Background WavePink WaveYellow Wave

CATAPULT HOLDINGS LIMITED (05590583)

CATAPULT HOLDINGS LIMITED (05590583) is an active UK company. incorporated on 12 October 2005. with registered office in Spalding. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CATAPULT HOLDINGS LIMITED has been registered for 20 years. Current directors include CAMERON, Duncan Buchanan, CARROLL, Robert, VAUGHAN, Laurence Edward William and 1 others.

Company Number
05590583
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
Otway House 34 Spalding Road, Spalding, PE11 3UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAMERON, Duncan Buchanan, CARROLL, Robert, VAUGHAN, Laurence Edward William, WRIGHT, Nicholas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATAPULT HOLDINGS LIMITED

CATAPULT HOLDINGS LIMITED is an active company incorporated on 12 October 2005 with the registered office located in Spalding. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CATAPULT HOLDINGS LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05590583

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Otway House 34 Spalding Road Pinchbeck Spalding, PE11 3UD,

Previous Addresses

Binder House, 7 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT England
From: 11 April 2018To: 24 March 2026
11 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS
From: 13 September 2013To: 11 April 2018
Malt House 21 Narborough Wood Business Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom
From: 17 August 2011To: 13 September 2013
Malt House 13 Narborough Wood Business Park Desford Road Enderby Leicester Leicestershire LE19 4XT
From: 12 October 2005To: 17 August 2011
Timeline

11 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Mar 10
Director Left
Apr 10
Share Buyback
May 10
Director Left
May 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Share Issue
Dec 15
Capital Update
Dec 15
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CAMERON, Duncan Buchanan

Active
Blair Court, BeckenhamBR3 5JJ
Born November 1962
Director
Appointed 23 Feb 2010

CARROLL, Robert

Active
52 Hallfields, NottinghamNG12 4AA
Born June 1961
Director
Appointed 20 Oct 2005

VAUGHAN, Laurence Edward William

Active
Junction Road, Chipping NortonOX7 6NW
Born May 1963
Director
Appointed 06 Sept 2013

WRIGHT, Nicholas

Active
34 Spalding Road, SpaldingPE11 3UD
Born October 1975
Director
Appointed 06 Sept 2013

CARROLL, Robert

Resigned
52 Hallfields, NottinghamNG12 4AA
Secretary
Appointed 20 Oct 2005
Resigned 01 May 2014

SIMPSON, Julie

Resigned
4 Morrell Crescent, WakefieldWF2 0SU
Secretary
Appointed 12 Oct 2005
Resigned 20 Oct 2005

AUSTIN, Clive James

Resigned
The Old Vicarage, Clifton Upon TemeWR6 6DJ
Born March 1966
Director
Appointed 20 Oct 2005
Resigned 23 Mar 2007

GERVASIO, James Ernest Peter

Resigned
206 Shay Lane, WakefieldWF2 6NW
Born December 1946
Director
Appointed 12 Oct 2005
Resigned 20 Oct 2005

JONES, Robin Vivian Nigel

Resigned
Ashby Pastures, Melton MowbrayLE14 2TT
Born March 1950
Director
Appointed 20 Oct 2005
Resigned 31 Mar 2010

LAMBERT, David John

Resigned
School Farmhouse, NottinghamNG12 3FD
Born November 1955
Director
Appointed 07 Mar 2006
Resigned 30 Apr 2012

LYLE, Rupert James Tennant

Resigned
2 Merriemont Drive, BirminghamB45 8QZ
Born July 1964
Director
Appointed 19 Jun 2007
Resigned 28 Sept 2007

MOLD, Graham Nigel

Resigned
1 Whitethorns Close, LutterworthLE17 6BF
Born January 1964
Director
Appointed 20 Oct 2005
Resigned 30 Sept 2013

STEVENSON, Richard Michiel

Resigned
Fiskerton House, SouthwellNG25 0UL
Born March 1941
Director
Appointed 19 Jun 2007
Resigned 06 Sept 2013

Persons with significant control

1

34 Spalding Road, SpaldingPE11 3UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
31 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
31 December 2015
SH19Statement of Capital
Legacy
31 December 2015
CAP-SSCAP-SS
Resolution
31 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Resolution
20 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Resolution
7 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Capital Return Purchase Own Shares
19 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Resolution
22 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
6 April 2009
169169
Legacy
21 March 2009
122122
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
5 August 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Statement Of Affairs
1 February 2006
SASA
Legacy
1 February 2006
88(2)R88(2)R
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation