CRUSTACEAN COMPASSION

Register to unlock more data on OkredoRegister

CRUSTACEAN COMPASSION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12980508

Incorporation date

28/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2020)
dot icon11/02/2026
Micro company accounts made up to 2025-03-31
dot icon16/01/2026
Appointment of Ms Linda Mcgeough as a secretary on 2025-12-15
dot icon16/01/2026
Termination of appointment of Joanne Michelle Pinney as a secretary on 2025-12-15
dot icon16/01/2026
Termination of appointment of Joanne Michelle Pinney as a director on 2025-12-15
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon17/09/2025
Termination of appointment of Sarah Marguerite Dickinson as a director on 2025-09-09
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon19/04/2024
Termination of appointment of Amanda Spivack as a director on 2024-04-08
dot icon22/12/2023
Termination of appointment of Juliette Booker as a secretary on 2023-12-20
dot icon22/12/2023
Termination of appointment of Juliette Booker as a director on 2023-12-20
dot icon22/12/2023
Appointment of Joanne Michelle Pinney as a secretary on 2023-12-21
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2023
Termination of appointment of Maisie Mara India Tomlinson as a director on 2023-10-27
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon19/10/2023
Second filing for the appointment of Amanda Spivack as a director
dot icon16/10/2023
Director's details changed for Ms Juliette Booker on 2023-10-11
dot icon09/10/2023
Appointment of Katie Eleanor Puleston Jones as a director on 2023-10-09
dot icon04/09/2023
Appointment of Amanda Spivack as a director on 2023-09-01
dot icon04/09/2023
Notification of a person with significant control statement
dot icon01/09/2023
Appointment of Georgina Claire Groves as a director on 2023-09-01
dot icon01/09/2023
Appointment of Joanne Michelle Pinney as a director on 2023-09-01
dot icon23/08/2023
Cessation of Juliette Booker as a person with significant control on 2023-08-14
dot icon23/08/2023
Cessation of Maisie Mara India Tomlinson as a person with significant control on 2023-08-14
dot icon15/08/2023
Appointment of Sarah Marguerite Dickinson as a director on 2023-08-14
dot icon14/08/2023
Appointment of Alice Kate Morgan as a director on 2023-08-14
dot icon14/08/2023
Appointment of Klare Frances Kennett as a director on 2023-08-14
dot icon14/08/2023
Appointment of Morvah May Seligman George as a director on 2023-08-14
dot icon09/05/2023
Termination of appointment of Claire Howard as a director on 2023-04-18
dot icon09/05/2023
Cessation of Claire Howard as a person with significant control on 2023-04-18
dot icon07/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon01/09/2022
Amended accounts for a small company made up to 2022-03-31
dot icon24/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon27/01/2021
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon15/01/2021
Correction of a Director's date of birth incorrectly stated on incorporation / mrs claire howard
dot icon13/11/2020
Change of details for Ms Maisie Mara India Tomlinson as a person with significant control on 2020-10-28
dot icon13/11/2020
Change of details for Mrs Claire Howard as a person with significant control on 2020-10-28
dot icon13/11/2020
Change of details for Ms Juliette Booker as a person with significant control on 2020-10-28
dot icon11/11/2020
Statement of company's objects
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon28/10/2020
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
27/10/2026
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)
2022
4
42.17K
-
0.00
487.61K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Juliette
Director
28/10/2020 - 20/12/2023
-
Howard, Claire
Director
28/10/2020 - 18/04/2023
4
Ms Georgina Claire Groves
Director
01/09/2023 - Present
3
Tomlinson, Maisie Mara India
Director
28/10/2020 - 27/10/2023
2
Morgan, Alice Kate
Director
14/08/2023 - Present
-

Persons with Significant Control

6
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 CRUSTACEAN COMPASSION

CRUSTACEAN COMPASSION is an(a) Active company incorporated on 28/10/2020 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 6 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 CRUSTACEAN COMPASSION?

toggle

CRUSTACEAN COMPASSION is currently Active. It was registered on 28/10/2020 .

Where is CRUSTACEAN COMPASSION located?

toggle

CRUSTACEAN COMPASSION is registered at 86-90 Paul Street, London EC2A 4NE.

What does CRUSTACEAN COMPASSION do?

toggle

CRUSTACEAN COMPASSION operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CRUSTACEAN COMPASSION?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-03-31.