Background WavePink WaveYellow Wave

SLINGSHOT BUYOUT LIMITED (08542007)

SLINGSHOT BUYOUT LIMITED (08542007) is an active UK company. incorporated on 23 May 2013. with registered office in Spalding. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLINGSHOT BUYOUT LIMITED has been registered for 12 years. Current directors include WRIGHT, Nicholas.

Company Number
08542007
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
1-4 London Road, Spalding, PE11 2TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WRIGHT, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLINGSHOT BUYOUT LIMITED

SLINGSHOT BUYOUT LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Spalding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLINGSHOT BUYOUT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08542007

LTD Company

Age

12 Years

Incorporated 23 May 2013

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 30 June 2025 (10 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

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

1-4 London Road Spalding, PE11 2TA,

Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Cleared
May 16
New Owner
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WRIGHT, Nicholas

Active
London Road, SpaldingPE11 2TA
Secretary
Appointed 23 May 2013

WRIGHT, Nicholas

Active
London Road, SpaldingPE11 2TA
Born October 1975
Director
Appointed 23 May 2013

Persons with significant control

2

Mrs Christine Ann Wright

Active
London Road, SpaldingPE11 2TA
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2018

Mr Nicholas Wright

Active
SpaldingPE11 2TA
Born October 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Incorporation Company
23 May 2013
NEWINCIncorporation