UKBizDB.co.uk

STIR KRAZY KIDS LIMITED

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

This company is commonly known as Stir Krazy Kids Limited. The company was founded 14 years ago and was given the registration number 07230954. The firm's registered office is in WETHERBY. You can find them at Parkhill Studio, Walton Road, Wetherby, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:STIR KRAZY KIDS LIMITED
Company Number:07230954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Station Parade, Harrogate, England, HG1 1HQ

Director31 July 2021Active
Unit 124, Avenue B, Thorp Arch Estate, Wetherby, England, LS23 7BJ

Director10 July 2015Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director30 May 2019Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director30 May 2019Active
Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ

Director10 July 2015Active
Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ

Director21 April 2010Active
The Brambles, Butts Garth, Thorner, Leeds, United Kingdom, LS14 3DA

Director06 April 2012Active
Unit 124, Avenue B, Thorp Arch Estate, Wetherby, England, LS23 7BJ

Director10 July 2015Active

People with Significant Control

Cooking Adventures Limited
Notified on:22 February 2021
Status:Active
Country of residence:England
Address:12, Station Parade, Harrogate, England, HG1 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julia Kathryn Cross
Notified on:30 May 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:12, Station Parade, Harrogate, England, HG1 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amy Elizabeth Lancaster-Holmes
Notified on:30 May 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:12, Station Parade, Harrogate, England, HG1 1UE
Nature of control:
  • Ownership of shares 25 to 50 percent
One Day Creative Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 124, Avenue B, Wetherby, England, LS23 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-23Address

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

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

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

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Address

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

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Address

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

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Address

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

Download
2019-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.