BEARDED KITTEN LTD

Register to unlock more data on OkredoRegister

BEARDED KITTEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07624831

Incorporation date

06/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2011)
dot icon25/02/2026
Director's details changed for Mr Barnaby Sam Sutton on 2026-02-01
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon17/02/2026
Director's details changed for Mr Barnaby Sam Sutton on 2025-12-11
dot icon21/01/2026
Director's details changed for Mr Darren Todhunter on 2026-01-21
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon26/11/2025
Cessation of Barnaby Sam Sutton as a person with significant control on 2025-11-25
dot icon26/11/2025
Notification of Havas Uk Limited as a person with significant control on 2025-11-25
dot icon26/11/2025
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-11-25
dot icon26/11/2025
Appointment of Mr Darren Todhunter as a director on 2025-11-25
dot icon26/11/2025
Appointment of Mr Allan John Ross as a secretary on 2025-11-25
dot icon26/11/2025
Appointment of Mr Patrick Andrew Robert Affleck as a director on 2025-11-25
dot icon26/11/2025
Registered office address changed from Unit 5 5 Hancock Road London E3 3DA England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2025-11-26
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Purchase of own shares.
dot icon22/09/2025
Cancellation of shares. Statement of capital on 2024-10-22
dot icon11/08/2025
Previous accounting period shortened from 2025-09-30 to 2024-12-31
dot icon31/07/2025
Registration of charge 076248310002, created on 2025-07-31
dot icon31/07/2025
Registration of charge 076248310003, created on 2025-07-31
dot icon04/07/2025
Satisfaction of charge 076248310001 in full
dot icon09/05/2025
Resolutions
dot icon26/03/2025
Memorandum and Articles of Association
dot icon26/03/2025
Resolutions
dot icon20/03/2025
Director's details changed for Miss Joana Cabral Arroz Machado Ferrao on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2025-02-23 with updates
dot icon27/02/2025
Director's details changed for Miss Joana Ferrao on 2025-02-26
dot icon25/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/02/2025
Change of details for Barnaby Sam Sutton as a person with significant control on 2024-12-31
dot icon19/02/2025
Director's details changed for Mr Barnaby Sam Sutton on 2024-12-31
dot icon12/12/2024
Resolutions
dot icon05/12/2024
Director's details changed for Miss Joana Ferrao on 2024-12-04
dot icon26/11/2024
Change of details for Barnaby Sam Sutton as a person with significant control on 2024-10-23
dot icon25/11/2024
Change of details for Barnaby Sam Sutton as a person with significant control on 2024-11-25
dot icon21/11/2024
Cessation of Timothy Sampson as a person with significant control on 2024-10-22
dot icon15/11/2024
Appointment of Miss Joana Ferrao as a director on 2024-10-23
dot icon06/11/2024
Termination of appointment of Timothy Sampson as a director on 2024-10-22
dot icon25/07/2024
Change of details for Barnaby Sutton as a person with significant control on 2024-07-24
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Sub-division of shares on 2024-06-24
dot icon24/05/2024
Change of details for Mr Barnaby Sutton as a person with significant control on 2024-05-24
dot icon24/05/2024
Change of details for Mr Timothy Sampson as a person with significant control on 2024-05-24
dot icon25/03/2024
Change of details for Mr Barnaby Sutton as a person with significant control on 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/02/2023
Change of details for Mr Barnaby Sutton as a person with significant control on 2021-01-11
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon18/02/2022
Change of details for Mr Barnaby Sutton as a person with significant control on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Barnaby Sam Sutton on 2022-02-17
dot icon09/02/2022
Change of details for Mr Barnaby Sutton as a person with significant control on 2021-07-01
dot icon08/02/2022
Director's details changed for Mr Barnaby Sam Sutton on 2022-02-08
dot icon08/02/2022
Director's details changed for Mr Barnaby Sam Sutton on 2021-07-01
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon27/05/2021
Change of details for Mr Barnaby Sutton as a person with significant control on 2020-05-26
dot icon26/05/2021
Change of details for Mr Timothy Sampson as a person with significant control on 2020-05-26
dot icon26/05/2021
Director's details changed for Mr Barnaby Sam Sutton on 2020-05-26
dot icon26/05/2021
Director's details changed for Mr Timothy Sampson on 2020-05-26
dot icon18/05/2021
Sub-division of shares on 2021-03-31
dot icon18/03/2021
Purchase of own shares.
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2020-12-04
dot icon30/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/10/2020
Registration of charge 076248310001, created on 2020-10-09
dot icon30/06/2020
Change of details for Mr Barnaby Sutton as a person with significant control on 2019-05-29
dot icon29/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon29/06/2020
Change of details for Mr Timothy Sampson as a person with significant control on 2019-05-29
dot icon29/06/2020
Director's details changed for Mr Timothy Sampson on 2019-05-29
dot icon29/06/2020
Director's details changed for Mr Barnaby Sam Sutton on 2019-05-29
dot icon10/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon27/06/2019
Registered office address changed from Swan Wharf 60 Dace Road London E3 2NQ to Unit 5 5 Hancock Road London E3 3DA on 2019-06-27
dot icon25/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon24/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Registered office address changed from United House North Road London N7 9DP on 2013-11-19
dot icon08/08/2013
Amended accounts made up to 2012-09-30
dot icon25/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Registered office address changed from C/O Bearded Kitten United House North Road London N7 9DP United Kingdom on 2013-01-29
dot icon27/12/2012
Registered office address changed from 165 Victorian Grove London N16 8EH England on 2012-12-27
dot icon24/10/2012
Appointment of Mr Timothy Sampson as a director
dot icon27/07/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon30/09/2011
Current accounting period extended from 2012-05-31 to 2012-09-30
dot icon06/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

31
2023
change arrow icon+60.05 % *

* during past year

Cash in Bank

£1,824,889.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
702.89K
-
0.00
2.02M
-
2022
30
2.21M
-
0.00
1.14M
-
2023
31
2.82M
-
0.00
1.82M
-
2023
31
2.82M
-
0.00
1.82M
-

Employees

2023

Employees

31 Ascended3 % *

Net Assets(GBP)

2.82M £Ascended27.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.82M £Ascended60.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Sampson
Director
24/10/2012 - 22/10/2024
8
Sutton, Barnaby Sam
Director
06/05/2011 - Present
7
Mcarthur, Anna Louise Liberty
Director
25/11/2025 - Present
55
Todhunter, Darren
Director
25/11/2025 - Present
35
Affleck, Patrick Andrew Robert
Director
25/11/2025 - Present
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEARDED KITTEN LTD

BEARDED KITTEN LTD is an(a) Active company incorporated on 06/05/2011 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARDED KITTEN LTD?

toggle

BEARDED KITTEN LTD is currently Active. It was registered on 06/05/2011 .

Where is BEARDED KITTEN LTD located?

toggle

BEARDED KITTEN LTD is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does BEARDED KITTEN LTD do?

toggle

BEARDED KITTEN LTD operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does BEARDED KITTEN LTD have?

toggle

BEARDED KITTEN LTD had 31 employees in 2023.

What is the latest filing for BEARDED KITTEN LTD?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Barnaby Sam Sutton on 2026-02-01.