CRAZY DIVAS LIMITED

Register to unlock more data on OkredoRegister

CRAZY DIVAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04839473

Incorporation date

21/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Feering Hill, Feering, Colchester CO5 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2003)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon25/06/2025
Cessation of Michelle Sadler as a person with significant control on 2025-04-01
dot icon04/04/2025
Change of details for Mrs Michelle Loriga as a person with significant control on 2025-04-01
dot icon04/04/2025
Director's details changed for Mrs Michelle Loriga on 2025-04-01
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Registered office address changed from 53 st Johns Street Colchester Essex CO2 7AD United Kingdom to 122 Feering Hill Feering Colchester CO5 9PY on 2024-08-13
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon02/11/2020
Confirmation statement made on 2020-07-21 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-21 with updates
dot icon11/02/2019
Secretary's details changed for Mrs Michelle Loriga on 2019-02-11
dot icon11/02/2019
Notification of Michelle Loriga as a person with significant control on 2016-04-06
dot icon11/02/2019
Secretary's details changed for Mrs Michelle Sadler on 2019-02-11
dot icon11/02/2019
Registered office address changed from 53 st Johns Steet St Johns Street Colchester Essex CO2 7AD United Kingdom to 53 st Johns Street Colchester Essex CO2 7AD on 2019-02-11
dot icon05/02/2019
Director's details changed for Mrs Michelle Sadler on 2019-02-05
dot icon05/02/2019
Director's details changed for Mrs Michelle Sadler on 2019-02-05
dot icon05/02/2019
Registered office address changed from 3 Centurion House St Johns Street Colchester Essex CO2 7AH to 53 st Johns Steet St Johns Street Colchester Essex CO2 7AD on 2019-02-05
dot icon02/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-07-21 with updates
dot icon05/09/2016
Director's details changed for Mrs Michelle Sadler on 2016-09-05
dot icon05/09/2016
Secretary's details changed for Mrs Michelle Sadler on 2016-09-05
dot icon07/01/2016
Termination of appointment of Shaun Sadler as a director on 2015-12-16
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon21/07/2010
Director's details changed for Michelle Sadler on 2009-10-05
dot icon17/11/2009
Compulsory strike-off action has been discontinued
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-07-21 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 21/07/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 21/07/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 21/07/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 21/07/05; full list of members
dot icon04/11/2004
Registered office changed on 04/11/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 21/07/04; full list of members
dot icon25/11/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon08/10/2003
Registered office changed on 08/10/03 from: the manse, 103 high street wivenhoe colchester essex CO7 9AF
dot icon21/07/2003
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
31/12/2024
dot iconNext confirmation date
21/07/2026
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
4
19.11K
-
0.00
34.11K
-
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
Loriga, Michelle
Director
21/07/2003 - Present
-

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+
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 CRAZY DIVAS LIMITED

CRAZY DIVAS LIMITED is an(a) Active company incorporated on 21/07/2003 with the registered office located at 122 Feering Hill, Feering, Colchester CO5 9PY. 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 CRAZY DIVAS LIMITED?

toggle

CRAZY DIVAS LIMITED is currently Active. It was registered on 21/07/2003 .

Where is CRAZY DIVAS LIMITED located?

toggle

CRAZY DIVAS LIMITED is registered at 122 Feering Hill, Feering, Colchester CO5 9PY.

What does CRAZY DIVAS LIMITED do?

toggle

CRAZY DIVAS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CRAZY DIVAS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.