Company NameCrafty Nectar Limited
DirectorsJames Philip Waddington and Edward William Calvert
Company StatusActive
Company Number09818272
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Philip Waddington
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreendale Prestleigh Road
Evercreech
Somerset
BA4 6JY
Director NameMr Edward William Calvert
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreendale Prestleigh Road
Evercreech
Somerset
BA4 6JY
Director NameMr Justin Alexander Spice Brooking
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clifton Terrace
Winchester
SO22 5BJ

Location

Registered Address75 Westcroft Gardens
Morden
SM4 4DJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

22 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
21 November 2023Registered office address changed from Greendale Prestleigh Road Evercreech Somerset BA4 6JY England to 75 Westcroft Gardens Morden SM4 4DJ on 21 November 2023 (1 page)
21 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
2 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
5 November 2021Change of details for Mr Edward William Calvert as a person with significant control on 6 April 2016 (2 pages)
4 November 2021Notification of James Waddington as a person with significant control on 6 April 2016 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (5 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 February 2021Amended total exemption full accounts made up to 31 October 2019 (10 pages)
14 January 2021Confirmation statement made on 29 October 2020 with updates (5 pages)
4 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
4 November 2019Registered office address changed from South Holme, South Mill Lane Bridport DT6 3PL England to Greendale Prestleigh Road Evercreech Somerset BA4 6JY on 4 November 2019 (1 page)
1 November 2019Confirmation statement made on 29 October 2019 with updates (3 pages)
1 November 2019Director's details changed for Mr James Philip Waddington on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Edward William Calvert on 1 November 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
16 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
12 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
12 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
26 September 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 500
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 19 March 2017
  • GBP 500
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 19 March 2017
  • GBP 500
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 500
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 500
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 500
(3 pages)
15 September 2017Director's details changed for Mr Edward William Calvert on 15 September 2017 (2 pages)
15 September 2017Change of details for Mr Edward Calvert as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Edward William Calvert on 15 September 2017 (2 pages)
15 September 2017Change of details for Mr Edward Calvert as a person with significant control on 15 September 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
29 October 2016Confirmation statement made on 29 October 2016 with no updates (3 pages)
29 October 2016Confirmation statement made on 29 October 2016 with no updates (3 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 March 2016Appointment of Mr James Philip Waddington as a director on 1 March 2016 (2 pages)
19 March 2016Appointment of Mr Edward William Calvert as a director on 1 March 2016 (2 pages)
19 March 2016Appointment of Mr James Philip Waddington as a director on 1 March 2016 (2 pages)
19 March 2016Termination of appointment of Justin Alexander Spice Brooking as a director on 1 March 2016 (1 page)
19 March 2016Appointment of Mr Edward William Calvert as a director on 1 March 2016 (2 pages)
19 March 2016Termination of appointment of Justin Alexander Spice Brooking as a director on 1 March 2016 (1 page)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)