Background WavePink WaveYellow Wave

CATS EYE TRADING LIMITED (05200028)

CATS EYE TRADING LIMITED (05200028) is an active UK company. incorporated on 6 August 2004. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CATS EYE TRADING LIMITED has been registered for 21 years. Current directors include JAFFAR, Kashif Nadeem.

Company Number
05200028
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
Unit 3 Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JAFFAR, Kashif Nadeem
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATS EYE TRADING LIMITED

CATS EYE TRADING LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CATS EYE TRADING LIMITED was registered 21 years ago.(SIC: 56102)

Status

active

Active since 21 years ago

Company No

05200028

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 3 Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

Kashgroup House 897 Silbury Boulevard Milton Keynes MK9 3XJ England
From: 14 January 2019To: 14 December 2022
Budgens 5 Cofferidge Close Stony Stratford Milton Keynes MK11 1BY England
From: 5 November 2018To: 14 January 2019
Sterling House 27 Hatchlands Road Redhill RH1 6RW England
From: 10 May 2017To: 5 November 2018
11 Grosvenor Mews, Prices Lane Reigate Surrey RH2 8BG
From: 6 August 2004To: 10 May 2017
Timeline

9 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Sept 13
Loan Cleared
Sept 13
Funding Round
Apr 17
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
May 18
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAFFAR, Kashif Nadeem

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born April 1968
Director
Appointed 11 May 2018

KING, Joanne Claire

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Secretary
Appointed 06 Aug 2004
Resigned 11 May 2018

KING, Ian Charles

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Born March 1961
Director
Appointed 06 Aug 2004
Resigned 11 May 2018

KING, Joanne Claire

Resigned
27 Hatchlands Road, RedhillRH1 6RW
Born August 1962
Director
Appointed 06 Aug 2004
Resigned 11 May 2018

Persons with significant control

2

1 Active
1 Ceased
Shirwell Crescent, Milton KeynesMK4 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2018

Mr Ian Charles King

Ceased
27 Hatchlands Road, RedhillRH1 6RW
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 April 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
6 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
27 July 2005
88(2)R88(2)R
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
29 March 2005
225Change of Accounting Reference Date
Incorporation Company
6 August 2004
NEWINCIncorporation