CATAPULT SPORTS LIMITED

Register to unlock more data on OkredoRegister

CATAPULT SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08741678

Incorporation date

21/10/2013

Size

Full

Contacts

Registered address

Registered address

34 Boar Lane, Leeds LS1 5DACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon26/11/2025
Director's details changed for Mr Robert Michael Cruickshank on 2024-06-01
dot icon26/11/2025
Director's details changed for Mr Willians Lopes on 2024-06-01
dot icon25/11/2025
Secretary's details changed for Mr Jonathan Polson Garland on 2024-06-01
dot icon25/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon27/03/2024
Full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2022-03-31
dot icon07/06/2023
Termination of appointment of Hayden John Stockdale as a director on 2023-05-31
dot icon07/06/2023
Appointment of Mr Robert Michael Cruickshank as a director on 2023-06-01
dot icon07/06/2023
Cessation of Catapult Group International Limited as a person with significant control on 2023-06-07
dot icon07/06/2023
Notification of a person with significant control statement
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon22/08/2022
Registered office address changed from 34 Boar Lane Boar Lane Leeds LS1 5DA England to 34 Boar Lane Leeds LS1 5DA on 2022-08-22
dot icon22/08/2022
Registered office address changed from Calls Wharf, 2 the Calls Leeds LS2 7JU England to 34 Boar Lane Boar Lane Leeds LS1 5DA on 2022-08-22
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon11/07/2021
Accounts for a small company made up to 2021-03-31
dot icon07/07/2021
Termination of appointment of Igor Van De Griendt as a director on 2020-10-06
dot icon07/07/2021
Termination of appointment of Shaun Holthouse as a director on 2020-10-06
dot icon07/07/2021
Termination of appointment of James Ventura Orlando as a director on 2020-10-06
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2020-06-30
dot icon19/08/2020
Appointment of Mr Jonathan Polson Garland as a secretary on 2020-08-12
dot icon19/08/2020
Termination of appointment of Markus Ziemer as a secretary on 2020-08-12
dot icon27/07/2020
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon11/05/2020
Appointment of Mr Hayden John Stockdale as a director on 2020-04-17
dot icon11/05/2020
Appointment of Mr Willians Lopes as a director on 2020-04-17
dot icon14/11/2019
Accounts for a small company made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon08/07/2019
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2019-07-05
dot icon04/07/2019
Registered office address changed from Calls Wharf 2 the Calls Leeds LS2 7JJ United Kingdom to Calls Wharf, 2 the Calls Leeds LS2 7JU on 2019-07-04
dot icon27/06/2019
Registered office address changed from 5 New Street Square London EC4A 3TW to Calls Wharf 2 the Calls Leeds LS2 7JJ on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr James Ventura Orlando on 2019-03-25
dot icon27/06/2019
Director's details changed for Shaun Holthouse on 2017-12-01
dot icon27/06/2019
Director's details changed for Igor Van De Griendt on 2017-12-01
dot icon17/06/2019
Termination of appointment of Joseph Stephen Powell as a director on 2019-02-06
dot icon17/06/2019
Termination of appointment of Mark Hall as a director on 2019-03-13
dot icon17/06/2019
Appointment of James Ventura Orlando as a director on 2019-03-25
dot icon12/04/2019
Accounts for a small company made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon14/11/2018
Termination of appointment of Brett Coventry as a secretary on 2016-12-16
dot icon12/04/2018
Appointment of Markus Ziemer as a secretary on 2017-12-08
dot icon12/04/2018
Appointment of Joseph Stephen Powell as a director on 2018-04-03
dot icon12/04/2018
Appointment of Mark Hall as a director on 2018-04-03
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-10-21 with updates
dot icon07/12/2017
Notification of Catapult Group International Limited as a person with significant control on 2016-04-06
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon05/07/2016
Full accounts made up to 2015-06-30
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon01/12/2014
Secretary's details changed for Brett Coventry on 2014-06-01
dot icon01/12/2014
Director's details changed for Shaun Holthouse on 2014-06-01
dot icon01/12/2014
Director's details changed for Igor Van De Griendt on 2014-06-01
dot icon06/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon25/10/2013
Current accounting period shortened from 2014-10-31 to 2014-07-31
dot icon25/10/2013
Appointment of Igor Van De Griendt as a director
dot icon25/10/2013
Appointment of Brett Coventry as a secretary
dot icon25/10/2013
Appointment of Shaun Holthouse as a director
dot icon25/10/2013
Termination of appointment of Huntsmoor Limited as a director
dot icon25/10/2013
Termination of appointment of Richard Bursby as a director
dot icon25/10/2013
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon21/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
64
2.16M
-
0.00
2.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
21/10/2013 - 05/07/2019
674
HUNTSMOOR LIMITED
Corporate Director
21/10/2013 - 25/10/2013
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
21/10/2013 - 25/10/2013
1012
Bursby, Richard Michael
Director
21/10/2013 - 25/10/2013
521
Lopes, Willians
Director
17/04/2020 - Present
3

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 SPORTS LIMITED

CATAPULT SPORTS LIMITED is an(a) Active company incorporated on 21/10/2013 with the registered office located at 34 Boar Lane, Leeds LS1 5DA. 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 SPORTS LIMITED?

toggle

CATAPULT SPORTS LIMITED is currently Active. It was registered on 21/10/2013 .

Where is CATAPULT SPORTS LIMITED located?

toggle

CATAPULT SPORTS LIMITED is registered at 34 Boar Lane, Leeds LS1 5DA.

What does CATAPULT SPORTS LIMITED do?

toggle

CATAPULT SPORTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATAPULT SPORTS LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.