Caged Butterfly Limited SHEFFIELD


Caged Butterfly started in year 2006 as Private Limited Company with registration number 05999573. The Caged Butterfly company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sheffield at Osborn Works Unit 4a. Postal code: S3 8DG.

At present there are 3 directors in the the firm, namely Edward C., Jonathan M. and Laura M.. In addition one secretary - Janine M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caged Butterfly Limited Address / Contact

Office Address Osborn Works Unit 4a
Office Address2 Rutland Way
Town Sheffield
Post code S3 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05999573
Date of Incorporation Wed, 15th Nov 2006
Industry Artistic creation
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Janine M.

Position: Secretary

Appointed: 15 May 2008

Edward C.

Position: Director

Appointed: 15 November 2006

Jonathan M.

Position: Director

Appointed: 15 November 2006

Laura M.

Position: Director

Appointed: 15 November 2006

John R.

Position: Secretary

Appointed: 23 November 2012

Resigned: 01 November 2017

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 2006

Resigned: 15 November 2006

Joe N.

Position: Director

Appointed: 15 November 2006

Resigned: 15 April 2014

Online Nominees Limited

Position: Corporate Director

Appointed: 15 November 2006

Resigned: 15 November 2006

John R.

Position: Director

Appointed: 15 November 2006

Resigned: 09 November 2017

Kathryn C.

Position: Secretary

Appointed: 15 November 2006

Resigned: 24 November 2010

Allan D.

Position: Director

Appointed: 15 November 2006

Resigned: 15 November 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Laura M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan M. This PSC owns 50,01-75% shares.

Laura M.

Notified on 2 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-8 8305 085-18 6752 868-880-3 179      
Balance Sheet
Current Assets45 147128 15189 24480 45694 41249 38656 05323 66563 30324 61483 406103 136
Net Assets Liabilities     3 1792 07726 34127 055   
Cash Bank In Hand33 08570 05612 56350 49613 126       
Debtors12 06258 09576 68129 96081 286       
Net Assets Liabilities Including Pension Asset Liability-8 8305 085-18 6752 868-880-3 179      
Tangible Fixed Assets3 2845 2154 1563 3142 702       
Reserves/Capital
Called Up Share Capital1010101010       
Profit Loss Account Reserve-8 8405 075-18 6852 858-890       
Shareholder Funds-8 8305 085-18 6752 868-880-3 179      
Other
Creditors     54 78159 89851 64493 50771 311125 533139 648
Fixed Assets3 2845 2154 1563 3142 7022 2161 7681 6383 1492 5172 0121 608
Net Current Assets Liabilities-12 114-130-22 831-446-3 582-5 3953 84527 97930 204-46 697-37 844-36 512
Total Assets Less Current Liabilities-8 8305 085-18 6752 868-880-3 1792 07726 34127 055-44 180-35 832-34 904
Creditors Due Within One Year57 261128 281112 07580 90297 99454 781      
Tangible Fixed Assets Additions 3 261          
Tangible Fixed Assets Cost Or Valuation7 03710 29810 29810 29810 298       
Tangible Fixed Assets Depreciation3 7535 0836 1426 9847 596       
Tangible Fixed Assets Depreciation Charged In Period 1 3301 059842612       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements