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

CATAPULT VENTURE MANAGERS LIMITED

BINDER HOUSE, 7 NARBOROUGH WOOD PARK DESFORD ROAD, ENDERBY, LEICESTER, LEICESTERSHIRE, LE19 4XT,
Company Registration Number
03818199
Private Limited Company
Active

Company Overview

About Catapult Venture Managers Ltd
CATAPULT VENTURE MANAGERS LIMITED was founded on 1999-08-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Catapult Venture Managers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CATAPULT VENTURE MANAGERS LIMITED
 
Legal Registered Office
BINDER HOUSE, 7 NARBOROUGH WOOD PARK DESFORD ROAD
ENDERBY
LEICESTER
LEICESTERSHIRE
LE19 4XT
Other companies in LE14
 
Filing Information
Company Number 03818199
Company ID Number 03818199
Date formed 1999-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB780128829  
Last Datalog update: 2024-05-05 13:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATAPULT VENTURE MANAGERS LIMITED
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 CATAPULT VENTURE MANAGERS LIMITED
The following companies were found which have the same name as CATAPULT VENTURE MANAGERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATAPULT VENTURE MANAGERS LIMITED PARTNERSHIP BINDER HOUSE 7 NARBOROUGH WOOD PARK DESFORD ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT Active Company formed on the 2002-01-15

Company Officers of CATAPULT VENTURE MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN BUCHANAN CAMERON
Director 2009-12-15
ROBERT CARROLL
Director 1999-10-18
LAURENCE EDWARD WILLIAM VAUGHAN
Director 2013-09-27
NICHOLAS WRIGHT
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ASTON WASS
Director 2014-03-13 2017-08-18
ROBERT CARROLL
Company Secretary 1999-10-18 2014-05-01
GRAHAM NIGEL MOLD
Director 2002-02-04 2013-09-30
RICHARD MICHIEL STEVENSON
Director 2000-02-09 2013-09-06
RICHARD HYWEL BUCKNELL
Director 2010-12-14 2013-02-25
DAVID JOHN LAMBERT
Director 2006-03-07 2012-04-30
ROBIN VIVIAN NIGEL JONES
Director 2006-03-07 2010-03-31
JOHN MICHAEL MAY
Director 2001-05-08 2008-03-31
RUPERT JAMES TENNANT LYLE
Director 2007-03-08 2007-09-28
CLIVE JAMES AUSTIN
Director 2005-04-20 2007-03-23
PHILIP SIMON CAMMERMAN
Director 2001-05-08 2006-03-13
MICHAEL GEOFFREY PIPER
Director 1999-10-18 2005-12-21
PAUL WILLIAM PAY
Director 1999-11-10 2000-08-04
KERRY LOUISE GATFORD
Company Secretary 1999-08-02 1999-10-18
JULIA DIANE BROWN
Director 1999-08-02 1999-10-18
KERRY LOUISE GATFORD
Director 1999-08-02 1999-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN BUCHANAN CAMERON CATAPULT ULTIMATE HOLDINGS LIMITED Director 2013-09-06 CURRENT 2013-06-11 Active
DUNCAN BUCHANAN CAMERON EAST MIDLANDS GP LIMITED Director 2012-05-17 CURRENT 2001-12-03 Active
DUNCAN BUCHANAN CAMERON CATAPULT GROWTH MANAGERS GP LIMITED Director 2012-05-17 CURRENT 2006-10-06 Active
DUNCAN BUCHANAN CAMERON A E I F (CARRIED INTEREST GP) LIMITED Director 2012-05-17 CURRENT 2005-03-02 Active - Proposal to Strike off
DUNCAN BUCHANAN CAMERON A E I F (GENERAL PARTNER) LIMITED Director 2010-02-23 CURRENT 2005-03-02 Active - Proposal to Strike off
DUNCAN BUCHANAN CAMERON EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND LIMITED Director 2010-02-23 CURRENT 2000-07-10 Active
DUNCAN BUCHANAN CAMERON CATAPULT HOLDINGS LIMITED Director 2010-02-23 CURRENT 2005-10-12 Active
DUNCAN BUCHANAN CAMERON CATAPULT GROWTH FUND LIMITED Director 2010-02-23 CURRENT 2006-09-08 Active
ROBERT CARROLL OPENGOSIM LIMITED Director 2017-04-06 CURRENT 2014-09-24 Active
ROBERT CARROLL CATAPULT ULTIMATE HOLDINGS LIMITED Director 2013-09-06 CURRENT 2013-06-11 Active
ROBERT CARROLL GROWTH INVESTMENT NETWORK (EAST MIDLANDS) LIMITED Director 2012-09-19 CURRENT 2004-04-21 Dissolved 2014-05-06
ROBERT CARROLL JESSICA EAST MIDLANDS (JEM) LIMITED Director 2009-11-25 CURRENT 2009-11-25 Dissolved 2014-05-06
ROBERT CARROLL LAWRENCO RM LIMITED Director 2007-09-18 CURRENT 2007-07-03 Active - Proposal to Strike off
ROBERT CARROLL CATAPULT GROWTH MANAGERS GP LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
ROBERT CARROLL CATAPULT GROWTH FUND LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active
ROBERT CARROLL CATAPULT HOLDINGS LIMITED Director 2005-10-20 CURRENT 2005-10-12 Active
ROBERT CARROLL A E I F (GENERAL PARTNER) LIMITED Director 2005-03-18 CURRENT 2005-03-02 Active - Proposal to Strike off
ROBERT CARROLL A E I F (CARRIED INTEREST GP) LIMITED Director 2005-03-18 CURRENT 2005-03-02 Active - Proposal to Strike off
ROBERT CARROLL EAST MIDLANDS GP LIMITED Director 2002-01-04 CURRENT 2001-12-03 Active
ROBERT CARROLL EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND LIMITED Director 2000-08-16 CURRENT 2000-07-10 Active
LAURENCE EDWARD WILLIAM VAUGHAN EAST MIDLANDS GP LIMITED Director 2013-09-06 CURRENT 2001-12-03 Active
LAURENCE EDWARD WILLIAM VAUGHAN A E I F (GENERAL PARTNER) LIMITED Director 2013-09-06 CURRENT 2005-03-02 Active - Proposal to Strike off
LAURENCE EDWARD WILLIAM VAUGHAN CATAPULT GROWTH MANAGERS GP LIMITED Director 2013-09-06 CURRENT 2006-10-06 Active
LAURENCE EDWARD WILLIAM VAUGHAN EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND LIMITED Director 2013-09-06 CURRENT 2000-07-10 Active
LAURENCE EDWARD WILLIAM VAUGHAN A E I F (CARRIED INTEREST GP) LIMITED Director 2013-09-06 CURRENT 2005-03-02 Active - Proposal to Strike off
LAURENCE EDWARD WILLIAM VAUGHAN CATAPULT HOLDINGS LIMITED Director 2013-09-06 CURRENT 2005-10-12 Active
LAURENCE EDWARD WILLIAM VAUGHAN CATAPULT GROWTH FUND LIMITED Director 2013-09-06 CURRENT 2006-09-08 Active
LAURENCE EDWARD WILLIAM VAUGHAN CATAPULT ULTIMATE HOLDINGS LIMITED Director 2013-08-27 CURRENT 2013-06-11 Active
NICHOLAS WRIGHT EAST MIDLANDS GP LIMITED Director 2013-09-06 CURRENT 2001-12-03 Active
NICHOLAS WRIGHT A E I F (GENERAL PARTNER) LIMITED Director 2013-09-06 CURRENT 2005-03-02 Active - Proposal to Strike off
NICHOLAS WRIGHT CATAPULT GROWTH MANAGERS GP LIMITED Director 2013-09-06 CURRENT 2006-10-06 Active
NICHOLAS WRIGHT EAST MIDLANDS REGIONAL VENTURE CAPITAL FUND LIMITED Director 2013-09-06 CURRENT 2000-07-10 Active
NICHOLAS WRIGHT A E I F (CARRIED INTEREST GP) LIMITED Director 2013-09-06 CURRENT 2005-03-02 Active - Proposal to Strike off
NICHOLAS WRIGHT CATAPULT HOLDINGS LIMITED Director 2013-09-06 CURRENT 2005-10-12 Active
NICHOLAS WRIGHT CATAPULT GROWTH FUND LIMITED Director 2013-09-06 CURRENT 2006-09-08 Active
NICHOLAS WRIGHT CATAPULT ULTIMATE HOLDINGS LIMITED Director 2013-08-27 CURRENT 2013-06-11 Active
NICHOLAS WRIGHT SLINGSHOT BUYOUT LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
NICHOLAS WRIGHT BLENHEIM ACQUISITIONS & INVESTMENTS LTD Director 2003-01-13 CURRENT 2003-01-13 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
2024-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-09Director's details changed for Mr Duncan Buchanan Cameron on 2024-04-09
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-05-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 11 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON WASS
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 10002
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 10002
2015-09-02AR0102/08/15 ANNUAL RETURN FULL LIST
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 10002
2014-08-08AR0102/08/14 ANNUAL RETURN FULL LIST
2014-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT CARROLL
2014-03-13AP01DIRECTOR APPOINTED MR EDWARD ASTON WASS
2013-10-04AP01DIRECTOR APPOINTED MR LAURENCE EDWARD WILLIAM VAUGHAN
2013-10-04AP01DIRECTOR APPOINTED MR NICHOLAS WRIGHT
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOLD
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM Malt House 21 Narborough Wood Business Park Desford Road Enderby Leicestershire LE19 4XT United Kingdom
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Mr Duncan Buchanan Cameron on 2013-08-05
2013-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKNELL
2012-08-28AR0102/08/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BUCHANAN CAMERON / 01/09/2011
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MALT HOUSE 13 NARBOROUGH WOOD BUSINESS PARK DESFORD ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT
2011-08-09AR0102/08/11 FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-16AP01DIRECTOR APPOINTED MR RICHARD HYWEL BUCKNELL
2010-08-04AR0102/08/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2009-12-22AP01DIRECTOR APPOINTED DUNCAN BUCHANAN CAMERON
2009-08-06363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-16363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN MAY
2007-10-04288bDIRECTOR RESIGNED
2007-08-07363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-01288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: BIOCITY PENNYFOOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-17288bDIRECTOR RESIGNED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-10RES13APPROVAL FINANCE DOCS 21/12/05
2006-01-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-09288bDIRECTOR RESIGNED
2005-08-11363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18288aNEW DIRECTOR APPOINTED
2004-08-10363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6EE
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-08-14363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to CATAPULT VENTURE MANAGERS LIMITED 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 CATAPULT VENTURE MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-18 Satisfied CAROLYN JANE SHROPSHIRE T/A MESSRS A C SHROPSHIRE & COMPANY
RENT DEPOSIT DEED 2007-02-03 Satisfied CAROLYN JANE AHROPSHIRE TRADING AS A C SHROPSHIRE & COMPANY
Intangible Assets
Patents
We have not found any records of CATAPULT VENTURE MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATAPULT VENTURE MANAGERS LIMITED
Trademarks
We have not found any records of CATAPULT VENTURE MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATAPULT VENTURE MANAGERS LIMITED. 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 (64303 - Activities of venture and development capital companies) as CATAPULT VENTURE MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATAPULT VENTURE MANAGERS LIMITED 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 CATAPULT VENTURE MANAGERS LIMITED 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 CATAPULT VENTURE MANAGERS LIMITED 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.