CRAZY TYKES LTD.

Register to unlock more data on OkredoRegister

CRAZY TYKES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05287209

Incorporation date

15/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 650 Street 4, Thorp Arch Estate, Wetherby LS23 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2024-03-31
dot icon10/07/2024
Appointment of Mr Nikunjkumar Pankajkumar Shah as a director on 2024-04-01
dot icon10/07/2024
Registered office address changed from Holly Cottage, Main Street Walton, Wetherby West Yorkshire LS23 7DJ to Unit 650 Street 4 Thorp Arch Estate Wetherby LS23 7FJ on 2024-07-10
dot icon10/07/2024
Termination of appointment of Richard Nixon Prudhoe as a director on 2024-03-31
dot icon10/07/2024
Termination of appointment of Tracy Ivy Ruth Prudhoe as a secretary on 2024-03-31
dot icon10/07/2024
Notification of Nikunjkumar Pankajkumar Shah as a person with significant control on 2024-04-01
dot icon10/07/2024
Cessation of Richard Nixon Prudhoe as a person with significant control on 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon22/01/2024
Satisfaction of charge 1 in full
dot icon12/10/2023
Accounts for a small company made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon08/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Previous accounting period extended from 2019-11-30 to 2020-03-31
dot icon22/04/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon30/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon10/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon16/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon05/01/2010
Director's details changed for Richard Nixon Prudhoe on 2010-01-01
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 15/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/01/2007
Return made up to 15/11/06; full list of members
dot icon17/07/2006
Certificate of change of name
dot icon18/05/2006
Particulars of mortgage/charge
dot icon09/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon05/12/2005
Return made up to 15/11/05; full list of members
dot icon15/11/2004
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
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
15
57.38K
-
0.00
98.75K
-
2022
12
143.17K
-
0.00
222.94K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prudhoe, Richard Nixon
Director
15/11/2004 - 31/03/2024
4
Shah, Nikunjkumar Pankajkumar
Director
01/04/2024 - Present
4
Prudhoe, Tracy Ivy Ruth
Secretary
15/11/2004 - 31/03/2024
-

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 CRAZY TYKES LTD.

CRAZY TYKES LTD. is an(a) Active company incorporated on 15/11/2004 with the registered office located at Unit 650 Street 4, Thorp Arch Estate, Wetherby LS23 7FJ. 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 TYKES LTD.?

toggle

CRAZY TYKES LTD. is currently Active. It was registered on 15/11/2004 .

Where is CRAZY TYKES LTD. located?

toggle

CRAZY TYKES LTD. is registered at Unit 650 Street 4, Thorp Arch Estate, Wetherby LS23 7FJ.

What does CRAZY TYKES LTD. do?

toggle

CRAZY TYKES LTD. operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CRAZY TYKES LTD.?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-03-31.