CLOTH CAT LIMITED

Register to unlock more data on OkredoRegister

CLOTH CAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05991179

Incorporation date

07/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3/4 Park Place, Cardiff CF10 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
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 icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon05/12/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Certificate of change of name
dot icon10/05/2022
Change of name notice
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Full accounts made up to 2019-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon19/02/2021
Cessation of Gorilla Tv Group Limited as a person with significant control on 2020-11-18
dot icon15/12/2020
Termination of appointment of Richard Charles Moss as a director on 2020-11-18
dot icon15/12/2020
Termination of appointment of Mark William Fenwick as a director on 2020-11-18
dot icon25/11/2020
Registration of charge 059911790002, created on 2020-11-18
dot icon18/11/2020
Registered office address changed from Gloworks Heol Porth Teigr Cardiff CF10 4GA to 23 Oriel House Windsor Road Cardiff CF24 2FY on 2020-11-18
dot icon21/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon21/08/2020
Satisfaction of charge 059911790001 in full
dot icon12/11/2019
Resolutions
dot icon12/11/2019
Termination of appointment of Paul Nicholas as a director on 2019-10-01
dot icon12/11/2019
Termination of appointment of Peter Rogers as a director on 2019-10-01
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon01/12/2016
Full accounts made up to 2015-12-31
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Registration of charge 059911790001, created on 2015-08-07
dot icon21/07/2015
Termination of appointment of Mark William Fenwick as a secretary on 2015-06-24
dot icon21/07/2015
Registered office address changed from 20 Cathedral Road Cardiff CF11 9LJ to Gloworks Heol Porth Teigr Cardiff CF10 4GA on 2015-07-21
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon19/03/2014
Appointment of Peter Rogers as a director
dot icon05/03/2014
Full accounts made up to 2013-05-31
dot icon09/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon27/12/2012
Appointment of Mr Jon David Rennie as a director
dot icon10/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon26/01/2012
Certificate of change of name
dot icon20/12/2011
Registered office address changed from 20 Cathedral Road Caerdydd CF11 9LJ Wales on 2011-12-20
dot icon20/12/2011
Current accounting period extended from 2011-11-30 to 2012-05-31
dot icon20/12/2011
Termination of appointment of Owain Elidir as a secretary
dot icon20/12/2011
Termination of appointment of Owain Elidir as a director
dot icon20/12/2011
Appointment of Mark William Fenwick as a secretary
dot icon20/12/2011
Appointment of Mr Richard Charles Moss as a director
dot icon20/12/2011
Appointment of Mr Mark William Fenwick as a director
dot icon23/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon23/11/2011
Registered office address changed from 14 Douglas Buildings Royal Stuart Lane Caerdydd CF10 5EL on 2011-11-23
dot icon16/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon17/11/2010
Director's details changed for Paul Nicholas on 2010-11-16
dot icon18/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/05/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Paul Nicholas on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Owain Elidir on 2009-11-18
dot icon11/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 07/11/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon09/01/2008
Return made up to 07/11/07; full list of members
dot icon07/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-22 *

* during past year

Number of employees

11
2022
change arrow icon-29.40 % *

* during past year

Cash in Bank

£204,430.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
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
33
193.05K
-
0.00
289.58K
-
2022
11
191.64K
-
0.00
204.43K
-
2022
11
191.64K
-
0.00
204.43K
-

Employees

2022

Employees

11 Descended-67 % *

Net Assets(GBP)

191.64K £Descended-0.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.43K £Descended-29.40 % *

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
21/12/2012 - Present
13
Rogers, Peter
Director
19/03/2014 - 01/10/2019
2

Persons with Significant Control

0

No PSC data available.

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 CLOTH CAT LIMITED

CLOTH CAT LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at 3/4 Park Place, Cardiff CF10 3DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOTH CAT LIMITED?

toggle

CLOTH CAT LIMITED is currently Active. It was registered on 07/11/2006 .

Where is CLOTH CAT LIMITED located?

toggle

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

What does CLOTH CAT LIMITED do?

toggle

CLOTH CAT LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does CLOTH CAT LIMITED have?

toggle

CLOTH CAT LIMITED had 11 employees in 2022.

What is the latest filing for CLOTH CAT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with no updates.