CATAPULT GROWTH FUND LIMITED

Register to unlock more data on OkredoRegister

CATAPULT GROWTH FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05929758

Incorporation date

08/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Otway House 34 Spalding Road, Pinchbeck, Spalding PE11 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2006)
dot icon24/03/2026
Registered office address changed from Binder House, 7 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT England to Otway House 34 Spalding Road Pinchbeck Spalding PE11 3UD on 2026-03-24
dot icon24/03/2026
Change of details for Catapult Ultimate Holdings Ltd as a person with significant control on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Duncan Buchanan Cameron on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Laurence Edward William Vaughan on 2026-03-24
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2024-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2023-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2022-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/07/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon30/07/2020
Full accounts made up to 2020-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon11/07/2019
Accounts for a small company made up to 2019-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon02/07/2018
Accounts for a small company made up to 2018-03-31
dot icon11/04/2018
Registered office address changed from 11 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS to Binder House, 7 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 2018-04-11
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon24/08/2017
Accounts for a small company made up to 2017-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon27/06/2016
Accounts for a small company made up to 2016-03-31
dot icon05/10/2015
Accounts for a small company made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon11/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon19/08/2014
Accounts for a small company made up to 2014-03-31
dot icon01/05/2014
Termination of appointment of Robert Carroll as a secretary
dot icon04/10/2013
Termination of appointment of Graham Mold as a director
dot icon19/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon13/09/2013
Appointment of Mr Nicholas Wright as a director
dot icon13/09/2013
Appointment of Mr Laurence Edward William Vaughan as a director
dot icon13/09/2013
Registered office address changed from Malt House 21 Narborough Wood Business Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom on 2013-09-13
dot icon10/05/2013
Accounts for a small company made up to 2013-03-31
dot icon17/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Duncan Buchanan Cameron on 2012-08-15
dot icon22/05/2012
Accounts for a small company made up to 2012-03-31
dot icon21/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon17/08/2011
Registered office address changed from Malt House 13 Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT on 2011-08-17
dot icon16/05/2011
Full accounts made up to 2011-03-31
dot icon20/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon10/06/2010
Accounts for a small company made up to 2010-03-31
dot icon13/04/2010
Termination of appointment of Robin Jones as a director
dot icon03/03/2010
Appointment of Duncan Buchanan Cameron as a director
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon05/08/2009
Accounts for a small company made up to 2009-03-31
dot icon16/09/2008
Return made up to 08/09/08; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2008-03-31
dot icon24/09/2007
Return made up to 08/09/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon05/08/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon01/04/2007
Director resigned
dot icon21/02/2007
Registered office changed on 21/02/07 from: biocity, pennyfoot street nottingham nottinghamshire NG1 1GF
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon08/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Laurence Edward William
Director
06/09/2013 - Present
98
Wright, Nicholas
Director
06/09/2013 - Present
13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/09/2006 - 08/09/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/09/2006 - 08/09/2006
12820
Austin, Clive James
Director
08/09/2006 - 23/03/2007
23

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 GROWTH FUND LIMITED

CATAPULT GROWTH FUND LIMITED is an(a) Active company incorporated on 08/09/2006 with the registered office located at Otway House 34 Spalding Road, Pinchbeck, Spalding PE11 3UD. There are currently 4 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 GROWTH FUND LIMITED?

toggle

CATAPULT GROWTH FUND LIMITED is currently Active. It was registered on 08/09/2006 .

Where is CATAPULT GROWTH FUND LIMITED located?

toggle

CATAPULT GROWTH FUND LIMITED is registered at Otway House 34 Spalding Road, Pinchbeck, Spalding PE11 3UD.

What does CATAPULT GROWTH FUND LIMITED do?

toggle

CATAPULT GROWTH FUND LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CATAPULT GROWTH FUND LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Binder House, 7 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT England to Otway House 34 Spalding Road Pinchbeck Spalding PE11 3UD on 2026-03-24.