Background WavePink WaveYellow Wave

CATFOSS INVESTMENTS LIMITED (11600474)

CATFOSS INVESTMENTS LIMITED (11600474) is an active UK company. incorporated on 2 October 2018. with registered office in Driffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CATFOSS INVESTMENTS LIMITED has been registered for 7 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
11600474
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
Medforth House Catfoss Lane, Driffield, 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 INVESTMENTS LIMITED

CATFOSS INVESTMENTS LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Driffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CATFOSS INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11600474

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SCHOSWEEN 44 LIMITED
From: 2 October 2018To: 26 February 2019
Contact
Address

Medforth House Catfoss Lane Brandesbrurton Driffield, YO25 8ES,

Previous Addresses

Tickton Hall Tickton Beverley North Humberside HU17 9RX England
From: 2 October 2018To: 2 November 2022
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Funding Round
Mar 20
Loan Secured
Dec 20
Owner Exit
Oct 21
Loan Cleared
Mar 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Director Left
Nov 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FOREMAN, Benjamin Andrew

Active
Brandesbrurton, DriffieldYO25 8ES
Born September 1986
Director
Appointed 26 Oct 2018

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 02 Oct 2018
Resigned 01 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Catfoss Lane, BrandesburtonYO25 8ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2022
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2021
Ceased 07 Oct 2022

Mr Andrew Patrick Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018
Ceased 26 Mar 2021
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
14 October 2023
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
14 October 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
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
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2019
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Incorporation Company
2 October 2018
NEWINCIncorporation