Background WavePink WaveYellow Wave

CATAPULT ULTIMATE HOLDINGS LIMITED (08565190)

CATAPULT ULTIMATE HOLDINGS LIMITED (08565190) is an active UK company. incorporated on 11 June 2013. with registered office in Spalding. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CATAPULT ULTIMATE HOLDINGS LIMITED has been registered for 12 years. Current directors include CAMERON, Duncan Buchanan, CARROLL, Robert, VAUGHAN, Laurence Edward William and 1 others.

Company Number
08565190
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 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 ULTIMATE HOLDINGS LIMITED

CATAPULT ULTIMATE HOLDINGS LIMITED is an active company incorporated on 11 June 2013 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 ULTIMATE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08565190

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 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: 27 August 2013To: 11 April 2018
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 11 June 2013To: 27 August 2013
Timeline

9 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Mar 14
Director Left
Aug 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAMERON, Duncan Buchanan

Active
Blair Court, BeckenhamBR3 5JJ
Born November 1962
Director
Appointed 06 Sept 2013

CARROLL, Robert

Active
Hallfields, NottinghamNG12 4AA
Born June 1961
Director
Appointed 06 Sept 2013

VAUGHAN, Laurence Edward William

Active
Junction Road, Chipping NortonOX7 6NW
Born May 1963
Director
Appointed 27 Aug 2013

WRIGHT, Nicholas

Active
34 Spalding Road, SpaldingPE11 3UD
Born October 1975
Director
Appointed 27 Aug 2013

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 11 Jun 2013
Resigned 27 Aug 2013

WASS, Edward Aston

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born May 1971
Director
Appointed 13 Mar 2014
Resigned 18 Aug 2017

Persons with significant control

3

St. James Square, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
London Road, SpaldingPE11 2TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Wright

Active
34 Spalding Road, SpaldingPE11 3UD
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

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 Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
20 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Resolution
20 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Incorporation Company
11 June 2013
NEWINCIncorporation