CLOAK & DAGGER LIMITED

Register to unlock more data on OkredoRegister

CLOAK & DAGGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06942975

Incorporation date

24/06/2009

Size

Dormant

Contacts

Registered address

Registered address

Pontishayes, Huntsham, Tiverton EX16 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon09/02/2024
Voluntary strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon29/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon20/04/2020
Registered office address changed from 42 Mariners Wharf Liverpool L3 4DA England to Pontishayes Huntsham Tiverton EX16 7LZ on 2020-04-20
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon13/12/2018
Termination of appointment of Eric Peter Banks as a director on 2018-12-12
dot icon13/12/2018
Cessation of Eric Peter Banks as a person with significant control on 2018-12-12
dot icon13/12/2018
Notification of Sarah Diana Pearce as a person with significant control on 2018-12-12
dot icon13/12/2018
Appointment of Ms Sarah Diana Pearce as a director on 2018-12-12
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Director's details changed for Mr Eric Peter Banks on 2017-10-02
dot icon24/10/2017
Change of details for Mr Eric Peter Banks as a person with significant control on 2017-10-02
dot icon24/10/2017
Registered office address changed from Glebe Cottage St Thomas Street Winchelsea East Sussex TN36 4EB England to 42 Mariners Wharf Liverpool L3 4DA on 2017-10-24
dot icon11/07/2017
Notification of Eric Peter Banks as a person with significant control on 2016-06-24
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/06/2016
Registered office address changed from 10 Stirling Way Skellingthorpe Lincoln LN6 5TN to Glebe Cottage St Thomas Street Winchelsea East Sussex TN36 4EB on 2016-06-29
dot icon29/06/2016
Termination of appointment of Sarah Diana Pearce as a director on 2015-05-01
dot icon29/06/2016
Termination of appointment of Sarah Diana Pearce as a director on 2015-05-01
dot icon18/04/2016
Micro company accounts made up to 2015-06-30
dot icon04/09/2015
Director's details changed for Ms Sarah Diana Pearce on 2015-09-04
dot icon04/09/2015
Director's details changed for Mr Eric Peter Banks on 2015-09-04
dot icon09/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon09/07/2015
Director's details changed for Ms Sarah Diana Pearce on 2014-08-27
dot icon09/07/2015
Director's details changed for Mr Eric Peter Banks on 2014-08-27
dot icon15/05/2015
Registered office address changed from 23 Lancaster Close Hamstreet Ashford Kent TN26 2JG England to 10 Stirling Way Skellingthorpe Lincoln LN6 5TN on 2015-05-15
dot icon20/08/2014
Registered office address changed from Rock Farm Alfington Ottery St Mary Devon EX11 1NZ to 23 Lancaster Close Hamstreet Ashford Kent TN26 2JG on 2014-08-20
dot icon10/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon22/08/2011
Registered office address changed from 23 Lancaster Close Hamstreet Ashford Kent TN26 2JG United Kingdom on 2011-08-22
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/02/2011
Director's details changed for Mr Eric Peter Banks on 2011-02-20
dot icon21/02/2011
Director's details changed for Ms Sarah Diana Pearce on 2011-02-20
dot icon12/01/2011
Registered office address changed from Ground Floor 2 Robert Square Bonfield Road Lewisham London SE13 6BZ United Kingdom on 2011-01-12
dot icon27/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon27/07/2010
Registered office address changed from Ground Floor 2 Robert Square Bonfield Road Lewisham London SE13 6BZ on 2010-07-27
dot icon27/07/2010
Registered office address changed from Threshers Barn Bow Crediton Devon EX17 6JU on 2010-07-27
dot icon27/07/2010
Director's details changed for Ms Sarah Diana Pearce on 2010-06-24
dot icon24/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2023
dot iconNext confirmation date
24/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.48K
-
0.00
-
-
2022
1
39.28K
-
0.00
-
-
2023
0
40.26K
-
0.00
-
-
2023
0
40.26K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

40.26K £Ascended2.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Eric Peter
Director
24/06/2009 - 12/12/2018
2
Pearce, Sarah Diana
Director
12/12/2018 - Present
1
Pearce, Sarah Diana
Director
24/06/2009 - 01/05/2015
1

Persons with Significant Control

2
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 CLOAK & DAGGER LIMITED

CLOAK & DAGGER LIMITED is an(a) Active company incorporated on 24/06/2009 with the registered office located at Pontishayes, Huntsham, Tiverton EX16 7LZ. 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 CLOAK & DAGGER LIMITED?

toggle

CLOAK & DAGGER LIMITED is currently Active. It was registered on 24/06/2009 .

Where is CLOAK & DAGGER LIMITED located?

toggle

CLOAK & DAGGER LIMITED is registered at Pontishayes, Huntsham, Tiverton EX16 7LZ.

What does CLOAK & DAGGER LIMITED do?

toggle

CLOAK & DAGGER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLOAK & DAGGER LIMITED?

toggle

The latest filing was on 09/02/2024: Voluntary strike-off action has been suspended.