UKBizDB.co.uk

CRUMB UMBRELLA LIMITED

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

This company is commonly known as Crumb Umbrella Limited. The company was founded 7 years ago and was given the registration number 10627336. The firm's registered office is in STRATFORD UPON AVON. You can find them at First Floor Packwood House, Guild Street, Stratford Upon Avon, Warwickshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CRUMB UMBRELLA LIMITED
Company Number:10627336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:First Floor Packwood House, Guild Street, Stratford Upon Avon, Warwickshire, England, CV37 6RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite 6., Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ

Director20 February 2017Active
Office Suite 6., Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ

Director29 November 2019Active
Office Suite 6., Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ

Director29 November 2019Active

People with Significant Control

Ms Jacqui Elizabeth Till
Notified on:29 November 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Office Suite 6., Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rowan Michael Keyte
Notified on:29 November 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Office Suite 6., Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Darryl Roger Keyte
Notified on:20 February 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Office Suite 6., Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Address

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

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Address

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

Download

Copyright © 2024. All rights reserved.