Background WavePink WaveYellow Wave

CATTLE BRANDS LTD (10481691)

CATTLE BRANDS LTD (10481691) is an active UK company. incorporated on 16 November 2016. with registered office in Orpington. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CATTLE BRANDS LTD has been registered for 9 years. Current directors include CATTLE, Giles Alexis Ormsby, CATTLE, Sarah Kate.

Company Number
10481691
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
Lynwood House, Orpington, BR6 8QE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CATTLE, Giles Alexis Ormsby, CATTLE, Sarah Kate
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATTLE BRANDS LTD

CATTLE BRANDS LTD is an active company incorporated on 16 November 2016 with the registered office located in Orpington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CATTLE BRANDS LTD was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10481691

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SARAH CATTLE LTD
From: 16 November 2016To: 20 January 2017
Contact
Address

Lynwood House Crofton Road Orpington, BR6 8QE,

Previous Addresses

10 Trefusis Walk Watford Hertfordshire WD17 3BP United Kingdom
From: 16 November 2016To: 8 June 2021
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CATTLE, Giles Alexis Ormsby

Active
Crofton Road, OrpingtonBR6 8QE
Born August 1970
Director
Appointed 07 Jun 2021

CATTLE, Sarah Kate

Active
Crofton Road, OrpingtonBR6 8QE
Born September 1972
Director
Appointed 16 Nov 2016

CATTLE, Giles Alexis Ormsby

Resigned
Trefusis Walk, WatfordWD17 3BP
Born August 1970
Director
Appointed 18 Jan 2017
Resigned 23 Mar 2017

Persons with significant control

1

Mrs Sarah Kate Cattle

Active
Crofton Road, OrpingtonBR6 8QE
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Incorporation Company
16 November 2016
NEWINCIncorporation