Background WavePink WaveYellow Wave

BEARDED KITTEN LTD (07624831)

BEARDED KITTEN LTD (07624831) is an active UK company. incorporated on 6 May 2011. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BEARDED KITTEN LTD has been registered for 14 years. Current directors include AFFLECK, Patrick Andrew Robert, CABRAL ARROZ MACHADO FERRAO, Joana, MCARTHUR, Anna Louise Liberty and 2 others.

Company Number
07624831
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
AFFLECK, Patrick Andrew Robert, CABRAL ARROZ MACHADO FERRAO, Joana, MCARTHUR, Anna Louise Liberty, SUTTON, Barnaby Sam, TODHUNTER, Darren
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARDED KITTEN LTD

BEARDED KITTEN LTD is an active company incorporated on 6 May 2011 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BEARDED KITTEN LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07624831

LTD Company

Age

14 Years

Incorporated 6 May 2011

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 15 October 2025 (5 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Unit 5 5 Hancock Road London E3 3DA England
From: 27 June 2019To: 26 November 2025
Swan Wharf 60 Dace Road London E3 2NQ
From: 19 November 2013To: 27 June 2019
United House North Road London N7 9DP
From: 29 January 2013To: 19 November 2013
C/O Bearded Kitten United House North Road London N7 9DP United Kingdom
From: 27 December 2012To: 29 January 2013
165 Victorian Grove London N16 8EH England
From: 6 May 2011To: 27 December 2012
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 12
Loan Secured
Oct 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Share Issue
May 21
Share Issue
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Funding Round
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 25 Nov 2025

AFFLECK, Patrick Andrew Robert

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1978
Director
Appointed 25 Nov 2025

CABRAL ARROZ MACHADO FERRAO, Joana

Active
Hermitage Court, MaidstoneME16 9NT
Born March 1986
Director
Appointed 23 Oct 2024

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1987
Director
Appointed 25 Nov 2025

SUTTON, Barnaby Sam

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1982
Director
Appointed 06 May 2011

TODHUNTER, Darren

Active
Hermitage Court, MaidstoneME16 9NT
Born June 1968
Director
Appointed 25 Nov 2025

SAMPSON, Timothy

Resigned
Warwick Road, MargateCT9 2JY
Born August 1981
Director
Appointed 24 Oct 2012
Resigned 22 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Hermitage Lane, MaidstoneME16 9NT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Barnaby Sam Sutton

Ceased
Hancock Road, LondonE3 3DA
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Timothy Sampson

Ceased
Warwick Road, MargateCT9 2JY
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Capital Cancellation Shares
22 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2025
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
11 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Resolution
9 May 2025
RESOLUTIONSResolutions
Resolution
26 March 2025
RESOLUTIONSResolutions
Memorandum Articles
26 March 2025
MAMA
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Resolution
12 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Capital Alter Shares Subdivision
2 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
18 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
18 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
8 August 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2011
NEWINCIncorporation