Background WavePink WaveYellow Wave

CATFOSS P4 LIMITED (10627760)

CATFOSS P4 LIMITED (10627760) is an active UK company. incorporated on 20 February 2017. with registered office in Brandesburton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CATFOSS P4 LIMITED has been registered for 9 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
10627760
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
Medforth House, Brandesburton, YO25 8ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOREMAN, Benjamin Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS P4 LIMITED

CATFOSS P4 LIMITED is an active company incorporated on 20 February 2017 with the registered office located in Brandesburton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CATFOSS P4 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10627760

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CATFOSS HIRE LIMITED
From: 20 February 2017To: 13 January 2023
Contact
Address

Medforth House Catfoss Lane Brandesburton, YO25 8ES,

Previous Addresses

Medforth House Catfoss Lane Brendesburton East Yorkshire YO25 8ES England
From: 26 April 2023To: 26 April 2023
Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England
From: 2 November 2022To: 26 April 2023
Beck View Road Beverley East Yorkshire HU17 0JT England
From: 2 April 2019To: 2 November 2022
Beck View Road Beverley East Yorkshire HU17 0JT England
From: 2 April 2019To: 2 April 2019
Catfoss Beck View Road Beverley HU17 0JT England
From: 13 December 2018To: 2 April 2019
Tickton Hall Tickton Beverley North Humberside HU17 9RX England
From: 20 February 2017To: 13 December 2018
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Feb 22
Loan Cleared
Sept 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Loan Secured
Sept 25
1
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FOREMAN, Benjamin Andrew

Active
Catfoss Lane, BrandesburtonY025 8ES
Born September 1986
Director
Appointed 29 Nov 2018

MEDFORTH, Deborah

Resigned
Beverley, East YorkshireHU17 0JT
Secretary
Appointed 01 Dec 2020
Resigned 31 Mar 2021

O'SULLIVAN, Britt

Resigned
Tickton, BeverleyHU17 9RX
Born October 1967
Director
Appointed 20 Feb 2017
Resigned 20 Mar 2020

Persons with significant control

7

1 Active
6 Ceased

Mr Benjamin Andrew Foreman

Active
Catfoss Lane, BrandesburtonYO25 8ES
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025
Catfoss Lane, DriffieldYO25 8ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Ceased 02 Sept 2025
Catfoss Lane, DriffieldYO25 8ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022
Ceased 22 Dec 2022
Beck View Road, BeverleyHU17 0JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2020
Ceased 14 Feb 2022
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Ceased 20 Mar 2020

Mr Andrew Patrick Foreman

Ceased
Beverley, East YorkshireHU17 0JT
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 29 Nov 2018
Ceased 31 Dec 2018

Mrs Britt O'Sullivan

Ceased
Tickton, BeverleyHU17 9RX
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
28 January 2019
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Incorporation Company
20 February 2017
NEWINCIncorporation