Company Information for TRANSPORT SYSTEMS CATAPULT LIMITED
170 Midsummer Boulevard, Milton Keynes, MK9 1BP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
TRANSPORT SYSTEMS CATAPULT LIMITED | ||||
Legal Registered Office | ||||
170 Midsummer Boulevard Milton Keynes MK9 1BP Other companies in MK9 | ||||
Previous Names | ||||
|
Company Number | 08041919 | |
---|---|---|
Company ID Number | 08041919 | |
Date formed | 2012-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-04-15 | |
Return next due | 2023-04-29 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-13 12:20:44 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSPORT SYSTEMS CATAPULT SERVICES LIMITED | 170 The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP | Active - Proposal to Strike off | Company formed on the 2013-05-07 |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN HARDY |
||
PAUL JOHN CAMPION |
||
STEPHEN JOHN GARWOOD |
||
ALAN JOHN HARDY |
||
TERENCE MALCOLM HILL |
||
MICHAEL ARTHUR KAYSER |
||
ANDREW CHRISTOPHER PITT |
||
BENEDICT EDMUND PLOWDEN |
||
MARK RUDDY |
||
SUSAN MARGARET SHARLAND |
||
SARAH CATHERINE SHARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN YIANNI |
Director | ||
WILLIAM ELLIOT WHITEHORN |
Director | ||
CHRISTOPHER GARY POWELL |
Company Secretary | ||
ANDREW JOHN EVERETT |
Director | ||
ROBERT KENNETH BRYAN |
Director | ||
CHRISTOPHER MARTIN STAIT |
Company Secretary | ||
GRAHAM JOHN RICHARD HUTCHINS |
Director | ||
MARGARET ANNE GARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSPORT SYSTEMS CATAPULT SERVICES LIMITED | Director | 2017-07-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
IBM UNITED KINGDOM LEASING LIMITED | Director | 2014-09-02 | CURRENT | 1975-01-24 | Dissolved 2017-03-23 | |
STEVE GARWOOD LIMITED | Director | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY | Director | 2014-01-01 | CURRENT | 2005-06-06 | Active | |
THEIA IMMERSIVE LIMITED | Director | 2016-11-28 | CURRENT | 2016-08-27 | Active - Proposal to Strike off | |
VIBUS WAYFINDING LIMITED | Director | 2016-11-28 | CURRENT | 2016-08-27 | Active - Proposal to Strike off | |
TRANSPORT SYSTEMS CATAPULT SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
CROSSRAIL LIMITED | Director | 2011-09-01 | CURRENT | 2001-05-08 | Active | |
BIDGREAT LIMITED | Director | 2004-04-01 | CURRENT | 2000-02-09 | Active | |
OVE ARUP PARTNERSHIP TRUSTEES LIMITED | Director | 2004-04-01 | CURRENT | 1966-12-29 | Active | |
OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED | Director | 2004-04-01 | CURRENT | 1988-05-16 | Active | |
CTRL (UK) LIMITED | Director | 2018-07-20 | CURRENT | 1998-06-10 | Active | |
HELIX BUFFERCO LIMITED | Director | 2018-07-20 | CURRENT | 2010-11-03 | Active | |
HIGH SPEED RAIL FINANCE (1) PLC | Director | 2018-07-20 | CURRENT | 2013-01-03 | Active | |
PORTERBROOK LEASING COMPANY LIMITED | Director | 2017-05-01 | CURRENT | 1994-03-21 | Active | |
CROSS LONDON TRAINS HOLDCO 2 LIMITED | Director | 2013-07-25 | CURRENT | 2011-10-17 | Active | |
CROSS LONDON TRAINS HOLDCO LIMITED | Director | 2013-07-25 | CURRENT | 2012-06-19 | Active | |
CROSS LONDON TRAINS FINANCE COMPANY LIMITED | Director | 2013-07-25 | CURRENT | 2012-06-19 | Active | |
CROSS LONDON TRAINS LIMITED | Director | 2013-07-25 | CURRENT | 2011-10-17 | Active | |
INGRAM PITT LIMITED | Director | 2012-02-06 | CURRENT | 2005-08-15 | Liquidation | |
TDFHUB2014 LTD. | Director | 2013-08-13 | CURRENT | 2013-07-08 | Dissolved 2015-05-12 | |
ROAD SAFETY FOUNDATION | Director | 2017-11-21 | CURRENT | 1986-10-31 | Active | |
LAND USE CONSULTANTS LIMITED | Director | 2013-09-24 | CURRENT | 1990-10-17 | Active | |
HR WALLINGFORD GROUP LIMITED | Director | 2008-10-16 | CURRENT | 1982-03-15 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
SME Engagement Manager | Milton Keynes | Work with our Marketing and Communications team to maximize exposure, reach and key message delivery at our own and partner activities through media such as... | |
Infrastructure Support Engineer | Milton Keynes | Job Title: Infrastructure Support Engineer Location: Milton Keynes Responsible to: IT Team Lead Working Hours: 35 hours per week Contract: Permanent THE | |
Human Factors Specialist | Milton Keynes | 25 days per year, plus bank holidays, plus non-guaranteed 3 or 4 gift days over the Christmas period when the office is usually closed.... | |
Communications Assistant | Milton Keynes | Understanding of social media. Monitoring the media, including newspapers, magazines, journals, broadcasts, news wires, social media sites and blogs.... | |
Visitor Experience Manager | Milton Keynes | The Transport Systems Catapult forms part of an elite network of seven technology and innovation centres established and overseen by Innovate UK Ltd.... | |
Desktop Support Engineer | Milton Keynes | Develop and maintain relevant documentation inc. user guides, training resources and knowledge base articles. Desktop Support Engineer.... |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MS RACHEL HELEN GARDNER-POOLE | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL FULTON | ||
Director's details changed for Dr Jon Bruce Kirkpatrick on 2022-02-01 | ||
CH01 | Director's details changed for Dr Jon Bruce Kirkpatrick on 2022-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FULTON | |
AP01 | DIRECTOR APPOINTED MS RACHEL HELEN GARDNER-POOLE | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed transport systems catapult\certificate issued on 21/01/22 | ||
CERTNM | Company name changed transport systems catapult\certificate issued on 21/01/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Mr Jon Bruce Kirkpatrick on 2021-11-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 170 Midsummer Boulevard Milton Keynes MK9 1BP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mr Jacob Mark Alexander Langlands as company secretary on 2020-07-30 | |
AP01 | DIRECTOR APPOINTED MR NEIL FULTON | |
AP01 | DIRECTOR APPOINTED MR JON BRUCE KIRKPATRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
PSC07 | CESSATION OF TERENCE MALCOLM HILL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Connected Places Catapult as a person with significant control on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER PITT | |
RES01 | ADOPT ARTICLES 23/04/19 | |
TM02 | Termination of appointment of Alan John Hardy on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR KAYSER | |
AP01 | DIRECTOR APPOINTED NICOLA JANE YATES | |
RES01 | ADOPT ARTICLES 04/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE MALCOLM HILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN CAMPION | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-16 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CHANGED FROM: BPE SOLICITORS LLP ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN YIANNI | |
AP01 | DIRECTOR APPOINTED MARK RUDDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 15/04/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITEHORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITEHORN | |
RES01 | ADOPT ARTICLES 23/09/2015 | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN HARDY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | SECRETARY APPOINTED MR ALAN JOHN HARDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POWELL | |
AR01 | 15/04/15 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED PROFESSOR SARAH CATHERINE SHARPLES | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN CAMPION | |
RES01 | ALTER ARTICLES 09/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED TRANSPORT SYSTEMS CATAPULT LIMITED CERTIFICATE ISSUED ON 22/12/14 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR BENEDICT EDMUND PLOWDEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN GARWOOD | |
AP01 | DIRECTOR APPOINTED DR SUSAN MARGARET SHARLAND | |
AR01 | 15/04/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/03/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAIT | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER GARY POWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM FIRST FLOOR ST JAMES' HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN YIANNI | |
AP01 | DIRECTOR APPOINTED MR TERENCE MALCOLM HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUTCHINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER PITT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ARTHUR KAYSER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN EVERETT | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
AR01 | 15/04/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ELLIOT WHITEHORN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN RICHARD HUTCHINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT | |
AP01 | DIRECTOR APPOINTED MR ROBERT KENNETH BRYAN | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER MARTIN STAIT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
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 TRANSPORT SYSTEMS CATAPULT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Buckinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
Transport Systems Catapult Limited Interim Funding - Property Establishment : Centres | 2013-10-01 | £ 7,292,000 |
Transport Systems Catapult Limited Interim Funding - Property Establishment : Centres | 2013-10-01 | £ 1,500,000 |
Department for Transport's Funding of the Transport Systems Catapult : Centres | 2013-05-01 | £ 1,250,000 |
Transport Systems Catapult - Interim Funding Agreement : Centres | 2013-03-01 | £ 6,930,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |