CRIMINAL CLOTHING LTD.

Register to unlock more data on OkredoRegister

CRIMINAL CLOTHING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184750

Incorporation date

22/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit A Brook Park East Road, Shirebrook, Mansfield NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon27/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon17/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon17/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon05/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon15/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon06/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-28
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon01/07/2019
Appointment of Mr Thomas James Piper as a secretary on 2019-07-01
dot icon01/07/2019
Termination of appointment of Cameron John Olsen as a secretary on 2019-07-01
dot icon24/06/2019
Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
dot icon22/03/2019
Appointment of Mr Alastair Peter Orford Dick as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Rachel Isabel Lilian Stockton as a director on 2019-03-14
dot icon31/01/2019
Full accounts made up to 2018-04-29
dot icon19/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon19/11/2018
Change of details for Shelfco a2 Limited as a person with significant control on 2018-08-29
dot icon03/10/2018
Previous accounting period extended from 2018-01-31 to 2018-04-30
dot icon24/08/2018
Appointment of Mr Cameron John Olsen as a secretary on 2018-08-16
dot icon24/08/2018
Notification of Shelfco a2 Limited as a person with significant control on 2018-08-16
dot icon24/08/2018
Termination of appointment of Yong Shen as a director on 2018-08-16
dot icon24/08/2018
Cessation of House of Fraser (Stores) Limited as a person with significant control on 2018-08-16
dot icon24/08/2018
Cessation of Yafei Yuan as a person with significant control on 2018-08-16
dot icon24/08/2018
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2018-08-16
dot icon24/08/2018
Appointment of Mr Adedotun Ademola Adegoke as a director on 2018-08-16
dot icon24/08/2018
Registered office address changed from 27 Baker Street London W1U 8AH to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 2018-08-24
dot icon24/08/2018
Termination of appointment of Peter Geoffrey Hearsey as a director on 2018-08-16
dot icon24/08/2018
Termination of appointment of Fei-Er Cheng as a director on 2018-08-16
dot icon24/08/2018
Termination of appointment of Peter Geoffrey Hearsey as a secretary on 2018-08-16
dot icon13/08/2018
Appointment of Mr Yong Shen as a director on 2018-07-30
dot icon13/08/2018
Appointment of Mr Fei-Er Cheng as a director on 2018-07-30
dot icon13/08/2018
Termination of appointment of Colin David Elliot as a director on 2018-08-13
dot icon28/11/2017
Accounts for a dormant company made up to 2017-01-28
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon25/04/2017
Appointment of Mr Peter Geoffrey Hearsey as a director on 2017-04-23
dot icon25/04/2017
Termination of appointment of Nigel Oddy as a director on 2017-04-23
dot icon05/04/2017
Confirmation statement made on 2016-10-27 with updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-01-30
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Mark Anthony Gifford as a director on 2015-01-30
dot icon09/06/2015
Appointment of Mr Colin David Elliot as a director on 2015-05-01
dot icon07/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon09/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Nigel Oddy as a director on 2015-03-01
dot icon05/03/2015
Termination of appointment of John King as a director on 2015-03-01
dot icon29/07/2014
Accounts for a dormant company made up to 2014-01-25
dot icon08/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-01-26
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Mark Anthony Gifford on 2013-01-09
dot icon19/06/2012
Accounts for a dormant company made up to 2012-01-28
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-01-29
dot icon20/10/2011
Director's details changed for Mr John King on 2011-10-20
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr John King on 2010-10-18
dot icon13/10/2010
Accounts for a dormant company made up to 2010-01-30
dot icon22/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon15/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/12/2009
Director's details changed for Mr John King on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Mark Anthony Gifford on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Mr Peter Geoffrey Hearsey on 2009-12-02
dot icon26/08/2009
Director appointed mark gifford
dot icon13/08/2009
Appointment terminated director crenshaw LTD
dot icon13/08/2009
Appointment terminated director basola valles
dot icon13/08/2009
Director appointed john king
dot icon12/08/2009
Registered office changed on 12/08/2009 from logos legal services 42 new broad street london EC2M 1JD
dot icon12/08/2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
dot icon12/08/2009
Secretary appointed peter geoffrey hearsey
dot icon12/05/2009
Registered office changed on 12/05/2009 from 21 st. Thomas street bristol BS1 6JS united kingdom
dot icon07/05/2009
Return made up to 22/03/09; full list of members
dot icon10/02/2009
Appointment terminated secretary petra putzier
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/08/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from 37 shelton street covent garden london WC2H 9HN
dot icon01/08/2008
Director appointed basola valles
dot icon28/07/2008
Return made up to 22/03/08; full list of members
dot icon25/07/2008
Appointment terminated secretary florent perrichon
dot icon25/07/2008
Secretary appointed petra putzier
dot icon24/07/2008
Return made up to 22/03/07; full list of members
dot icon24/07/2008
Director's change of particulars / crenshaw LTD / 08/11/2006
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/11/2006
Registered office changed on 08/11/06 from: unit 1 barter road alder hills trade park poole dorset BH12 4BJ
dot icon03/11/2006
Return made up to 22/03/06; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/10/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/04/2005
Return made up to 22/03/05; full list of members
dot icon13/04/2004
Return made up to 22/03/04; full list of members
dot icon22/01/2004
Registered office changed on 22/01/04 from: unit 5 cortry close branksome business centre poole dorset BH12 4BQ
dot icon18/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/06/2003
Return made up to 22/03/03; full list of members
dot icon22/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/05/2002
Return made up to 22/03/02; full list of members
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon22/03/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
14/03/2019 - Present
687
Adegoke, Adedotun Ademola
Director
16/08/2018 - 05/12/2024
710
Elliot, Colin
Director
01/05/2015 - 13/08/2018
10
Moore, Adam Lee
Director
05/12/2024 - Present
289

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 CRIMINAL CLOTHING LTD.

CRIMINAL CLOTHING LTD. is an(a) Active company incorporated on 22/03/2001 with the registered office located at Unit A Brook Park East Road, Shirebrook, Mansfield NG20 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMINAL CLOTHING LTD.?

toggle

CRIMINAL CLOTHING LTD. is currently Active. It was registered on 22/03/2001 .

Where is CRIMINAL CLOTHING LTD. located?

toggle

CRIMINAL CLOTHING LTD. is registered at Unit A Brook Park East Road, Shirebrook, Mansfield NG20 8RY.

What does CRIMINAL CLOTHING LTD. do?

toggle

CRIMINAL CLOTHING LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRIMINAL CLOTHING LTD.?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with no updates.