Background WavePink WaveYellow Wave

TRANSPORT SYSTEMS CATAPULT LIMITED (08041919)

TRANSPORT SYSTEMS CATAPULT LIMITED (08041919) is a dissolved UK company. incorporated on 23 April 2012. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRANSPORT SYSTEMS CATAPULT LIMITED has been registered for 13 years. Current directors include GARDNER-POOLE, Rachel Helen, KIRKPATRICK, Jon Bruce, Dr, YATES, Nicola Jane.

Company Number
08041919
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
23 April 2012
Age
13 years
Address
170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GARDNER-POOLE, Rachel Helen, KIRKPATRICK, Jon Bruce, Dr, YATES, Nicola Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT SYSTEMS CATAPULT LIMITED

TRANSPORT SYSTEMS CATAPULT LIMITED is an dissolved company incorporated on 23 April 2012 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRANSPORT SYSTEMS CATAPULT LIMITED was registered 13 years ago.(SIC: 74909)

Status

dissolved

Active since 13 years ago

Company No

08041919

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 23 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 24 August 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

TRANSPORT SYSTEMS CATAPULT
From: 22 December 2014To: 21 January 2022
TRANSPORT SYSTEMS CATAPULT LIMITED
From: 23 April 2012To: 22 December 2014
Contact
Address

170 Midsummer Boulevard Milton Keynes, MK9 1BP,

Previous Addresses

First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR
From: 23 April 2012To: 2 January 2014
Timeline

42 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Aug 17
New Owner
Mar 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
May 20
Director Joined
Jun 20
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

LANGLANDS, Jacob Mark Alexander

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Secretary
Appointed 30 Jul 2020

GARDNER-POOLE, Rachel Helen

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born May 1972
Director
Appointed 01 Feb 2022

KIRKPATRICK, Jon Bruce, Dr

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born June 1978
Director
Appointed 20 Mar 2020

YATES, Nicola Jane

Active
Midsummer Boulevard, Milton KeynesMK9 1BP
Born April 1960
Director
Appointed 01 Apr 2019

HARDY, Alan John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Secretary
Appointed 14 Jul 2015
Resigned 01 Apr 2019

POWELL, Christopher Gary

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Secretary
Appointed 13 Dec 2013
Resigned 14 Jul 2015

STAIT, Christopher Martin

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Secretary
Appointed 29 Oct 2012
Resigned 13 Dec 2013

BRYAN, Robert Kenneth

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born July 1965
Director
Appointed 29 Oct 2012
Resigned 10 Mar 2014

CAMPION, Paul John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born July 1962
Director
Appointed 01 Mar 2015
Resigned 01 Apr 2019

EVERETT, Andrew John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born June 1967
Director
Appointed 22 May 2013
Resigned 14 Mar 2014

FULTON, Neil

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born March 1970
Director
Appointed 20 Mar 2020
Resigned 01 Feb 2022

GARNETT, Margaret Anne

Resigned
St James' House, CheltenhamGL50 3PR
Born June 1961
Director
Appointed 23 Apr 2012
Resigned 29 Oct 2012

GARWOOD, Stephen John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born September 1951
Director
Appointed 29 May 2014
Resigned 01 Apr 2019

HARDY, Alan John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born March 1966
Director
Appointed 28 Oct 2015
Resigned 01 Apr 2019

HILL, Terence Malcolm

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born June 1948
Director
Appointed 25 Jun 2013
Resigned 01 Apr 2019

HUTCHINS, Graham John Richard

Resigned
St James' House, CheltenhamGL50 3PR
Born June 1969
Director
Appointed 14 Mar 2013
Resigned 18 Jul 2013

KAYSER, Michael Arthur

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born June 1955
Director
Appointed 25 Jun 2013
Resigned 01 Apr 2019

PITT, Andrew Christopher

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born April 1959
Director
Appointed 25 Jun 2013
Resigned 17 Jul 2018

PLOWDEN, Benedict Edmund

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born May 1963
Director
Appointed 29 May 2014
Resigned 01 Apr 2019

RUDDY, Mark

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born June 1960
Director
Appointed 28 Nov 2016
Resigned 01 Apr 2019

SHARLAND, Susan Margaret

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born August 1961
Director
Appointed 29 May 2014
Resigned 01 Apr 2019

SHARPLES, Sarah Catherine, Professor

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born November 1972
Director
Appointed 01 Mar 2015
Resigned 01 Apr 2019

WHITEHORN, William Elliot

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born February 1960
Director
Appointed 14 Mar 2013
Resigned 31 Mar 2016

YIANNI, Steven John

Resigned
Midsummer Boulevard, Milton KeynesMK9 1BP
Born April 1962
Director
Appointed 01 Aug 2013
Resigned 28 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Midsummer Boulevard, Milton KeynesMK9 1BP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Terence Malcolm Hill

Ceased
Midsummer Boulevard, Milton KeynesMK9 1BP
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 01 Apr 2019

Mr Paul John Campion

Ceased
Midsummer Boulevard, Milton KeynesMK9 1BP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

96

Gazette Dissolved Voluntary
11 April 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 February 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 January 2023
DS01DS01
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2022
CONNOTConfirmation Statement Notification
Memorandum Articles
17 January 2022
MAMA
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
3 February 2020
AUDAUD
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Resolution
23 April 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Move Registers To Registered Office Company With New Address
8 August 2017
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
8 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Resolution
24 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Move Registers To Sail Company With New Address
13 May 2015
AD03Change of Location of Company Records
Second Filing Of Form With Form Type
10 April 2015
RP04RP04
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Resolution
27 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With New Address
9 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 February 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
30 May 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Incorporation Company
23 April 2012
NEWINCIncorporation