CLOTH CAT ANIMATION LIMITED

Register to unlock more data on OkredoRegister

CLOTH CAT ANIMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08262523

Incorporation date

22/10/2012

Size

Dormant

Contacts

Registered address

Registered address

3/4 Park Place, Cardiff CF10 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon01/12/2025
Registered office address changed from 23 Oriel House Windsor Road Cardiff CF24 2FY Wales to 3/4 Park Place Cardiff CF10 3DP on 2025-12-01
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/07/2022
Change of details for Cloth Cat Animation Limited as a person with significant control on 2022-05-10
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon10/05/2022
Certificate of change of name
dot icon10/05/2022
Change of name notice
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon19/02/2021
Change of details for Bait Studio Limited as a person with significant control on 2020-11-18
dot icon26/01/2021
Termination of appointment of Adam Dillon Bailey as a director on 2020-12-31
dot icon20/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/12/2020
Termination of appointment of Mark William Fenwick as a director on 2020-11-18
dot icon18/11/2020
Registered office address changed from 5th Floor, Gloworks Porth Teigr Way Cardiff CF10 4GA to 23 Oriel House Windsor Road Cardiff CF24 2FY on 2020-11-18
dot icon18/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon12/11/2019
Resolutions
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon05/09/2016
Director's details changed for Mr Mark William Fenwick on 2016-09-01
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Termination of appointment of Mark William Fenwick as a secretary on 2015-06-24
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/10/2014
Registered office address changed from 20 Cathedral Road Cardiff CF11 9LJ to 5Th Floor, Gloworks Porth Teigr Way Cardiff CF10 4GA on 2014-10-22
dot icon22/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2014
Appointment of Mr Adam Dillon Bailey as a director
dot icon27/05/2014
Appointment of Mr Ben John Cawthorne as a director
dot icon14/04/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon14/04/2014
Appointment of Mr Mark William Fenwick as a secretary
dot icon14/04/2014
Appointment of Mr Mark William Fenwick as a director
dot icon27/12/2013
Registered office address changed from 106 Crwys Road Cardiff CF24 4NQ on 2013-12-27
dot icon30/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon22/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennie, Jon David
Director
22/10/2012 - Present
13
Cawthorne, Ben John
Director
27/05/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOTH CAT ANIMATION LIMITED

CLOTH CAT ANIMATION LIMITED is an(a) Active company incorporated on 22/10/2012 with the registered office located at 3/4 Park Place, Cardiff CF10 3DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTH CAT ANIMATION LIMITED?

toggle

CLOTH CAT ANIMATION LIMITED is currently Active. It was registered on 22/10/2012 .

Where is CLOTH CAT ANIMATION LIMITED located?

toggle

CLOTH CAT ANIMATION LIMITED is registered at 3/4 Park Place, Cardiff CF10 3DP.

What does CLOTH CAT ANIMATION LIMITED do?

toggle

CLOTH CAT ANIMATION LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CLOTH CAT ANIMATION LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from 23 Oriel House Windsor Road Cardiff CF24 2FY Wales to 3/4 Park Place Cardiff CF10 3DP on 2025-12-01.