Background WavePink WaveYellow Wave

CATFOSS FTC LIMITED (10512703)

CATFOSS FTC LIMITED (10512703) is a dissolved UK company. incorporated on 6 December 2016. with registered office in Beverley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CATFOSS FTC LIMITED has been registered for 9 years. Current directors include FOREMAN, Andrew Patrick, O'SULLIVAN, Britt.

Company Number
10512703
Status
dissolved
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOREMAN, Andrew Patrick, O'SULLIVAN, Britt
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS FTC LIMITED

CATFOSS FTC LIMITED is an dissolved company incorporated on 6 December 2016 with the registered office located in Beverley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CATFOSS FTC LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10512703

LTD Company

Age

9 Years

Incorporated 6 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 18 September 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 December 2023 (2 years ago)
Submitted on 15 December 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

CATFOSS INVESTMENTS LIMITED
From: 24 February 2017To: 26 February 2019
CATFOSS LIMITED
From: 6 December 2016To: 24 February 2017
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Funding Round
Feb 17
New Owner
Dec 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

O'SULLIVAN, Britt

Active
Tickton, BeverleyHU17 9RX
Secretary
Appointed 06 Dec 2016

FOREMAN, Andrew Patrick

Active
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 06 Dec 2016

O'SULLIVAN, Britt

Active
Tickton, BeverleyHU17 9RX
Born October 1967
Director
Appointed 07 Dec 2016

Persons with significant control

2

Mrs Britt O'Sullivan

Active
Tickton, BeverleyHU17 9RX
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016

Mr Andrew Patrick Foreman

Active
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Compulsory
25 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2019
CONNOTConfirmation Statement Notification
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Resolution
24 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 February 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Resolution
11 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Incorporation Company
6 December 2016
NEWINCIncorporation