CATAPULT ULTIMATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATAPULT ULTIMATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08565190

Incorporation date

11/06/2013

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 11/06/2013)
dot icon29/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/03/2026
Director's details changed for Mr Duncan Buchanan Cameron on 2026-03-24
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
Director's details changed for Mr Laurence Edward William Vaughan on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Robert Carroll on 2026-03-24
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon04/05/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon01/05/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon23/04/2019
Accounts for a small company made up to 2018-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon09/05/2018
Accounts for a small company made up to 2017-12-31
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 icon22/08/2017
Termination of appointment of Edward Aston Wass as a director on 2017-08-18
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon19/05/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon03/06/2016
Accounts for a small company made up to 2015-12-31
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon04/06/2015
Accounts for a small company made up to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon06/06/2014
Accounts for a small company made up to 2013-12-31
dot icon28/05/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon23/05/2014
Resolutions
dot icon23/05/2014
Change of share class name or designation
dot icon17/03/2014
Appointment of Mr Edward Aston Wass as a director
dot icon20/09/2013
Resolutions
dot icon20/09/2013
Change of share class name or designation
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon17/09/2013
Appointment of Mr Robert Carroll as a director
dot icon17/09/2013
Appointment of Mr Duncan Buchanan Cameron as a director
dot icon28/08/2013
Appointment of Mr Laurence Edward William Vaughan as a director
dot icon28/08/2013
Termination of appointment of Jonathon Round as a director
dot icon28/08/2013
Appointment of Nicholas Wright as a director
dot icon27/08/2013
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2013-08-27
dot icon11/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wass, Edward Aston
Director
13/03/2014 - 18/08/2017
32
Wright, Nicholas
Director
27/08/2013 - Present
12
Carroll, Robert
Director
06/09/2013 - Present
23
Cameron, Duncan Buchanan
Director
06/09/2013 - Present
14
Vaughan, Laurence Edward William
Director
27/08/2013 - Present
98

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 ULTIMATE HOLDINGS LIMITED

CATAPULT ULTIMATE HOLDINGS LIMITED is an(a) Active company incorporated on 11/06/2013 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 ULTIMATE HOLDINGS LIMITED?

toggle

CATAPULT ULTIMATE HOLDINGS LIMITED is currently Active. It was registered on 11/06/2013 .

Where is CATAPULT ULTIMATE HOLDINGS LIMITED located?

toggle

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

What does CATAPULT ULTIMATE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CATAPULT ULTIMATE HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-12-31.