About

Registered Number: 04232323
Date of Incorporation: 11/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 28 Ashbourne Road, Derby, Derbyshire, DE22 3AD

 

Established in 2001, Katapult Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Davies, Leon Robert, Noel, Anthony, Perrott, Neil John, Romney, Paul Kevin, Smail, Calum Lindsay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Leon Robert 27 June 2001 31 October 2005 1
NOEL, Anthony 27 June 2001 31 December 2007 1
PERROTT, Neil John 01 September 2003 12 December 2018 1
ROMNEY, Paul Kevin 11 June 2001 12 December 2001 1
SMAIL, Calum Lindsay 27 June 2001 20 December 2004 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 March 2019
SH03 - Return of purchase of own shares 24 January 2019
RESOLUTIONS - N/A 15 January 2019
RESOLUTIONS - N/A 15 January 2019
SH06 - Notice of cancellation of shares 15 January 2019
PSC07 - N/A 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 30 March 2018
SH01 - Return of Allotment of shares 12 February 2018
RESOLUTIONS - N/A 29 January 2018
AP01 - Appointment of director 20 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
RESOLUTIONS - N/A 25 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 23 April 2009
MEM/ARTS - N/A 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
RESOLUTIONS - N/A 26 November 2007
MEM/ARTS - N/A 26 November 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 06 January 2007
169 - Return by a company purchasing its own shares 16 August 2006
363a - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 09 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
169 - Return by a company purchasing its own shares 10 May 2006
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 14 August 2003
287 - Change in situation or address of Registered Office 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.