CRAZY GOAT CO LIMITED

Register to unlock more data on OkredoRegister

CRAZY GOAT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08659623

Incorporation date

21/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon30/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon19/06/2024
Satisfaction of charge 086596230001 in full
dot icon06/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/05/2024
Cessation of More than Just Coffee Limited as a person with significant control on 2023-11-21
dot icon16/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon29/03/2022
Registered office address changed from 46 New Broad Street London EC2M 1JH England to 86-90 Paul Street London EC2A 4NE on 2022-03-29
dot icon07/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/07/2021
Second filing of Confirmation Statement dated 2021-05-03
dot icon06/07/2021
Notification of Daniel Paul Capel as a person with significant control on 2021-07-06
dot icon06/07/2021
Change of details for Delta Charlie Holdings Limited as a person with significant control on 2020-09-24
dot icon18/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon16/09/2020
Resolutions
dot icon13/07/2020
Registered office address changed from Unit 3 85 Curtain Road London EC2A 3BS England to 46 New Broad Street London EC2M 1JH on 2020-07-13
dot icon26/06/2020
Cessation of Daniel Paul Capel as a person with significant control on 2020-06-24
dot icon26/06/2020
Notification of Delta Charlie Holdings Limited as a person with significant control on 2020-06-24
dot icon26/06/2020
Termination of appointment of Georgina Myers as a director on 2020-06-24
dot icon26/06/2020
Termination of appointment of Georgina Myers as a secretary on 2020-06-24
dot icon26/06/2020
Cessation of Georgina Myers as a person with significant control on 2020-06-24
dot icon03/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/07/2019
Registration of charge 086596230001, created on 2019-07-23
dot icon16/07/2019
Registered office address changed from 18 Charlotte Road London EC2A 3PB England to Unit 3 85 Curtain Road London EC2A 3BS on 2019-07-16
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon22/05/2019
Resolutions
dot icon20/05/2019
Statement of capital on 2019-02-06
dot icon20/05/2019
Statement of capital on 2019-04-05
dot icon20/05/2019
Statement of capital on 2019-03-15
dot icon07/02/2019
Statement of capital on 2019-01-14
dot icon06/02/2019
Resolutions
dot icon17/01/2019
Purchase of own shares.
dot icon08/01/2019
Director's details changed for Mrs Georgina Myers on 2019-01-08
dot icon08/01/2019
Secretary's details changed for Mrs Georgina Myers on 2019-01-08
dot icon08/01/2019
Change of details for Mr Daniel Paul Capel as a person with significant control on 2019-01-08
dot icon08/01/2019
Change of details for Mrs Georgina Myers as a person with significant control on 2019-01-08
dot icon08/01/2019
Registered office address changed from James House 40 Lagland Street Poole Dorset BH15 1QG England to 18 Charlotte Road London EC2A 3PB on 2019-01-08
dot icon07/01/2019
Statement of capital on 2018-11-30
dot icon07/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon07/01/2019
Resolutions
dot icon05/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon12/09/2017
Director's details changed for Mrs Georgina Myers on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Daniel Paul Capel on 2017-09-12
dot icon12/09/2017
Secretary's details changed for Mrs Georgina Myers on 2017-09-12
dot icon12/09/2017
Change of details for Mrs Georgina Myers as a person with significant control on 2017-09-12
dot icon12/09/2017
Change of details for Mr Daniel Paul Capel as a person with significant control on 2017-09-12
dot icon12/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon21/06/2017
Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to James House 40 Lagland Street Poole Dorset BH15 1QG on 2017-06-21
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/04/2017
Director's details changed for Mr Daniel Paul Capel on 2017-04-04
dot icon01/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon05/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/05/2015
Registered office address changed from 46 New Broad Street London EC2M 1JH to 5th Floor 34 Threadneedle Street London EC2R 8AY on 2015-05-11
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon13/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon21/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

34
2022
change arrow icon-18.51 % *

* during past year

Cash in Bank

£8,019.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
121.25K
-
0.00
9.84K
-
2022
34
95.82K
-
0.00
8.02K
-
2022
34
95.82K
-
0.00
8.02K
-

Employees

2022

Employees

34 Ascended42 % *

Net Assets(GBP)

95.82K £Descended-20.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.02K £Descended-18.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Georgina Myers
Director
21/08/2013 - 24/06/2020
10
Capel, Daniel Paul
Director
21/08/2013 - Present
9

Persons with Significant Control

4
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 CRAZY GOAT CO LIMITED

CRAZY GOAT CO LIMITED is an(a) Active company incorporated on 21/08/2013 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAZY GOAT CO LIMITED?

toggle

CRAZY GOAT CO LIMITED is currently Active. It was registered on 21/08/2013 .

Where is CRAZY GOAT CO LIMITED located?

toggle

CRAZY GOAT CO LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does CRAZY GOAT CO LIMITED do?

toggle

CRAZY GOAT CO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRAZY GOAT CO LIMITED have?

toggle

CRAZY GOAT CO LIMITED had 34 employees in 2022.

What is the latest filing for CRAZY GOAT CO LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-08-31.