Warning: file_put_contents(c/5286a9d332ca3d1cb6f1052c8650af32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d26ef14369664e4c47ed757ee4bbaf98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cheeky Token Limited, SG17 5FT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHEEKY TOKEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheeky Token Limited. The company was founded 9 years ago and was given the registration number 09359538. The firm's registered office is in SHEFFORD. You can find them at 28 Bridge View, , Shefford, Beds. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CHEEKY TOKEN LIMITED
Company Number:09359538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:28 Bridge View, Shefford, Beds, SG17 5FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Ibex House, Keller Close, Kiln Farm, Milton Keynes, England, MK11 3LL

Director24 November 2020Active
3 Ibex House, Keller Close, Kiln Farm, Milton Keynes, England, MK11 3LL

Director04 August 2015Active
28, Bridge View, Shefford, England, SG17 5FT

Director17 December 2014Active

People with Significant Control

Hannah Leigh Armitage
Notified on:24 November 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:3 Ibex House, Keller Close, Milton Keynes, England, MK11 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Joanne Ronan
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:Irish
Address:28, Bridge View, Shefford, SG17 5FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Louise Katy Moore
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:3 Ibex House, Keller Close, Milton Keynes, England, MK11 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Address

Change registered office address company with date old address new address.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Change of name

Certificate change of name company.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Accounts

Change account reference date company current shortened.

Download
2020-11-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.