Background WavePink WaveYellow Wave

CATFOSS POOLE LIMITED (11130351)

CATFOSS POOLE LIMITED (11130351) is an active UK company. incorporated on 3 January 2018. with registered office in Driffield. The company operates in the Construction sector, engaged in development of building projects. CATFOSS POOLE LIMITED has been registered for 8 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
11130351
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
Medforth House Catfoss Lane, Driffield, YO25 8ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOREMAN, Benjamin Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATFOSS POOLE LIMITED

CATFOSS POOLE LIMITED is an active company incorporated on 3 January 2018 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in development of building projects. CATFOSS POOLE LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11130351

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

NOVINITI POOLE LIMITED
From: 25 May 2018To: 11 April 2023
NOVINITI STOKE LTD
From: 3 January 2018To: 25 May 2018
Contact
Address

Medforth House Catfoss Lane Brandesbrurton Driffield, YO25 8ES,

Previous Addresses

Catfoss Beck View Road Beverley East Yorkshire HU17 0JT England
From: 11 February 2020To: 2 November 2022
4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England
From: 20 June 2018To: 11 February 2020
Catfoss, Former Focus Beck View Road Beverley HU17 0JT England
From: 24 May 2018To: 20 June 2018
Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England
From: 3 January 2018To: 24 May 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Feb 20
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jan 23
Director Left
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOREMAN, Benjamin Andrew

Active
Beck View Road, BeverleyHU17 0JT
Born September 1986
Director
Appointed 23 Oct 2018

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 23 Oct 2018
Resigned 01 Nov 2025

FOREMAN, Benjamin Andrew

Resigned
Tickton, East Yorkshire, BeverleyHU17 9RX
Born September 1986
Director
Appointed 03 Jan 2018
Resigned 20 Jun 2018

HASTINGS, Marc Stephen Francis

Resigned
Beck View Road, BeverleyHU17 0JT
Born October 1957
Director
Appointed 25 May 2018
Resigned 26 Oct 2018

HOULSTON, Jonathan Ronald

Resigned
Beck View Road, BeverleyHU17 0JT
Born November 1977
Director
Appointed 24 May 2018
Resigned 11 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Beck View Road, BeverleyHU17 0JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018
Forder Way, PeterboroughPE7 8GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2018
Ceased 26 Oct 2018

Mr Benjamin Andrew Foreman

Ceased
Tickton, East Yorkshire, BeverleyHU17 9RX
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Resolution
25 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Incorporation Company
3 January 2018
NEWINCIncorporation