CATAPULT VENTURE MANAGERS LIMITED

CATAPULT VENTURE MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCATAPULT VENTURE MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03818199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATAPULT VENTURE MANAGERS LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is CATAPULT VENTURE MANAGERS LIMITED located?

    Registered Office Address
    Binder House, 7 Narborough Wood Park Desford Road
    Enderby
    LE19 4XT Leicester
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CATAPULT VENTURE MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTCOR 116 LIMITEDAug 02, 1999Aug 02, 1999

    What are the latest accounts for CATAPULT VENTURE MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CATAPULT VENTURE MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for CATAPULT VENTURE MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Mr Duncan Buchanan Cameron on Apr 09, 2024

    2 pagesCH01

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 02, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Registered office address changed from 11 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS to Binder House, 7 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT on Apr 11, 2018

    1 pagesAD01

    Termination of appointment of Edward Aston Wass as a director on Aug 18, 2017

    1 pagesTM01

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 10,002
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of CATAPULT VENTURE MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Duncan Buchanan
    Desford Road
    Enderby
    LE19 4XT Leicester
    Binder House, 7 Narborough Wood Park
    Leicestershire
    England
    Director
    Desford Road
    Enderby
    LE19 4XT Leicester
    Binder House, 7 Narborough Wood Park
    Leicestershire
    England
    EnglandBritishChartered Accountant147809880004
    CARROLL, Robert
    52 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    Director
    52 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    United KingdomBritishVenture Capitalist66645770001
    VAUGHAN, Laurence Edward William
    Desford Road
    Enderby
    LE19 4XT Leicester
    Binder House, 7 Narborough Wood Park
    Leicestershire
    England
    Director
    Desford Road
    Enderby
    LE19 4XT Leicester
    Binder House, 7 Narborough Wood Park
    Leicestershire
    England
    EnglandBritishChairman40326440012
    WRIGHT, Nicholas
    Desford Road
    Enderby
    LE19 4XT Leicester
    Binder House, 7 Narborough Wood Park
    Leicestershire
    England
    Director
    Desford Road
    Enderby
    LE19 4XT Leicester
    Binder House, 7 Narborough Wood Park
    Leicestershire
    England
    EnglandBritishChief Executive Officer87239080003
    CARROLL, Robert
    52 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    Secretary
    52 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    BritishVenture Capitalist66645770001
    GATFORD, Kerry Louise
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    Secretary
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    British58359470003
    AUSTIN, Clive James
    The Old Vicarage
    Church Road
    WR6 6DJ Clifton Upon Teme
    Worcestershire
    Director
    The Old Vicarage
    Church Road
    WR6 6DJ Clifton Upon Teme
    Worcestershire
    EnglandBritishCompany Director148835360001
    BROWN, Julia Diane
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    Director
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    BritishSolicitor62842870002
    BUCKNELL, Richard Hywel
    21 Narborough Wood Business Park
    Desford Road
    LE19 4XT Enderby
    Malt House
    Leicestershire
    United Kingdom
    Director
    21 Narborough Wood Business Park
    Desford Road
    LE19 4XT Enderby
    Malt House
    Leicestershire
    United Kingdom
    United KingdomBritishFund Principal199096090001
    CAMMERMAN, Philip Simon
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    Director
    55 The Fairway
    Alwoodley
    LS17 7PE Leeds
    West Yorkshire
    EnglandBritishManaging Director2607800001
    GATFORD, Kerry Louise
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    Director
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    BritishParalegal Assistant58359470003
    JONES, Robin Vivian Nigel
    Ashby Pastures
    Pasture Lane Ashby Folville
    LE14 2TT Melton Mowbray
    Leicestershire
    Director
    Ashby Pastures
    Pasture Lane Ashby Folville
    LE14 2TT Melton Mowbray
    Leicestershire
    EnglandBritishDirector108631900001
    LAMBERT, David John
    School Farmhouse
    School Lane Colston Bassett
    NG12 3FD Nottingham
    Director
    School Farmhouse
    School Lane Colston Bassett
    NG12 3FD Nottingham
    BritainBritishAccountant102200680001
    LYLE, Rupert James Tennant
    2 Merriemont Drive
    Barnt Green
    B45 8QZ Birmingham
    West Midlands
    Director
    2 Merriemont Drive
    Barnt Green
    B45 8QZ Birmingham
    West Midlands
    EnglandBritishFinancial Services99479720001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritishCompany Director4877650012
    MOLD, Graham Nigel
    1 Whitethorns Close
    Swinford
    LE17 6BF Lutterworth
    Leics
    Director
    1 Whitethorns Close
    Swinford
    LE17 6BF Lutterworth
    Leics
    EnglandBritishFinancial Director80318140003
    PAY, Paul William
    The Granary
    Prestop Park, Burton Road
    LE65 2TE Ashby De La Zouch
    Leicestershire
    Director
    The Granary
    Prestop Park, Burton Road
    LE65 2TE Ashby De La Zouch
    Leicestershire
    EnglandBritishCompany Director196441560001
    PIPER, Michael Geoffrey
    3 Knighton Grange Road
    Stoney Gate
    LE2 2LF Leicester
    Leicestershire
    Director
    3 Knighton Grange Road
    Stoney Gate
    LE2 2LF Leicester
    Leicestershire
    United KingdomBritishVenture Capital71645110001
    STEVENSON, Richard Michiel
    Fiskerton House
    Fiskerton
    NG25 0UL Southwell
    Nottinghamshire
    Director
    Fiskerton House
    Fiskerton
    NG25 0UL Southwell
    Nottinghamshire
    United KingdomBritishCompany Director10868230001
    WASS, Edward Aston
    Burrough Court
    Burrough On The Hill
    LE14 2QS Melton Mowbray
    11
    Leicestershire
    England
    Director
    Burrough Court
    Burrough On The Hill
    LE14 2QS Melton Mowbray
    11
    Leicestershire
    England
    United KingdomBritishChief Investment Officer81537790002

    Who are the persons with significant control of CATAPULT VENTURE MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catapult Ultimate Holdings Ltd
    Burrough Court
    Burrough On The Hill
    LE14 2QS Melton Mowbray
    11
    England
    Apr 06, 2016
    Burrough Court
    Burrough On The Hill
    LE14 2QS Melton Mowbray
    11
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House - Uk
    Registration Number08565190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0