Company NameCrackle Design Limited
DirectorsNatalie Anita Holder and Robert William Holder
Company StatusLiquidation
Company Number08717927
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Natalie Anita Holder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Robert William Holder
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameMr Robert William Holder
StatusCurrent
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
HA1 1RA

Location

Registered Address6th Floor 9
Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Natalie Anita Holder
50.00%
Ordinary A
1 at £1Robert William Holdedr
50.00%
Ordinary B

Financials

Year2014
Net Worth£54,338
Current Liabilities£33,950

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due29 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return3 October 2021 (2 years, 6 months ago)
Next Return Due17 October 2022 (overdue)

Filing History

27 January 2021Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2020Current accounting period shortened from 30 October 2019 to 29 October 2019 (1 page)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
6 December 2018Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW to 166 College Road Harrow HA1 1RA on 6 December 2018 (1 page)
6 December 2018Director's details changed for Mr Robert William Holder on 6 December 2018 (2 pages)
6 December 2018Secretary's details changed for Mr. Robert William Holder on 6 December 2018 (1 page)
6 December 2018Director's details changed for Ms Natalie Anita Holder on 6 December 2018 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 October 2017Notification of Natalie Anita Holder as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Robert William Holder as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Robert William Holder as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Notification of Natalie Anita Holder as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 April 2015Particulars of variation of rights attached to shares (3 pages)
21 April 2015Particulars of variation of rights attached to shares (3 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
4 October 2013Secretary's details changed for Robert William Holdedr on 3 October 2013 (1 page)
4 October 2013Secretary's details changed for Robert William Holdedr on 3 October 2013 (1 page)
4 October 2013Director's details changed for Robert William Holdedr on 3 October 2013 (2 pages)
4 October 2013Director's details changed for Robert William Holdedr on 3 October 2013 (2 pages)
4 October 2013Secretary's details changed for Robert William Holdedr on 3 October 2013 (1 page)
4 October 2013Director's details changed for Robert William Holdedr on 3 October 2013 (2 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 2
(29 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 2
(29 pages)