CATAPULT GROWTH MANAGERS GP LIMITED

Register to unlock more data on OkredoRegister

CATAPULT GROWTH MANAGERS GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05959230

Incorporation date

06/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Otway House 34 Spalding Road, Pinchbeck, Spalding PE11 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2006)
dot icon25/03/2026
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 2026-03-25
dot icon25/03/2026
Change of details for Catapult Ultimate Holdings Limited as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Duncan Buchanan Cameron on 2026-03-24
dot icon25/03/2026
Director's details changed for Mr Laurence Edward William Vaughan on 2026-03-24
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon08/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2023-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2022-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon23/07/2021
Accounts for a small company made up to 2021-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/07/2020
Accounts for a small company made up to 2020-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon11/07/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2018
Register inspection address has been changed from 11 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England to Binder House, 7 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon26/06/2018
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 icon16/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon25/08/2017
Accounts for a small company made up to 2017-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/10/2014
Register inspection address has been changed from Malt House 21 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT to 11 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS
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 icon22/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon17/09/2013
Appointment of Mr Laurence Edward William Vaughan as a director
dot icon17/09/2013
Appointment of Mr Nicholas Wright as a director
dot icon16/09/2013
Termination of appointment of Richard Stevenson as a director
dot icon16/09/2013
Registered office address changed from Malt House 21 Narborough Wood Business Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom on 2013-09-16
dot icon10/05/2013
Accounts for a small company made up to 2013-03-31
dot icon08/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon08/11/2012
Register inspection address has been changed from Malt House 13 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT
dot icon08/11/2012
Director's details changed for Mr Richard Michiel Stevenson on 2011-08-19
dot icon22/05/2012
Accounts for a small company made up to 2012-03-31
dot icon17/05/2012
Appointment of Mr Duncan Buchanan Cameron as a director
dot icon02/05/2012
Termination of appointment of David Lambert as a director
dot icon04/11/2011
Annual return made up to 2011-10-06 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 icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Duncan Cameron as a director
dot icon07/06/2010
Termination of appointment of Graham Mold as a director
dot icon20/05/2010
Appointment of David John Lambert as a director
dot icon20/05/2010
Appointment of Richard Michiel Stevenson as a director
dot icon06/05/2010
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 icon12/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Graham Nigel Mold on 2009-10-01
dot icon11/11/2009
Director's details changed for Robin Vivian Nigel Jones on 2009-10-01
dot icon05/08/2009
Accounts for a small company made up to 2009-03-31
dot icon06/10/2008
Return made up to 06/10/08; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2008-03-31
dot icon19/10/2007
Return made up to 06/10/07; full list of members
dot icon19/10/2007
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 31/10/07 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 icon11/10/2006
New director appointed
dot icon11/10/2006
Registered office changed on 11/10/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New secretary appointed;new director appointed
dot icon06/10/2006
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
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

13
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
06/10/2006 - 06/10/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/10/2006 - 06/10/2006
12820
Stevenson, Richard Michiel
Director
30/04/2010 - 06/09/2013
19

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 MANAGERS GP LIMITED

CATAPULT GROWTH MANAGERS GP LIMITED is an(a) Active company incorporated on 06/10/2006 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 MANAGERS GP LIMITED?

toggle

CATAPULT GROWTH MANAGERS GP LIMITED is currently Active. It was registered on 06/10/2006 .

Where is CATAPULT GROWTH MANAGERS GP LIMITED located?

toggle

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

What does CATAPULT GROWTH MANAGERS GP LIMITED do?

toggle

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

What is the latest filing for CATAPULT GROWTH MANAGERS GP LIMITED?

toggle

The latest filing was on 25/03/2026: 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 2026-03-25.