Background WavePink WaveYellow Wave

CATFOSS RECRUITMENT LIMITED (06838322)

CATFOSS RECRUITMENT LIMITED (06838322) is an active UK company. incorporated on 5 March 2009. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CATFOSS RECRUITMENT LIMITED has been registered for 17 years. Current directors include O'SULLIVAN, Grant, O'SULLIVAN, Louise.

Company Number
06838322
Status
active
Type
ltd
Incorporated
5 March 2009
Age
17 years
Address
21 St. Crispin Crescent, Northampton, NN5 6GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
O'SULLIVAN, Grant, O'SULLIVAN, Louise
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS RECRUITMENT LIMITED

CATFOSS RECRUITMENT LIMITED is an active company incorporated on 5 March 2009 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CATFOSS RECRUITMENT LIMITED was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

06838322

LTD Company

Age

17 Years

Incorporated 5 March 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

21 St. Crispin Crescent Northampton, NN5 6GD,

Previous Addresses

Tickton Hall Tickton Beverley East Yorkshire HU17 9RX
From: 5 March 2009To: 12 March 2026
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Jan 19
Loan Cleared
Feb 19
New Owner
Jan 22
Director Left
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'SULLIVAN, Grant

Active
St. Crispin Crescent, NorthamptonNN5 6GD
Born April 1977
Director
Appointed 01 Dec 2014

O'SULLIVAN, Louise

Active
St. Crispin Crescent, NorthamptonNN5 6GD
Born September 1970
Director
Appointed 01 Dec 2014

NEWBY, Mark

Resigned
Fairfield Avenue, HullHU1U 7UW
Secretary
Appointed 05 Mar 2009
Resigned 30 Sept 2009

TOMLINSON, Simon Benjamin

Resigned
Willingham Way, Kirk EllaHU10 7NL
Secretary
Appointed 05 Mar 2009
Resigned 05 Mar 2009

O'SULLIVAN, Britt

Resigned
Tickton, BeverleyHU17 9RX
Born October 1967
Director
Appointed 05 Mar 2009
Resigned 28 Aug 2024

WORTHY, Paul Jeffery

Resigned
78 Davenport Avenue, HessleHU13 0RW
Born December 1961
Director
Appointed 05 Mar 2009
Resigned 05 Mar 2009

Persons with significant control

2

Mr Grant O'Sullivan

Active
Tickton, BeverleyHU17 9RX
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2017

Mrs Louise O'Sullivan

Active
St. Crispin Crescent, NorthamptonNN5 6GD
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
24 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Incorporation Company
5 March 2009
NEWINCIncorporation