Background WavePink WaveYellow Wave

CARTOON (HOLDINGS) LIMITED (05964718)

CARTOON (HOLDINGS) LIMITED (05964718) is an active UK company. incorporated on 12 October 2006. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. CARTOON (HOLDINGS) LIMITED has been registered for 19 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal and 1 others.

Company Number
05964718
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
80 Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal, VADERA, Viyan
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTOON (HOLDINGS) LIMITED

CARTOON (HOLDINGS) LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. CARTOON (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 47750)

Status

active

Active since 19 years ago

Company No

05964718

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

80 Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Road Manchester Gtr Manchester M17 1BL
From: 12 October 2006To: 17 February 2023
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Sept 13
Share Issue
Mar 15
Loan Cleared
Sept 16
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
Jul 21
Capital Reduction
Jul 21
Share Buyback
Aug 21
Owner Exit
Nov 21
New Owner
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Share Buyback
Feb 26
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

VADERA, Vipul Jayantilal

Active
The Avenue, AltrinchamWA15 0LX
Secretary
Appointed 02 Apr 2008

VADERA, Dylan

Active
Mosley Road, ManchesterM17 1LE
Born April 1998
Director
Appointed 31 Mar 2025

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 01 Dec 2006

VADERA, Vipul Jayantilal

Active
The Avenue, AltrinchamWA15 0LX
Born May 1972
Director
Appointed 03 Apr 2008

VADERA, Viyan

Active
Mosley Road, ManchesterM17 1LE
Born June 2001
Director
Appointed 31 Mar 2025

MOTTRAM, Jacqueline Karen

Resigned
52 Booker Avenue, LiverpoolL18 9SD
Secretary
Appointed 12 Oct 2006
Resigned 02 Apr 2008

CURRIE, William Christopher

Resigned
Winakilly, LiverpoolL25 3QJ
Born February 1962
Director
Appointed 12 Oct 2006
Resigned 02 Apr 2008

PIASECKI, Jerzy

Resigned
Lock End House, Heley On Thames
Born May 1946
Director
Appointed 01 Dec 2006
Resigned 24 Jan 2007

SIGURDSSON, Johannes

Resigned
Asbud 21, Gardabaer
Born April 1960
Director
Appointed 01 Dec 2006
Resigned 31 Oct 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Sanjay Jayantilal Vadera

Active
Mosley Road, ManchesterM17 1LE
Born June 1967

Nature of Control

Significant influence or control
Notified 10 Oct 2023
Lake Edge Green, ManchesterM17 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr Sanjay Jayantilal Vadera

Ceased
Lake Edge Green, ManchesterM17 1BL
Born June 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

99

Capital Return Purchase Own Shares Treasury Capital Date
6 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
13 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2021
SH06Cancellation of Shares
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 March 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 March 2015
MAMA
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Capital Name Of Class Of Shares
11 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Legacy
5 October 2011
MG02MG02
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Legacy
19 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Resolution
15 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Resolution
26 August 2009
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 2009
AUDAUD
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 March 2009
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 June 2008
AAAnnual Accounts
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363sAnnual Return (shuttle)
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
123Notice of Increase in Nominal Capital
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
15 December 2006
288aAppointment of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation