Company NameCatfoss Colchester Limited
DirectorBenjamin Andrew Foreman
Company StatusActive
Company Number11248796
CategoryPrivate Limited Company
Incorporation Date11 March 2018(6 years, 1 month ago)
Previous NamesNoviniti Hire Ltd and Noviniti Colchester Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedforth House Catfoss Lane Brandesbrurton
Driffield
YO25 8ES
Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTickton Hall Tickton
East Yorkshire, Beverley
HU17 9RX
Director NameMr Marc Stephen Francis Hastings
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Office Village Forder Way Cygnet Park
Hampton
Peterborough
PE7 8GX
Director NameMr Jonathan Ronald Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Office Village Forder Way Cygnet Park
Hampton
Peterborough
PE7 8GX

Location

Registered AddressMedforth House Catfoss Lane
Brandesbrurton
Driffield
YO25 8ES
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness
Built Up AreaPlantation, nr Brandesburton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

7 October 2022Delivered on: 18 October 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The leasehold property known as land at colchester district general hospital, turner road, colchester (CO4 5JL) registered at the land registry with title number EX984013.
Outstanding
7 October 2022Delivered on: 12 October 2022
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 8 April 2019
Persons entitled: Greensill Capital (UK) Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
11 April 2023Company name changed noviniti colchester LIMITED\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
(3 pages)
24 January 2023Satisfaction of charge 112487960001 in full (1 page)
2 November 2022Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT England to Medforth House Catfoss Lane Brandesbrurton Driffield YO25 8ES on 2 November 2022 (1 page)
18 October 2022Registration of charge 112487960003, created on 7 October 2022 (32 pages)
12 October 2022Registration of charge 112487960002, created on 7 October 2022 (54 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
15 October 2021Amended total exemption full accounts made up to 30 September 2019 (6 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
11 February 2020Termination of appointment of Jonathan Ronald Houlston as a director on 11 February 2020 (1 page)
9 April 2019Notification of Catfoss Investments Limited as a person with significant control on 26 March 2019 (2 pages)
9 April 2019Termination of appointment of Marc Stephen Francis Hastings as a director on 26 March 2019 (1 page)
9 April 2019Cessation of Noviniti Limited as a person with significant control on 26 March 2019 (1 page)
9 April 2019Appointment of Mr Benjamin Andrew Foreman as a director on 26 March 2019 (2 pages)
8 April 2019Registration of charge 112487960001, created on 27 March 2019 (33 pages)
22 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
22 March 2019Cessation of Benjamin Andrew Foreman as a person with significant control on 22 August 2018 (1 page)
21 March 2019Notification of Noviniti Limited as a person with significant control on 22 August 2018 (2 pages)
14 March 2019Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England to Catfoss Beck View Road Beverley HU17 0JT on 14 March 2019 (1 page)
13 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
3 December 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
20 August 2018Appointment of Mr Marc Stephen Francis Hastings as a director on 20 August 2018 (2 pages)
20 August 2018Registered office address changed from Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England to 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Benjamin Andrew Foreman as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Jonathan Ronald Houlston as a director on 20 August 2018 (2 pages)
11 March 2018Incorporation
Statement of capital on 2018-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)