CRADLE OF FILTH TOURING LIMITED

Register to unlock more data on OkredoRegister

CRADLE OF FILTH TOURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656487

Incorporation date

04/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2024-09-18
dot icon26/06/2024
Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 35 Ballards Lane London N3 1XW on 2024-06-26
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon30/01/2023
Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon20/01/2022
Change of details for Mr Daniel Lloyd Davey as a person with significant control on 2022-01-20
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 2021-09-10
dot icon05/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 2020-11-19
dot icon21/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Director's details changed for Mr Daniel Lloyd Davey on 2019-04-17
dot icon17/04/2019
Change of details for Mr Daniel Lloyd Davey as a person with significant control on 2019-04-17
dot icon17/04/2019
Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 2019-04-17
dot icon17/04/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-01-21 with updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/11/2018
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 2018-11-07
dot icon19/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-01-30
dot icon13/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/02/2017
Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2017-02-27
dot icon10/01/2017
Micro company accounts made up to 2016-04-30
dot icon13/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/01/2016
Micro company accounts made up to 2015-04-30
dot icon20/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Paul James Allender as a director on 2014-03-31
dot icon18/01/2015
Micro company accounts made up to 2014-04-30
dot icon16/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon21/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 2013-06-17
dot icon05/06/2013
Termination of appointment of Fay Woolven as a secretary
dot icon06/03/2013
Registered office address changed from Redlynch Popps Lane Cooden Bexhill-on-Sea East Sussex TN39 3BL United Kingdom on 2013-03-06
dot icon03/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/02/2011
Termination of appointment of La Corporate Ltd as a secretary
dot icon04/02/2011
Appointment of Mrs Fay Woolven as a secretary
dot icon17/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/05/2010
Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 2010-05-29
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for La Corporate Ltd on 2009-10-01
dot icon04/02/2010
Director's details changed for Paul James Allender on 2009-10-01
dot icon24/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/07/2009
Return made up to 06/02/09; full list of members
dot icon17/07/2009
Director's change of particulars / paul allender / 01/09/2008
dot icon06/02/2009
Return made up to 04/02/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/08/2008
Appointment terminated director adrian erlandsson
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/02/2008
Return made up to 04/02/08; full list of members
dot icon07/02/2007
Return made up to 04/02/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/02/2006
Return made up to 04/02/06; full list of members
dot icon08/02/2006
Secretary's particulars changed
dot icon15/09/2005
Registered office changed on 15/09/05 from: 7 ivebury court 325 latimer road london W10 6RA
dot icon25/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon06/05/2005
Director resigned
dot icon04/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/02/2005
Return made up to 04/02/05; full list of members
dot icon17/02/2005
Director resigned
dot icon23/02/2004
Return made up to 04/02/04; full list of members
dot icon27/11/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
New director appointed
dot icon04/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.42K
-
0.00
54.66K
-
2022
1
22.91K
-
0.00
42.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Lloyd Davey
Director
01/04/2003 - Present
7

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+
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 CRADLE OF FILTH TOURING LIMITED

CRADLE OF FILTH TOURING LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at C/O Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRADLE OF FILTH TOURING LIMITED?

toggle

CRADLE OF FILTH TOURING LIMITED is currently Active. It was registered on 04/02/2003 .

Where is CRADLE OF FILTH TOURING LIMITED located?

toggle

CRADLE OF FILTH TOURING LIMITED is registered at C/O Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SL.

What does CRADLE OF FILTH TOURING LIMITED do?

toggle

CRADLE OF FILTH TOURING LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CRADLE OF FILTH TOURING LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-21 with no updates.