Background WavePink WaveYellow Wave

CATFOSS COLCHESTER LIMITED (11248796)

CATFOSS COLCHESTER LIMITED (11248796) is an active UK company. incorporated on 11 March 2018. with registered office in Driffield. The company operates in the Construction sector, engaged in development of building projects. CATFOSS COLCHESTER LIMITED has been registered for 8 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
11248796
Status
active
Type
ltd
Incorporated
11 March 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 COLCHESTER LIMITED

CATFOSS COLCHESTER LIMITED is an active company incorporated on 11 March 2018 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in development of building projects. CATFOSS COLCHESTER LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11248796

LTD Company

Age

8 Years

Incorporated 11 March 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

NOVINITI COLCHESTER LIMITED
From: 22 August 2018To: 11 April 2023
NOVINITI HIRE LTD
From: 11 March 2018To: 22 August 2018
Contact
Address

Medforth House Catfoss Lane Brandesbrurton Driffield, YO25 8ES,

Previous Addresses

Catfoss Beck View Road Beverley HU17 0JT England
From: 14 March 2019To: 2 November 2022
4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England
From: 20 August 2018To: 14 March 2019
Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England
From: 11 March 2018To: 20 August 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Mar 19
Loan Secured
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jan 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FOREMAN, Benjamin Andrew

Active
Brandesbrurton, DriffieldYO25 8ES
Born September 1986
Director
Appointed 26 Mar 2019

FOREMAN, Benjamin Andrew

Resigned
Tickton, East Yorkshire, BeverleyHU17 9RX
Born September 1986
Director
Appointed 11 Mar 2018
Resigned 20 Aug 2018

HASTINGS, Marc Stephen Francis

Resigned
Cygnet Park, PeterboroughPE7 8GX
Born October 1957
Director
Appointed 20 Aug 2018
Resigned 26 Mar 2019

HOULSTON, Jonathan Ronald

Resigned
Cygnet Park, PeterboroughPE7 8GX
Born November 1977
Director
Appointed 20 Aug 2018
Resigned 11 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2019
Churchfield Farm, OundlePE8 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Ceased 26 Mar 2019

Mr Benjamin Andrew Foreman

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2018
Ceased 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
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
18 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 Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2021
AAMDAAMD
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Resolution
22 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Incorporation Company
11 March 2018
NEWINCIncorporation