CRIMINAL CLOTHING LTD.

CRIMINAL CLOTHING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRIMINAL CLOTHING LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04184750
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRIMINAL CLOTHING LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CRIMINAL CLOTHING LTD. located?

    Registered Office Address
    Unit A Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRIMINAL CLOTHING LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CRIMINAL CLOTHING LTD.?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for CRIMINAL CLOTHING LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024

    1 pagesTM01

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Termination of appointment of Thomas James Piper as a secretary on Jul 28, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Nov 09, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 28, 2019

    10 pagesAA

    Confirmation statement made on Nov 06, 2019 with updates

    5 pagesCS01

    Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019

    2 pagesAP03

    Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019

    1 pagesTM02

    Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019

    2 pagesCH01

    Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019

    1 pagesTM01

    Full accounts made up to Apr 29, 2018

    15 pagesAA

    Confirmation statement made on Oct 27, 2018 with updates

    4 pagesCS01

    Change of details for Shelfco a2 Limited as a person with significant control on Aug 29, 2018

    2 pagesPSC05

    Who are the officers of CRIMINAL CLOTHING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish256598390002
    MOORE, Adam Lee
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    United KingdomBritish330252970001
    DEHGHANI, Ali Reza
    Flat 3 Gleneagles
    12 Talbot Avenue
    BH3 7HX Bournemouth
    Dorset
    Secretary
    Flat 3 Gleneagles
    12 Talbot Avenue
    BH3 7HX Bournemouth
    Dorset
    British73124480002
    HEARSEY, Peter Geoffrey
    Baker Street
    W1U 8AH London
    27
    Secretary
    Baker Street
    W1U 8AH London
    27
    British100685710010
    OLSEN, Cameron John
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    249759040001
    PERRICHON, Florent
    24 Esmond Court Thackeray Street
    W8 5HB London
    Secretary
    24 Esmond Court Thackeray Street
    W8 5HB London
    French122889960001
    PIPER, Thomas James
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    260022070001
    PUTZIER, Petra
    Marina Avenue
    KT3 6NG New Malden
    73
    Surrey
    United Kingdom
    Secretary
    Marina Avenue
    KT3 6NG New Malden
    73
    Surrey
    United Kingdom
    German137420020001
    SUTHERLAND, Nicola
    32 Elise Close
    Castledean Park
    BH7 7HQ Bournemouth
    Dorset
    Secretary
    32 Elise Close
    Castledean Park
    BH7 7HQ Bournemouth
    Dorset
    British78838840001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish203129860001
    CHENG, Fei-Er
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    ChinaChinese245301610001
    COLLINS, Wayne
    Flat 1 Hinton Wood
    17 Grove Road
    BH1 3DZ Bournemouth
    Dorset
    Director
    Flat 1 Hinton Wood
    17 Grove Road
    BH1 3DZ Bournemouth
    Dorset
    British83542870001
    DEHGHANI, Ali Reza
    Flat 3 Gleneagles
    12 Talbot Avenue
    BH3 7HX Bournemouth
    Dorset
    Director
    Flat 3 Gleneagles
    12 Talbot Avenue
    BH3 7HX Bournemouth
    Dorset
    British73124480002
    ELLIOT, Colin David
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    United KingdomBritish178756480001
    GIFFORD, Mark Anthony
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    United KingdomBritish87902570005
    HEARSEY, Peter Geoffrey
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish230024870001
    KING, John
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish119328820005
    ODDY, Nigel
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish132407840005
    SHEN, Yong
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    EnglandBritish248888140001
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish245592990001
    VALLES, Basola
    Flat 3
    19 Hyde Park Square
    W2 2JR London
    Director
    Flat 3
    19 Hyde Park Square
    W2 2JR London
    Spanish122844810001
    CRENSHAW LTD
    37 Shelton Street
    Covent Garden
    WC2H 9HN London
    Director
    37 Shelton Street
    Covent Garden
    WC2H 9HN London
    79472700003

    Who are the persons with significant control of CRIMINAL CLOTHING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Aug 16, 2018
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10687367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Yafei Yuan
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    Apr 06, 2016
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    Yes
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    House Of Fraser (Stores) Limited
    Baker Street
    W1U 8AH London
    27
    England
    Apr 06, 2016
    Baker Street
    W1U 8AH London
    27
    England
    Yes
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc010677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0