Background WavePink WaveYellow Wave

CATCH VENTURES LIMITED (10226950)

CATCH VENTURES LIMITED (10226950) is an active UK company. incorporated on 11 June 2016. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CATCH VENTURES LIMITED has been registered for 9 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne.

Company Number
10226950
Status
active
Type
ltd
Incorporated
11 June 2016
Age
9 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATCH VENTURES LIMITED

CATCH VENTURES LIMITED is an active company incorporated on 11 June 2016 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CATCH VENTURES LIMITED was registered 9 years ago.(SIC: 74100)

Status

active

Active since 9 years ago

Company No

10226950

LTD Company

Age

9 Years

Incorporated 11 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

The Carriage House Mill Street Maidstone Kent ME15 6YE England
From: 12 August 2016To: 1 September 2021
Chancery House 30 st Johns Road Woking Surrey GU21 7SA England
From: 11 June 2016To: 12 August 2016
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 16
Funding Round
Aug 16
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Jul 18
Owner Exit
Jan 19
Owner Exit
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Mar 26
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 22 Sept 2022

AQUINOL-TOBIN, Helen

Resigned
Oxford Road, BournemouthBH8 8EZ
Born January 1986
Director
Appointed 22 Sept 2022
Resigned 16 May 2025

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 31 Aug 2021
Resigned 16 May 2025

SMITH, Jonathan Russell

Resigned
Oxford Road, BournemouthBH8 8EZ
Born May 1979
Director
Appointed 11 Jun 2016
Resigned 22 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 10 Mar 2026

Mr Jonathan Russell Smith

Ceased
Mill Street, MaidstoneME15 6YE
Born June 2017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2017
Ceased 31 Aug 2021

Mr Simon Collard

Ceased
75 Woodside, LondonSW19 7QL
Born August 1964

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Jun 2017
Ceased 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

57

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Memorandum Articles
28 January 2022
MAMA
Resolution
23 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
8 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Memorandum Articles
8 September 2021
MAMA
Capital Variation Of Rights Attached To Shares
7 September 2021
SH10Notice of Particulars of Variation
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 September 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Incorporation Company
11 June 2016
NEWINCIncorporation