Warning: file_put_contents(c/7859f0f12b7de8dd4d41de3debe7a5b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cricket Lab Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRICKET LAB LIMITED

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

This company is commonly known as Cricket Lab Limited. The company was founded 6 years ago and was given the registration number 10970942. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 01490 - Raising of other animals.

Company Information

Name:CRICKET LAB LIMITED
Company Number:10970942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01490 - Raising of other animals

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, WC2H 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamova, 119/19, Prague, Czech Republic, 18600

Director19 September 2017Active
Sedlice, 69, Praskacka, Czech Republic, 50327

Director19 September 2017Active
La Bastide Du Loup, 211 Chemin De La Carriere De M, La Colle Sur Loup, France, 06480

Director19 September 2017Active

People with Significant Control

Future Protein Group Limited
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Bery
Notified on:19 September 2017
Status:Active
Date of birth:September 1985
Nationality:French
Country of residence:France
Address:La Bastide Du Loup, 211 Chemin De La Carriere De M, La Colle Sur Loup, France, 06480
Nature of control:
  • Significant influence or control
Michal Dedek
Notified on:19 September 2017
Status:Active
Date of birth:December 1989
Nationality:Czech
Country of residence:Czech Republic
Address:Zizkov, 550, Usti Nad Orlici, Czech Republic, 56201
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Radek Husek
Notified on:19 September 2017
Status:Active
Date of birth:November 1992
Nationality:Czech
Country of residence:Czech Republic
Address:Thamova, 119/19, Prague, Czech Republic, 18600
Nature of control:
  • Significant influence or control
Mr Daniel Vach
Notified on:19 September 2017
Status:Active
Date of birth:February 1991
Nationality:Czech
Country of residence:Czech Republic
Address:Sedlice, 69, Praskacka, Czech Republic, 50327
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Address

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

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-30Change of constitution

Change constitution enactment.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Address

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

Download
2019-01-02Address

Default companies house registered office address applied.

Download
2018-12-17Address

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

Download
2018-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-11Resolution

Resolution.

Download
2018-03-11Change of name

Change of name notice.

Download
2017-09-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.