CLOSET GNOMES LTD

Register to unlock more data on OkredoRegister

CLOSET GNOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555485

Incorporation date

04/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

39 Oolite Road, Bath BA2 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon10/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon08/04/2026
Director's details changed for Ms Daisy Head on 2024-09-20
dot icon26/03/2026
Micro company accounts made up to 2025-04-30
dot icon07/01/2026
Registered office address changed from 80 South Gipsy Road Welling DA16 1JD England to 39 Oolite Road Bath BA2 2UU on 2026-01-07
dot icon07/01/2026
Termination of appointment of Sarah Frances Fisher as a secretary on 2025-12-23
dot icon07/01/2026
Termination of appointment of Sarah Frances Fisher as a director on 2025-12-23
dot icon11/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon05/01/2025
Appointment of Ms Daisy Head as a director on 2024-09-20
dot icon05/01/2025
Appointment of Miss Emily Rose Head as a director on 2024-09-20
dot icon05/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/01/2024
Registered office address changed from 40 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS United Kingdom to 80 South Gipsy Road Welling DA16 1JD on 2024-01-04
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/04/2022
Registered office address changed from Apartment 28 36 Snowsfields London SE1 3SU United Kingdom to 40 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS on 2022-04-04
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon08/03/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon06/03/2018
Registered office address changed from 30 Globe View House 171 Blackfriars Road London SE1 8ER United Kingdom to Apartment 28 36 Snowsfields London SE1 3SU on 2018-03-06
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon16/03/2016
Registered office address changed from C/O Morris & Associates 33 Albert Square London SW8 1BZ to 30 Globe View House 171 Blackfriars Road London SE1 8ER on 2016-03-16
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon07/03/2011
Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 2011-03-07
dot icon02/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/04/2010
Director's details changed for Sarah Frances Fisher on 2010-04-04
dot icon19/04/2010
Director's details changed for Anthony Stewart Head on 2010-04-04
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
Registered office address changed from 4 Henrietta Street Covent Garden London WC2E 8SF on 2010-01-26
dot icon08/05/2009
Return made up to 04/04/09; full list of members
dot icon19/06/2008
Ad 28/05/08\gbp si 98@1=98\gbp ic 2/100\
dot icon29/04/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon29/04/2008
Appointment terminated director c & m registrars LIMITED
dot icon29/04/2008
Director and secretary appointed sarah fisher
dot icon29/04/2008
Director appointed anthony stewart head
dot icon09/04/2008
Registered office changed on 09/04/2008 from p o box 55 7 spa road london SE16 3QQ england
dot icon04/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
365.68K
-
0.00
-
-
2023
2
365.68K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

365.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Head, Anthony Stewart
Director
04/04/2008 - Present
1
Fisher, Sarah Frances
Director
04/04/2008 - 23/12/2025
4
Head, Emily Rose
Director
20/09/2024 - Present
2
Head, Daisy
Director
20/09/2024 - Present
1
Fisher, Sarah Frances
Secretary
04/04/2008 - 23/12/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSET GNOMES LTD

CLOSET GNOMES LTD is an(a) Active company incorporated on 04/04/2008 with the registered office located at 39 Oolite Road, Bath BA2 2UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSET GNOMES LTD?

toggle

CLOSET GNOMES LTD is currently Active. It was registered on 04/04/2008 .

Where is CLOSET GNOMES LTD located?

toggle

CLOSET GNOMES LTD is registered at 39 Oolite Road, Bath BA2 2UU.

What does CLOSET GNOMES LTD do?

toggle

CLOSET GNOMES LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CLOSET GNOMES LTD have?

toggle

CLOSET GNOMES LTD had 2 employees in 2023.

What is the latest filing for CLOSET GNOMES LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-04 with updates.