Company NameRaspberry Ape Limited
DirectorsDaniel Joshua Strauss and Simone Strauss
Company StatusActive
Company Number08794839
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Previous NameDandy Worldwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Joshua Strauss
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleMartial Arts Coach
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Simone Strauss
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr John Andrew Marshall
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleStrength Coach
Country of ResidenceEngland
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Daniel Joshua Straus
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

22 February 2021Appointment of Mrs Simone Strauss as a director on 29 October 2020 (2 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 August 2016Company name changed dandy worldwide LIMITED\certificate issued on 11/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
(3 pages)
11 August 2016Company name changed dandy worldwide LIMITED\certificate issued on 11/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
(3 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of John Marshall as a director (1 page)
28 January 2014Termination of appointment of John Marshall as a director (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)