UKBizDB.co.uk

SLURP AND CHOMP LTD

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

This company is commonly known as Slurp And Chomp Ltd. The company was founded 6 years ago and was given the registration number 10920475. The firm's registered office is in CARDIFF. You can find them at International House, 10 Churchill Way, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SLURP AND CHOMP LTD
Company Number:10920475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basekamp (The Warehouse/Workshop), Kings Lane, 1, Swansea, Wales, SA1 2AQ

Director31 July 2021Active
47, Mansel Street, Port Talbot, United Kingdom, SA13 1BL

Director01 September 2020Active
International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE

Director07 January 2019Active
International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE

Director07 January 2019Active
International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE

Director17 August 2017Active
9, Clare Street, Manselton, Swansea, United Kingdom, SA5 9PG

Director01 September 2020Active

People with Significant Control

Miss Rebecca Caroline Thomas
Notified on:31 July 2021
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:Wales
Address:Basekamp (The Warehouse/Workshop), Kings Lane, Swansea, Wales, SA1 2AQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Jay
Notified on:01 September 2020
Status:Active
Date of birth:April 1993
Nationality:Welsh
Country of residence:United Kingdom
Address:47, Mansel Street, Port Talbot, United Kingdom, SA13 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Michael Pinkawa
Notified on:17 August 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:Wales
Address:International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE
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 (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
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Officers

Termination director company with name termination date.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-02-11Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Capital

Capital allotment shares.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.