Background WavePink WaveYellow Wave

CATAPULT GROWTH FUND LIMITED (05929758)

CATAPULT GROWTH FUND LIMITED (05929758) is an active UK company. incorporated on 8 September 2006. with registered office in Spalding. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CATAPULT GROWTH FUND LIMITED has been registered for 19 years. Current directors include CAMERON, Duncan Buchanan, CARROLL, Robert, VAUGHAN, Laurence Edward William and 1 others.

Company Number
05929758
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 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 GROWTH FUND LIMITED

CATAPULT GROWTH FUND LIMITED is an active company incorporated on 8 September 2006 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 GROWTH FUND LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05929758

LTD Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 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: 8 September 2006To: 17 August 2011
Timeline

6 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 08 Sept 2006

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 08 Sept 2006
Resigned 01 May 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Sept 2006
Resigned 08 Sept 2006

AUSTIN, Clive James

Resigned
The Old Vicarage, Clifton Upon TemeWR6 6DJ
Born March 1966
Director
Appointed 08 Sept 2006
Resigned 23 Mar 2007

JONES, Robin Vivian Nigel

Resigned
Ashby Pastures, Melton MowbrayLE14 2TT
Born March 1950
Director
Appointed 08 Sept 2006
Resigned 31 Mar 2010

MOLD, Graham Nigel

Resigned
1 Whitethorns Close, LutterworthLE17 6BF
Born January 1964
Director
Appointed 08 Sept 2006
Resigned 30 Sept 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Sept 2006
Resigned 08 Sept 2006

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

64

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
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 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
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
5 August 2007
225Change of Accounting Reference Date
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation