CRIMINAL CLOTHING LTD.
Overview
| Company Name | CRIMINAL CLOTHING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04184750 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CRIMINAL CLOTHING LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CRIMINAL CLOTHING LTD.?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for CRIMINAL CLOTHING LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Termination of appointment of Thomas James Piper as a secretary on Jul 28, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Apr 28, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 06, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||
Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Full accounts made up to Apr 29, 2018 | 15 pages | AA | ||
Confirmation statement made on Oct 27, 2018 with updates | 4 pages | CS01 | ||
Change of details for Shelfco a2 Limited as a person with significant control on Aug 29, 2018 | 2 pages | PSC05 | ||
Who are the officers of CRIMINAL CLOTHING LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 256598390002 | |||||
| MOORE, Adam Lee | Director | Brook Park East Road Shirebrook NG20 8RY Mansfield Unit A England | United Kingdom | British | 330252970001 | |||||
| DEHGHANI, Ali Reza | Secretary | Flat 3 Gleneagles 12 Talbot Avenue BH3 7HX Bournemouth Dorset | British | 73124480002 | ||||||
| HEARSEY, Peter Geoffrey | Secretary | Baker Street W1U 8AH London 27 | British | 100685710010 | ||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 249759040001 | |||||||
| PERRICHON, Florent | Secretary | 24 Esmond Court Thackeray Street W8 5HB London | French | 122889960001 | ||||||
| PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260022070001 | |||||||
| PUTZIER, Petra | Secretary | Marina Avenue KT3 6NG New Malden 73 Surrey United Kingdom | German | 137420020001 | ||||||
| SUTHERLAND, Nicola | Secretary | 32 Elise Close Castledean Park BH7 7HQ Bournemouth Dorset | British | 78838840001 | ||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| CHENG, Fei-Er | Director | Baker Street W1U 8AH London 27 | China | Chinese | 245301610001 | |||||
| COLLINS, Wayne | Director | Flat 1 Hinton Wood 17 Grove Road BH1 3DZ Bournemouth Dorset | British | 83542870001 | ||||||
| DEHGHANI, Ali Reza | Director | Flat 3 Gleneagles 12 Talbot Avenue BH3 7HX Bournemouth Dorset | British | 73124480002 | ||||||
| ELLIOT, Colin David | Director | Baker Street W1U 8AH London 27 | United Kingdom | British | 178756480001 | |||||
| GIFFORD, Mark Anthony | Director | Baker Street W1U 8AH London 27 | United Kingdom | British | 87902570005 | |||||
| HEARSEY, Peter Geoffrey | Director | Baker Street W1U 8AH London 27 | England | British | 230024870001 | |||||
| KING, John | Director | Baker Street W1U 8AH London 27 | England | British | 119328820005 | |||||
| ODDY, Nigel | Director | Baker Street W1U 8AH London 27 | England | British | 132407840005 | |||||
| SHEN, Yong | Director | Brook Park East Road Shirebrook NG20 8RY Mansfield Unit A England | England | British | 248888140001 | |||||
| STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 245592990001 | |||||
| VALLES, Basola | Director | Flat 3 19 Hyde Park Square W2 2JR London | Spanish | 122844810001 | ||||||
| CRENSHAW LTD | Director | 37 Shelton Street Covent Garden WC2H 9HN London | 79472700003 |
Who are the persons with significant control of CRIMINAL CLOTHING LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| House Of Fraser Brands Limited | Aug 16, 2018 | Brook Park East Road Shirebrook NG20 8RY Mansfield Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yafei Yuan | Apr 06, 2016 | Software Avenue Yuhuatai District Nanjing 68 Jiangsu Province China | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| House Of Fraser (Stores) Limited | Apr 06, 2016 | Baker Street W1U 8AH London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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