Background WavePink WaveYellow Wave

CATFOSS GROUP HOLDINGS LIMITED (08357161)

CATFOSS GROUP HOLDINGS LIMITED (08357161) is an active UK company. incorporated on 11 January 2013. with registered office in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CATFOSS GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include FOREMAN, Andrew Patrick.

Company Number
08357161
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOREMAN, Andrew Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS GROUP HOLDINGS LIMITED

CATFOSS GROUP HOLDINGS LIMITED is an active company incorporated on 11 January 2013 with the registered office located in Beverley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CATFOSS GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08357161

LTD Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 30/6

Overdue

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

ESR CO 009 LIMITED
From: 11 January 2013To: 12 August 2015
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Previous Addresses

Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England
From: 11 January 2013To: 22 April 2013
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Dec 14
Loan Secured
Oct 16
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Left
Aug 20
Owner Exit
Mar 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FOREMAN, Andrew Patrick

Active
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 19 Apr 2013

FOREMAN, Benjamin Andrew

Resigned
Tickton, BeverleyHU17 9RX
Born September 1986
Director
Appointed 19 Apr 2013
Resigned 14 Aug 2020

KING, Nicholas Robert

Resigned
Annie Reed Court, BeverleyHU17 0LF
Born March 1973
Director
Appointed 11 Jan 2013
Resigned 22 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2020

Mr Andrew Patrick Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Resolution
12 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 December 2013
AA01Change of Accounting Reference Date
Resolution
17 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Resolution
3 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Incorporation Company
11 January 2013
NEWINCIncorporation