Background WavePink WaveYellow Wave

THE CAT & FIDDLE LIMITED (10337975)

THE CAT & FIDDLE LIMITED (10337975) is an active UK company. incorporated on 19 August 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE CAT & FIDDLE LIMITED has been registered for 9 years. Current directors include GEORGIOU, Panayi, KLEANTHOUS, Anthony Andrew, RISHOVER, Jamie Daniel.

Company Number
10337975
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GEORGIOU, Panayi, KLEANTHOUS, Anthony Andrew, RISHOVER, Jamie Daniel
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAT & FIDDLE LIMITED

THE CAT & FIDDLE LIMITED is an active company incorporated on 19 August 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE CAT & FIDDLE LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10337975

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

CAT & FIDDLE LIMITED
From: 23 April 2020To: 27 April 2020
PECKING ORDER LIMITED
From: 19 August 2016To: 23 April 2020
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue Edgware HA8 6AG England
From: 19 August 2016To: 6 September 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Funding Round
Feb 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

GEORGIOU, Panayi

Active
LondonN21 3NA
Born September 1964
Director
Appointed 05 Apr 2024

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 19 Aug 2016

RISHOVER, Jamie Daniel

Active
LondonN21 3NA
Born October 1970
Director
Appointed 05 Apr 2024

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, EdgwareHA8 6AG
Secretary
Appointed 19 Aug 2016
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born December 1960
Director
Appointed 19 Aug 2016
Resigned 09 Feb 2018

ROMA, Vishav

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born August 1981
Director
Appointed 19 Sept 2016
Resigned 18 Aug 2017

SOLANKI, Dhilon

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born April 1982
Director
Appointed 19 Sept 2016
Resigned 18 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Double A Group Trading Limited

Active
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2017
2 Floor, 50 Agias Zonis Str, Cy-3090 Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 19 Aug 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Resolution
21 May 2024
RESOLUTIONSResolutions
Memorandum Articles
21 May 2024
MAMA
Capital Name Of Class Of Shares
21 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Resolution
27 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Legacy
11 January 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Incorporation Company
19 August 2016
NEWINCIncorporation