023
Full accounts made up to 2023-01-01
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon08/06/2023
Termination of appointment of James William Phillips as a director on 2023-06-01
dot icon29/11/2022
Director's details changed for Miss Cassandra Stavrou on 2022-07-01
dot icon29/11/2022
Change of details for Proper Snacks Limited as a person with significant control on 2016-08-19
dot icon25/11/2022
Director's details changed for Mr James William Phillips on 2022-11-25
dot icon06/09/2022
Full accounts made up to 2022-01-02
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/07/2022
Register(s) moved to registered office address 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ
dot icon01/07/2022
Registered office address changed from The Royle Studios 41 Wenlock Road London N1 7SG England to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ on 2022-07-01
dot icon09/05/2022
Termination of appointment of Richard John Wilkinson as a secretary on 2021-09-30
dot icon18/01/2022
Register(s) moved to registered inspection location 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ
dot icon18/01/2022
Register inspection address has been changed to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ
dot icon05/10/2021
Appointment of Mr James William Phillips as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Richard John Wilkinson as a director on 2021-09-30
dot icon01/09/2021
Accounts for a small company made up to 2020-12-27
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon16/06/2021
Particulars of variation of rights attached to shares
dot icon16/06/2021
Change of share class name or designation
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon08/06/2021
Registration of charge 070578040007, created on 2021-05-27
dot icon19/04/2021
Appointment of Mr Christoph Wolfgang Schulze-Melander as a director on 2021-04-13
dot icon19/03/2021
Satisfaction of charge 070578040002 in full
dot icon19/03/2021
Satisfaction of charge 070578040004 in full
dot icon19/03/2021
Satisfaction of charge 070578040005 in full
dot icon19/03/2021
Satisfaction of charge 070578040006 in full
dot icon04/03/2021
Termination of appointment of Ryan Matthew Kohn as a director on 2021-02-26
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon22/07/2020
Director's details changed for Miss Cassandra Stavrou on 2020-07-22
dot icon20/07/2020
Accounts for a small company made up to 2019-12-29
dot icon29/06/2020
Registration of charge 070578040006, created on 2020-06-21
dot icon16/06/2020
Appointment of Mr Richard John Wilkinson as a secretary on 2020-06-11
dot icon15/06/2020
Termination of appointment of Anita Marion Kohn as a secretary on 2020-06-11
dot icon15/06/2020
Termination of appointment of Richard Carter as a secretary on 2020-06-11
dot icon15/06/2020
Appointment of Mr Richard John Wilkinson as a director on 2020-06-11
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-12-30
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon25/01/2018
Memorandum and Articles of Association
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Statement of company's objects
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon30/10/2017
Director's details changed for Mr Ryan Matthew Kohn on 2017-10-27
dot icon30/10/2017
Director's details changed for Miss Cassandra Stavrou on 2017-10-27
dot icon15/05/2017
Accounts for a small company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-10-27 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Appointment of Mr Richard Carter as a secretary on 2016-08-18
dot icon20/09/2016
Appointment of Ms Anita Marion Kohn as a secretary on 2016-08-18
dot icon20/09/2016
Termination of appointment of Anita Marion Kohn as a director on 2016-08-18
dot icon26/08/2016
Registration of charge 070578040005, created on 2016-08-18
dot icon23/08/2016
Second filing of a statement of capital following an allotment of shares on 2012-04-05
dot icon18/08/2016
Change of share class name or designation
dot icon18/08/2016
Sub-division of shares on 2011-10-27
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon11/07/2016
Satisfaction of charge 070578040003 in full
dot icon18/05/2016
Resolutions
dot icon27/04/2016
Registered office address changed from Unit 4, Tileyard Studios Tileyard Road London N7 9AH to The Royle Studios 41 Wenlock Road London N1 7SG on 2016-04-27
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-07-09
dot icon02/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon01/12/2015
Registered office address changed from C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England to Unit 4, Tileyard Studios Tileyard Road London N7 9AH on 2015-12-01
dot icon23/11/2015
Registration of charge 070578040004, created on 2015-11-19
dot icon01/09/2015
Registered office address changed from C/O Limegreen Accountancy 14-15 D'arblay Street Soho London W1F 8DZ to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 2015-09-01
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/06/2015
Satisfaction of charge 070578040001 in full
dot icon28/05/2015
Appointment of Mrs Anita Marion Kohn as a director on 2014-11-01
dot icon13/05/2015
Registration of charge 070578040003, created on 2015-05-11
dot icon25/02/2015
Registration of charge 070578040002, created on 2015-02-24
dot icon24/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon24/12/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon24/12/2013
Annual return made up to 2011-10-28 with full list of shareholders
dot icon12/11/2013
Registration of charge 070578040001
dot icon17/10/2013
Second filing of a statement of capital following an allotment of shares on 2012-04-05
dot icon05/08/2013
Registered office address changed from , C/O Limegreen Accountancy, 14-15 D'arblay Street, Soho, London, W1F 8DZ, England on 2013-08-05
dot icon05/08/2013
Registered office address changed from , Sterling House Fulbourne Road, Walthamstow, London, E17 4EE on 2013-08-05
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon13/12/2012
Resolutions
dot icon15/11/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/02/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2011-10-27 with full list of shareholders
dot icon24/02/2012
Appointment of Mr Ryan Matthew Kohn as a director
dot icon15/02/2012
Registered office address changed from , Tarnwood Barnet Road, Arkley, London, Herts, EN5 3LW, England on 2012-02-15
dot icon17/10/2011
Accounts for a dormant company made up to 2010-10-31
dot icon17/02/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Richard John
Director
11/06/2020 - 30/09/2021
21
Wilkinson, Richard John
Secretary
11/06/2020 - 30/09/2021
-
Kohn, Anita Marion
Secretary
18/08/2016 - 11/06/2020
-
Carter, Richard
Secretary
18/08/2016 - 11/06/2020
-
Kohn, Ryan Matthew
Director
25/10/2011 - 26/02/2021
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATAPULT ENTERPRISES LTD

CATAPULT ENTERPRISES LTD is an(a) Active company incorporated on 27/10/2009 with the registered office located at 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton CV11 6TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATAPULT ENTERPRISES LTD?

toggle

CATAPULT ENTERPRISES LTD is currently Active. It was registered on 27/10/2009 .

Where is CATAPULT ENTERPRISES LTD located?

toggle

CATAPULT ENTERPRISES LTD is registered at 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton CV11 6TJ.

What does CATAPULT ENTERPRISES LTD do?

toggle

CATAPULT ENTERPRISES LTD operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for CATAPULT ENTERPRISES LTD?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-29.