Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAGED BUTTERFLY LIMITED
Company Information for

CAGED BUTTERFLY LIMITED

OSBORN WORKS UNIT 4A, RUTLAND WAY, SHEFFIELD, S3 8DG,
Company Registration Number
05999573
Private Limited Company
Active

Company Overview

About Caged Butterfly Ltd
CAGED BUTTERFLY LIMITED was founded on 2006-11-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Caged Butterfly Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAGED BUTTERFLY LIMITED
 
Legal Registered Office
OSBORN WORKS UNIT 4A
RUTLAND WAY
SHEFFIELD
S3 8DG
Other companies in S10
 
Filing Information
Company Number 05999573
Company ID Number 05999573
Date formed 2006-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB902863331  
Last Datalog update: 2024-03-06 23:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAGED BUTTERFLY LIMITED
Is this data useful to you?
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.

Company Officers of CAGED BUTTERFLY LIMITED

Current Directors
Officer Role Date Appointed
JANINE CLARE MORTON
Company Secretary 2008-05-15
EDWARD ANTONY COSENS
Director 2006-11-15
JON MCCLURE
Director 2006-11-15
LAURA MCCLURE
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RODDISON
Director 2006-11-15 2017-11-09
JOHN RODDISON
Company Secretary 2012-11-23 2017-11-01
JOE NEWMAN
Director 2006-11-15 2014-04-15
KATHRYN LOUISE CLIFFORD
Company Secretary 2006-11-15 2010-11-24
ALLAN STUART DOUGHTY
Director 2006-11-15 2010-11-15
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-11-15 2006-11-15
ONLINE NOMINEES LIMITED
Director 2006-11-15 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANINE CLARE MORTON TOTALLY LETTINGS LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Dissolved 2015-07-07
JANINE CLARE MORTON MONGREL MUSIC LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Dissolved 2014-01-14
JANINE CLARE MORTON JC 82 LIMITED Company Secretary 2008-05-15 CURRENT 2006-11-15 Active
JANINE CLARE MORTON 202 MUSIC LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Active
JANINE CLARE MORTON JOHN HAVERCROFT LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-05-17
JANINE CLARE MORTON ONE2CALL LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
JANINE CLARE MORTON ELIZABETH PRESCOTT LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2015-09-08
EDWARD ANTONY COSENS ONENINEEIGHTFOUR LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
JON MCCLURE JC 82 LIMITED Director 2008-03-01 CURRENT 2006-11-15 Active
LAURA MCCLURE 202 MUSIC LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA DOROTHY MCCLURE
2022-10-17AAMDAmended mirco entity accounts made up to 2021-11-30
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-01CH01Director's details changed for Mr Jon Mcclure on 2021-03-01
2021-03-01PSC04Change of details for Mr Jon Mcclure as a person with significant control on 2021-03-01
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-10CH01Director's details changed for Mr Edward Antony Cosens on 2019-09-10
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-18CH01Director's details changed for Mrs Laura Mcclure on 2019-02-18
2019-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANINE CLARE MORTON on 2019-02-18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
2017-11-09TM02Termination of appointment of John Roddison on 2017-11-01
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-12CH01Director's details changed for Edward Antony Cosens on 2016-12-12
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-23AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA MCCLURE / 24/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MCCLURE / 24/11/2014
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOE NEWMAN
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-22AR0115/11/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-27AP03Appointment of Mr John Roddison as company secretary
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-12AR0115/11/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0115/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 01/10/2009
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DOUGHTY
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN CLIFFORD
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / JANINE CLARE BURLEY / 16/09/2010
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE AUTON / 01/01/2010
2010-01-06AR0115/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JON M' CLURE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA MCCLURE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE NEWMAN / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STUART DOUGHTY / 01/10/2009
2009-12-19AP01DIRECTOR APPOINTED JON M' CLURE
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA MANUEL / 13/08/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2009-03-23288aDIRECTOR APPOINTED ALLAN STUART DOUGHTY
2009-03-2388(2)CAPITALS NOT ROLLED UP
2009-01-28288aDIRECTOR APPOINTED LAURA MANUEL
2008-12-30288aDIRECTOR APPOINTED ED COSENS
2008-12-02363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED JOE NEWMAN
2008-09-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-21288aSECRETARY APPOINTED JANINE CLARE BURLEY
2007-12-07363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bSECRETARY RESIGNED
2006-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to CAGED BUTTERFLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAGED BUTTERFLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAGED BUTTERFLY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Creditors
Creditors Due Within One Year 2011-12-01 £ 128,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CAGED BUTTERFLY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 10
Cash Bank In Hand 2011-12-01 £ 70,056
Current Assets 2011-12-01 £ 128,151
Debtors 2011-12-01 £ 58,095
Fixed Assets 2011-12-01 £ 5,215
Shareholder Funds 2011-12-01 £ 5,085
Tangible Fixed Assets 2011-12-01 £ 5,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAGED BUTTERFLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAGED BUTTERFLY LIMITED
Trademarks
We have not found any records of CAGED BUTTERFLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAGED BUTTERFLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as CAGED BUTTERFLY LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CAGED BUTTERFLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAGED BUTTERFLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAGED BUTTERFLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.