Company NameErotic Cats Ltd
DirectorsShazaib Butt and Shehla Shazaib
Company StatusActive
Company Number05866244
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Shazaib Butt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address142 Cumberland Road
London
E13 8LR
Secretary NameShazaib Butt
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Cumberland Road
London
E13 8LR
Director NameMrs Shehla Shazaib
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(6 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Cumberland Road
London
E13 8LR
Director NameMr Nayab Butt
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address86 Sandford Road
London
E6 3QS

Location

Registered Address142 Cumberland Road
London
E13 8LR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Shazaib Butt
100.00%
Ordinary

Financials

Year2014
Net Worth-£585
Cash£368
Current Liabilities£953

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

19 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
5 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 July 2022Director's details changed for Mr Shazaib Butt on 5 July 2022 (2 pages)
15 July 2022Secretary's details changed for Shazaib Butt on 5 July 2022 (1 page)
12 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Nayab Butt as a director on 1 July 2022 (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 July 2020Registered office address changed from 86 Sandford Road London E6 3QS to 142 Cumberland Road London E13 8LR on 4 July 2020 (1 page)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
6 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Director's details changed for Nayab Butt on 1 April 2014 (2 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
18 July 2014Director's details changed for Nayab Butt on 1 April 2014 (2 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
18 July 2014Director's details changed for Shazaib Butt on 1 April 2014 (2 pages)
18 July 2014Director's details changed for Shazaib Butt on 1 April 2014 (2 pages)
18 July 2014Director's details changed for Nayab Butt on 1 April 2014 (2 pages)
18 July 2014Director's details changed for Shazaib Butt on 1 April 2014 (2 pages)
18 July 2014Secretary's details changed for Shazaib Butt on 1 April 2014 (1 page)
18 July 2014Secretary's details changed for Shazaib Butt on 1 April 2014 (1 page)
18 July 2014Secretary's details changed for Shazaib Butt on 1 April 2014 (1 page)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
19 June 2014Registered office address changed from 200 Wakefield Street East Ham London E6 1LQ on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 200 Wakefield Street East Ham London E6 1LQ on 19 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 July 2012Appointment of Mrs Shehla Shazaib as a director (2 pages)
22 July 2012Appointment of Mrs Shehla Shazaib as a director (2 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Director's details changed for Nayab Butt on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Shazaib Butt on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Nayab Butt on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Nayab Butt on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Shazaib Butt on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Shazaib Butt on 2 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 July 2009Director's change of particulars / nayab butt / 01/07/2009 (1 page)
17 July 2009Director's change of particulars / nayab butt / 01/07/2009 (1 page)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 July 2009Director and secretary's change of particulars / shazaib butt / 01/07/2009 (1 page)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 July 2009Director and secretary's change of particulars / shazaib butt / 01/07/2009 (1 page)
9 July 2009Registered office changed on 09/07/2009 from 48 st bernards road east ham london E6 1PE (1 page)
9 July 2009Registered office changed on 09/07/2009 from 48 st bernards road east ham london E6 1PE (1 page)
1 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
24 April 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
24 April 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
19 March 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
19 March 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
3 February 2009Registered office changed on 03/02/2009 from 137 hampton road ilford london essex IG1 1PR england (1 page)
3 February 2009Registered office changed on 03/02/2009 from 137 hampton road ilford london essex IG1 1PR england (1 page)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 June 2008Registered office changed on 16/06/2008 from 343 a barking road caning town london E13 8EE (1 page)
16 June 2008Registered office changed on 16/06/2008 from 343 a barking road caning town london E13 8EE (1 page)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 48 st. Bernards road east ham london E6 1PE (1 page)
18 May 2007Registered office changed on 18/05/07 from: 48 st. Bernards road east ham london E6 1PE (1 page)
4 July 2006Incorporation (15 pages)
4 July 2006Incorporation (15 pages)