Company NameCaged Butterfly Limited
Company StatusActive
Company Number05999573
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Laura McClure
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
Director NameMr Edward Antony Cosens
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressUnit 4a Rutland Way
Sheffield
S3 8DG
Director NameMr Jonathan McClure
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address5 Osberton Place
Sheffield
S11 8XL
Secretary NameMrs Janine Clare Morton
NationalityBritish
StatusCurrent
Appointed15 May 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
Director NameAllan Stuart Doughty
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address234 Albert Road
Sheffield
South Yorkshire
S8 9RB
Director NameJoe Newman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleMuscian
Country of ResidenceUnited Kingdom
Correspondence Address60 Coniston Road
Sheffield
South Yorkshire
S8 0UT
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
Secretary NameMiss Kathryn Louise Clifford
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Secretary NameMr John Roddison
StatusResigned
Appointed23 November 2012(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressOsborn Works Unit 4a
Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7 at £1Jon Mcclure
70.00%
Ordinary
1 at £1Edward Antony Cosens
10.00%
Ordinary
1 at £1Joe Newman
10.00%
Ordinary
1 at £1Laura Mcclure
10.00%
Ordinary

Financials

Year2014
Net Worth£2,868
Cash£50,496
Current Liabilities£80,902

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 February 2023Notification of Laura Dorothy Mcclure as a person with significant control on 2 February 2023 (2 pages)
17 October 2022Amended micro company accounts made up to 30 November 2021 (4 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
1 March 2021Change of details for Mr Jon Mcclure as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
1 March 2021Director's details changed for Mr Jon Mcclure on 1 March 2021 (2 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
10 September 2019Director's details changed for Mr Edward Antony Cosens on 10 September 2019 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 February 2019Secretary's details changed for Mrs Janine Clare Morton on 18 February 2019 (1 page)
18 February 2019Director's details changed for Mrs Laura Mcclure on 18 February 2019 (2 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 November 2017Termination of appointment of John Roddison as a director on 9 November 2017 (1 page)
22 November 2017Termination of appointment of John Roddison as a director on 9 November 2017 (1 page)
22 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
10 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Osborn Works Unit 4a Rutland Way Sheffield S3 8DG on 10 November 2017 (1 page)
9 November 2017Termination of appointment of John Roddison as a secretary on 1 November 2017 (1 page)
9 November 2017Termination of appointment of John Roddison as a secretary on 1 November 2017 (1 page)
17 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 December 2016Director's details changed for Edward Antony Cosens on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Edward Antony Cosens on 12 December 2016 (2 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(7 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(7 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 November 2014Director's details changed for Jon Mcclure on 24 November 2014 (2 pages)
27 November 2014Director's details changed for Jon Mcclure on 24 November 2014 (2 pages)
27 November 2014Director's details changed for Laura Mcclure on 24 November 2014 (2 pages)
27 November 2014Director's details changed for Laura Mcclure on 24 November 2014 (2 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(7 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 April 2014Termination of appointment of Joe Newman as a director (1 page)
15 April 2014Termination of appointment of Joe Newman as a director (1 page)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(8 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
27 November 2012Appointment of Mr John Roddison as a secretary (1 page)
27 November 2012Appointment of Mr John Roddison as a secretary (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
24 November 2010Termination of appointment of Kathryn Clifford as a secretary (1 page)
24 November 2010Secretary's details changed for Janine Clare Burley on 16 September 2010 (1 page)
24 November 2010Termination of appointment of Allan Doughty as a director (1 page)
24 November 2010Secretary's details changed for Janine Clare Burley on 16 September 2010 (1 page)
24 November 2010Director's details changed for Mr John Roddison on 1 October 2009 (2 pages)
24 November 2010Director's details changed for Mr John Roddison on 1 October 2009 (2 pages)
24 November 2010Termination of appointment of Allan Doughty as a director (1 page)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (9 pages)
24 November 2010Director's details changed for Mr John Roddison on 1 October 2009 (2 pages)
24 November 2010Termination of appointment of Kathryn Clifford as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 February 2010Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages)
18 February 2010Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages)
18 February 2010Secretary's details changed for Kathryn Louise Auton on 1 January 2010 (3 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Jon M' Clure on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jon M' Clure on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Jon M' Clure on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Allan Stuart Doughty on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Laura Mcclure on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Allan Stuart Doughty on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Joe Newman on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Allan Stuart Doughty on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Laura Mcclure on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Laura Mcclure on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Joe Newman on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Joe Newman on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Laura Manuel on 13 August 2009 (1 page)
19 December 2009Director's details changed for Laura Manuel on 13 August 2009 (1 page)
19 December 2009Appointment of Jon M' Clure as a director (2 pages)
19 December 2009Appointment of Jon M' Clure as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 April 2009Director's change of particulars / john roddison / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / john roddison / 31/03/2009 (1 page)
23 March 2009Capitals not rolled up (3 pages)
23 March 2009Director appointed allan stuart doughty (2 pages)
23 March 2009Director appointed allan stuart doughty (2 pages)
23 March 2009Capitals not rolled up (3 pages)
28 January 2009Director appointed laura manuel (1 page)
28 January 2009Director appointed laura manuel (1 page)
30 December 2008Director appointed ed cosens (2 pages)
30 December 2008Director appointed ed cosens (2 pages)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
2 December 2008Return made up to 15/11/08; full list of members (4 pages)
25 November 2008Director appointed joe newman (2 pages)
25 November 2008Director appointed joe newman (2 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 May 2008Secretary appointed janine clare burley (1 page)
21 May 2008Secretary appointed janine clare burley (1 page)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006New secretary appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (11 pages)
15 November 2006Incorporation (11 pages)