Warning: file_put_contents(c/37839be22d8f4a08b952e5e30d621968.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Daddy Crusty Limited, W1U 6TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DADDY CRUSTY LIMITED

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

This company is commonly known as Daddy Crusty Limited. The company was founded 26 years ago and was given the registration number 03370304. The firm's registered office is in LONDON. You can find them at 88-90 Baker Street, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:DADDY CRUSTY LIMITED
Company Number:03370304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1997
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:88-90 Baker Street, London, W1U 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88-90 Baker Street, London, W1U 6TQ

Secretary14 May 1997Active
88-90 Baker Street, London, W1U 6TQ

Director14 May 1997Active
88-90 Baker Street, London, W1U 6TQ

Director14 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 May 1997Active

People with Significant Control

Mr Cameron Andrew Mcvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:88-90, Baker Street, London, W1U 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Neneh Marianne Karlsson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Swedish
Address:88-90, Baker Street, London, W1U 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-13Dissolution

Dissolution application strike off company.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Change account reference date company current extended.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-13Gazette

Gazette filings brought up to date.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Officers

Change person director company with change date.

Download
2015-06-10Officers

Change person director company with change date.

Download
2015-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.