CAPTAIN JACK SPARROW LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN JACK SPARROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08412368

Incorporation date

20/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon30/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon15/10/2025
Cessation of Developing London Holdings Ltd as a person with significant control on 2024-05-20
dot icon28/07/2025
Director's details changed for Mr Clayton William Lyon on 2025-07-01
dot icon28/07/2025
Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-28
dot icon28/07/2025
Change of details for Developing London Holdings Ltd as a person with significant control on 2025-07-01
dot icon28/07/2025
Change of details for Lyon Holdings Ltd as a person with significant control on 2025-07-01
dot icon28/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/09/2024
Notification of Lyon Holdings Ltd as a person with significant control on 2023-09-21
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/09/2023
Notification of Developing London Holdings Ltd as a person with significant control on 2023-09-21
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon21/09/2023
Cessation of Developing London Group Limited as a person with significant control on 2023-09-21
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon04/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon13/05/2019
Termination of appointment of Acn Secretaries 1 Limited as a secretary on 2019-04-30
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon17/05/2018
Director's details changed for Mr Clayton Lyon on 2018-05-17
dot icon17/05/2018
Secretary's details changed for Acn Secretaries 1 Limited on 2018-05-17
dot icon17/05/2018
Change of details for Developing London Group Limited as a person with significant control on 2018-05-17
dot icon17/05/2018
Registered office address changed from Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2018-05-17
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon26/01/2018
Resolutions
dot icon25/01/2018
Secretary's details changed for Acn Secretaries 1 Limited on 2017-07-19
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon13/12/2017
Micro company accounts made up to 2017-05-31
dot icon06/12/2017
Termination of appointment of Evangelos Spanovangelis as a director on 2017-12-06
dot icon17/09/2017
Change of details for Developing London Group Limited as a person with significant control on 2017-09-01
dot icon19/07/2017
Director's details changed for Mr Clayton Lyon on 2017-07-19
dot icon19/07/2017
Registered office address changed from C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE on 2017-07-19
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/02/2017
Appointment of Acn Secretaries 1 Limited as a secretary on 2017-02-15
dot icon15/02/2017
Appointment of Mr Clayton Lyon as a director on 2017-02-15
dot icon14/02/2017
Director's details changed for Mr Evangelos Spanovangelis on 2017-02-14
dot icon22/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/09/2016
Registered office address changed from Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW United Kingdom to C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 2016-09-30
dot icon16/09/2016
Director's details changed for Mr Evangelos Spanovangelis on 2016-07-31
dot icon16/06/2016
Registered office address changed from C/O Steven Strauss 4th Floor 7-10 Chandos Street London W1G 9DQ to Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 2016-06-16
dot icon14/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon08/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-02-20
dot icon08/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-02-20
dot icon07/08/2015
Previous accounting period extended from 2014-11-30 to 2015-05-31
dot icon09/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon06/09/2014
Previous accounting period shortened from 2014-02-28 to 2013-11-30
dot icon29/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Clayton Lyon as a secretary
dot icon05/04/2013
Termination of appointment of Clayton Lyon as a director
dot icon28/03/2013
Appointment of Evangelos Spanovangelis as a director
dot icon20/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACN SECRETARIES 1 LIMITED
Corporate Secretary
15/02/2017 - 30/04/2019
5
Spanovangelis, Evangelos
Director
14/03/2013 - 06/12/2017
15
Lyon, Clayton William
Director
15/02/2017 - Present
38
Lyon, Clayton William
Director
20/02/2013 - 14/03/2013
38
Lyon, Clayton
Secretary
20/02/2013 - 14/03/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPTAIN JACK SPARROW LIMITED

CAPTAIN JACK SPARROW LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN JACK SPARROW LIMITED?

toggle

CAPTAIN JACK SPARROW LIMITED is currently Active. It was registered on 20/02/2013 .

Where is CAPTAIN JACK SPARROW LIMITED located?

toggle

CAPTAIN JACK SPARROW LIMITED is registered at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ.

What does CAPTAIN JACK SPARROW LIMITED do?

toggle

CAPTAIN JACK SPARROW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPTAIN JACK SPARROW LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-25 with no updates.