Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VCG CATAPULT LTD
Company Information for

VCG CATAPULT LTD

1 Europa Park, Croft Way, Witham, ESSEX, CM8 2FN,
Company Registration Number
00985370
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vcg Catapult Ltd
VCG CATAPULT LTD was founded on 1970-07-23 and has its registered office in Witham. The organisation's status is listed as "Active - Proposal to Strike off". Vcg Catapult Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VCG CATAPULT LTD
 
Legal Registered Office
1 Europa Park
Croft Way
Witham
ESSEX
CM8 2FN
Other companies in CM8
 
Previous Names
VCG BESPOKE LIMITED12/10/2010
WYNDEHAM BESPOKE LIMITED26/01/2009
RIVERHEAD TYPESETTERS LIMITED26/05/2004
Filing Information
Company Number 00985370
Company ID Number 00985370
Date formed 1970-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/09/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 07:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VCG CATAPULT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VCG CATAPULT LTD
The following companies were found which have the same name as VCG CATAPULT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VCG CATAPULT LA INCORPORATED California Unknown

Company Officers of VCG CATAPULT LTD

Current Directors
Officer Role Date Appointed
BRIAN DIXON WALTERS
Company Secretary 2017-01-13
JOSEPH CARLO BARTOLACCI
Director 2017-01-13
STEVEN FRANCIS NICOLA
Director 2017-01-13
BRIAN DIXON WALTERS
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH WRIGHT
Company Secretary 2014-10-01 2017-01-13
DAVID JAMES AMBER
Director 2015-02-16 2017-01-13
SALLY JANET INGLESON
Director 2015-02-16 2017-01-13
JAMES MOLLARD
Director 2006-11-23 2017-01-13
MICHAEL JOHN TOOLEY
Director 2007-11-08 2014-11-01
JAIPRAKASH PATEL
Company Secretary 2008-10-07 2014-10-01
JAIPRAKASH PATEL
Director 2008-10-07 2014-10-01
PAUL GEORGE UTTING
Director 2006-06-04 2008-10-07
LAWRENCE PATRICK COPPOCK
Director 2006-11-29 2007-11-08
JONATHAN SPENCER OWEN
Director 2006-11-23 2007-08-29
PAUL STEPHEN HOLLEBONE
Company Secretary 1993-07-02 2006-11-16
PAUL UTTING
Company Secretary 2006-11-16 2006-11-16
PAUL STEPHEN HOLLEBONE
Director 1993-07-02 2006-11-16
BRYAN STANLEY BEDSON
Director 1993-07-02 2006-06-04
ALBERT MICHAEL RAWLINGS GAIT
Director 1992-01-07 2000-01-17
PETER JOHN LEATHER
Director 1992-01-07 2000-01-17
MICHAEL WILLIAM REAICH
Director 1992-01-07 2000-01-17
ALBERT RICHARD LEONARD GAIT
Director 1992-01-07 1996-09-12
ALBERT RICHARD LEONARD GAIT
Company Secretary 1992-11-29 1993-07-01
PAMELA ANNE GAIT
Company Secretary 1992-01-07 1992-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
STEVEN FRANCIS NICOLA VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-04SH19Statement of capital on 2021-10-04 GBP 10
2021-10-04SH20Statement by Directors
2021-10-04CAP-SSSolvency Statement dated 08/09/21
2021-10-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-07-14RES13Resolutions passed:
  • Company business/dormant resolutionn 13/12/2019
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-27AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR BRIAN DIXON WALTERS
2017-01-26AP01DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA
2017-01-26AP01DIRECTOR APPOINTED MR JOSEPH CARLO BARTOLACCI
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOLLARD
2017-01-24AP03Appointment of Mr Brian Dixon Walters as company secretary on 2017-01-13
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY INGLESON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AMBER
2017-01-24TM02Termination of appointment of Hannah Elizabeth Wright on 2017-01-13
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25AP01DIRECTOR APPOINTED MR DAVID JAMES AMBER
2015-02-25AP01DIRECTOR APPOINTED MS SALLY JANET INGLESON
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-03AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOLEY
2014-10-07AP03Appointment of Mrs Hannah Elizabeth Wright as company secretary on 2014-10-01
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY JAIPRAKASH PATEL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAIPRAKASH PATEL
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-18AR0106/01/14 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0106/01/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0106/01/12 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0106/01/11 FULL LIST
2010-10-12RES15CHANGE OF NAME 12/10/2010
2010-10-12CERTNMCOMPANY NAME CHANGED VCG BESPOKE LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-06-09RES13LOAN AGREEMENT 28/05/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-05AR0106/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOOLEY / 28/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIPRAKASH PATEL / 28/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOLLARD / 28/01/2010
2009-02-05363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-23CERTNMCOMPANY NAME CHANGED WYNDEHAM BESPOKE LIMITED CERTIFICATE ISSUED ON 26/01/09
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL UTTING
2008-10-10288aDIRECTOR AND SECRETARY APPOINTED JAIPRAKASH PATEL
2008-01-21363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15RES13RE AGREEMENT 08/11/07
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-0188(2)RAD 27/09/07--------- £ SI 189998@1=189998 £ IC 810002/1000000
2007-08-30288bDIRECTOR RESIGNED
2007-08-0788(2)RAD 25/07/07--------- £ SI 150000@1=150000 £ IC 660002/810002
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10288bSECRETARY RESIGNED
2007-01-10363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-14123NC INC ALREADY ADJUSTED 27/10/06
2006-12-14RES04NC INC ALREADY ADJUSTED 27/10/06
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bSECRETARY RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15123NC INC ALREADY ADJUSTED 27/10/06
2006-11-15RES04£ NC 300000/1000000 27/1
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: WYNDEHAM PRESS GROUP PLC AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE
2006-10-24RES04NC INC ALREADY ADJUSTED 02/10/06
2006-10-24123£ NC 100/300000 02/10/06
2006-10-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-07-05RES13FACILITY AGREEMENT 20/06/06
2006-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to VCG CATAPULT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VCG CATAPULT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-05 Satisfied LANDSBANKI ISLANDS HF
DEBENTURE 2007-11-23 Satisfied LANDSBANKI ISLANDS HF (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEBENTURE 2006-12-01 Satisfied LANDSBANKI COMMERCIAL FINANCE
DEBENTURE 1977-02-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VCG CATAPULT LTD

Intangible Assets
Patents
We have not found any records of VCG CATAPULT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VCG CATAPULT LTD
Trademarks
We have not found any records of VCG CATAPULT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VCG CATAPULT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as VCG CATAPULT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VCG CATAPULT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VCG CATAPULT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VCG CATAPULT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.