CHEEKY RASCALS LIMITED

Register to unlock more data on OkredoRegister

CHEEKY RASCALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03933118

Incorporation date

24/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Liss Mill, Mill Road, Liss GU33 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon23/11/2021
Director's details changed for Mrs Selina Jane Russell on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Simon James Vaughan Russell on 2021-11-23
dot icon23/11/2021
Secretary's details changed for Mrs Selina Jane Russell on 2021-11-23
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon07/12/2020
Registration of charge 039331180006, created on 2020-12-02
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Registered office address changed from 1 Stone Barn Brows Business Park Farnham Road Liss Hampshire GU33 6JG to Liss Mill Mill Road Liss GU33 7BD on 2020-07-02
dot icon08/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Satisfaction of charge 1 in full
dot icon16/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/04/2015
Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to 1 Stone Barn Brows Business Park Farnham Road Liss Hampshire GU33 6JG on 2015-04-23
dot icon13/03/2015
Secretary's details changed for Selina Russell on 2015-02-20
dot icon13/03/2015
Director's details changed for Selina Russell on 2015-02-20
dot icon13/03/2015
Director's details changed for Simon Russell on 2015-02-20
dot icon23/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Registration of charge 039331180005
dot icon14/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon27/02/2010
Director's details changed for Simon Russell on 2010-02-24
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 24/02/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 24/02/08; full list of members
dot icon26/02/2008
Director and secretary's change of particulars / selina russell / 25/02/2007
dot icon26/02/2008
Director's change of particulars / simon russell / 25/02/2007
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 24/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 24/02/06; full list of members
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Particulars of mortgage/charge
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: 10-11 north pallant chichester west sussex PO19 1TQ
dot icon26/04/2004
Return made up to 24/02/04; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-03-31
dot icon12/03/2003
Return made up to 24/02/03; full list of members
dot icon18/07/2002
Accounts for a small company made up to 2002-03-31
dot icon29/03/2002
Return made up to 24/02/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-03-31
dot icon14/05/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon14/05/2001
Registered office changed on 14/05/01 from: roffe swayne ashcombe court, woolsack way godalming surrey GU7 1LQ
dot icon08/03/2001
Return made up to 24/02/01; full list of members
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-25 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.85M
-
0.00
1.08M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Simon James Vaughan
Director
24/02/2000 - Present
2
Russell, Selina Jane
Director
24/02/2000 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2000 - 24/02/2000
99600
Russell, Selina Jane
Secretary
24/02/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHEEKY RASCALS LIMITED

CHEEKY RASCALS LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Liss Mill, Mill Road, Liss GU33 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEEKY RASCALS LIMITED?

toggle

CHEEKY RASCALS LIMITED is currently Active. It was registered on 24/02/2000 .

Where is CHEEKY RASCALS LIMITED located?

toggle

CHEEKY RASCALS LIMITED is registered at Liss Mill, Mill Road, Liss GU33 7BD.

What does CHEEKY RASCALS LIMITED do?

toggle

CHEEKY RASCALS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for CHEEKY RASCALS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with updates.