UKBizDB.co.uk

STRIPEYGIRAFFE LTD

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

This company is commonly known as Stripeygiraffe Ltd. The company was founded 12 years ago and was given the registration number 07794554. The firm's registered office is in CROYDON. You can find them at Bryden Johnson Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:STRIPEYGIRAFFE LTD
Company Number:07794554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Bryden Johnson Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom, CR0 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyndmere House, Ashwell Road, Steeple Morden, Royston, England, SG8 0NZ

Director18 April 2017Active
Wotton Estate Office Cottage, Guilford Road, Wotton, Dorking, England, RH5 6QB

Secretary03 October 2011Active
Wotton Estate Office Cottage, Guilford Road, Wotton, Dorking, England, RH5 6QB

Director03 October 2011Active
Wotton Estate Office Cottage, Guilford Road, Wotton, Dorking, England, RH5 6QB

Director03 October 2011Active
298, High Street, Dorking, United Kingdom, RH4 1QX

Director19 October 2012Active

People with Significant Control

Mr Simon Neil Weston
Notified on:14 June 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Wyndmere House, Ashwell Road, Royston, England, SG8 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Clare Helen Thomson
Notified on:01 October 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Estate Office Cottage, Guildford Road, Dorking, England, RH5 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Miss Jayme Thomson
Notified on:01 October 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Estate Office Cottage, Guildford Road, Dorking, England, RH5 6QB
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 (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
2024-02-21Address

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

Download
2024-02-19Address

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

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Address

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

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Change account reference date company previous shortened.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Change account reference date company previous extended.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.