Background WavePink WaveYellow Wave

CATFOSS HIRE HOLDINGS LIMITED (13791469)

CATFOSS HIRE HOLDINGS LIMITED (13791469) is an active UK company. incorporated on 9 December 2021. 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 HIRE HOLDINGS LIMITED has been registered for 4 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
13791469
Status
active
Type
ltd
Incorporated
9 December 2021
Age
4 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 HIRE HOLDINGS LIMITED

CATFOSS HIRE HOLDINGS LIMITED is an active company incorporated on 9 December 2021 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 HIRE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13791469

LTD Company

Age

4 Years

Incorporated 9 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Medforth House Catfoss Lane Brandesburton, YO25 8ES,

Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Feb 22
Funding Round
Feb 22
Owner Exit
Jan 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FOREMAN, Benjamin Andrew

Active
Catfoss Lane, BrandesburtonYO25 8ES
Born September 1986
Director
Appointed 09 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
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

Mr Benjamin Andrew Foreman

Ceased
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 09 Dec 2021
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2023
AA01Change of Accounting Reference Date
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 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 Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Incorporation Company
9 December 2021
NEWINCIncorporation