CAGED BUTTERFLY LIMITED

Register to unlock more data on OkredoRegister

CAGED BUTTERFLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05999573

Incorporation date

15/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Osborn Works Unit 4a, Rutland Way, Sheffield S3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon12/03/2026
Director's details changed for Mr Jonathan Mcclure on 2026-03-11
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/07/2025
Micro company accounts made up to 2024-11-30
dot icon13/12/2024
Termination of appointment of Edward Antony Cosens as a director on 2024-12-13
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon05/06/2024
Micro company accounts made up to 2023-11-30
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon02/02/2023
Notification of Laura Dorothy Mcclure as a person with significant control on 2023-02-02
dot icon17/10/2022
Amended micro company accounts made up to 2021-11-30
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon03/06/2021
Micro company accounts made up to 2020-11-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon01/03/2021
Director's details changed for Mr Jon Mcclure on 2021-03-01
dot icon01/03/2021
Change of details for Mr Jon Mcclure as a person with significant control on 2021-03-01
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon10/09/2019
Director's details changed for Mr Edward Antony Cosens on 2019-09-10
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon18/02/2019
Director's details changed for Mrs Laura Mcclure on 2019-02-18
dot icon18/02/2019
Secretary's details changed for Mrs Janine Clare Morton on 2019-02-18
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon22/11/2017
Termination of appointment of John Roddison as a director on 2017-11-09
dot icon10/11/2017
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 2017-11-10
dot icon09/11/2017
Termination of appointment of John Roddison as a secretary on 2017-11-01
dot icon17/05/2017
Micro company accounts made up to 2016-11-30
dot icon12/12/2016
Director's details changed for Edward Antony Cosens on 2016-12-12
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Director's details changed for Laura Mcclure on 2014-11-24
dot icon27/11/2014
Director's details changed for Jon Mcclure on 2014-11-24
dot icon25/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/04/2014
Termination of appointment of Joe Newman as a director
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon27/11/2012
Appointment of Mr John Roddison as a secretary
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/11/2010
Termination of appointment of Allan Doughty as a director
dot icon24/11/2010
Director's details changed for Mr John Roddison on 2009-10-01
dot icon24/11/2010
Termination of appointment of Kathryn Clifford as a secretary
dot icon24/11/2010
Secretary's details changed for Janine Clare Burley on 2010-09-16
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/02/2010
Secretary's details changed for Kathryn Louise Auton on 2010-01-01
dot icon06/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for Jon M' Clure on 2009-10-01
dot icon05/01/2010
Director's details changed for Laura Mcclure on 2009-10-01
dot icon05/01/2010
Director's details changed for Joe Newman on 2009-10-01
dot icon05/01/2010
Director's details changed for Allan Stuart Doughty on 2009-10-01
dot icon19/12/2009
Appointment of Jon M' Clure as a director
dot icon19/12/2009
Director's details changed for Laura Manuel on 2009-08-13
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/04/2009
Director's change of particulars / john roddison / 31/03/2009
dot icon23/03/2009
Capitals not rolled up
dot icon23/03/2009
Director appointed allan stuart doughty
dot icon28/01/2009
Director appointed laura manuel
dot icon30/12/2008
Director appointed ed cosens
dot icon02/12/2008
Return made up to 15/11/08; full list of members
dot icon25/11/2008
Director appointed joe newman
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/05/2008
Secretary appointed janine clare burley
dot icon07/12/2007
Return made up to 15/11/07; full list of members
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New secretary appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon15/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.40K
-
0.00
-
-
2022
0
36.51K
-
0.00
-
-
2022
0
36.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.51K £Ascended20.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclure, Jonathan
Director
15/11/2006 - Present
5
Mcclure, Laura
Director
15/11/2006 - Present
-
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
15/11/2006 - 15/11/2006
5687
ONLINE NOMINEES LIMITED
Corporate Director
15/11/2006 - 15/11/2006
812
Roddison, John
Director
15/11/2006 - 09/11/2017
1041

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAGED BUTTERFLY LIMITED

CAGED BUTTERFLY LIMITED is an(a) Active company incorporated on 15/11/2006 with the registered office located at Osborn Works Unit 4a, Rutland Way, Sheffield S3 8DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAGED BUTTERFLY LIMITED?

toggle

CAGED BUTTERFLY LIMITED is currently Active. It was registered on 15/11/2006 .

Where is CAGED BUTTERFLY LIMITED located?

toggle

CAGED BUTTERFLY LIMITED is registered at Osborn Works Unit 4a, Rutland Way, Sheffield S3 8DG.

What does CAGED BUTTERFLY LIMITED do?

toggle

CAGED BUTTERFLY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CAGED BUTTERFLY LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Jonathan Mcclure on 2026-03-11.