Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIMINAL CLOTHING LTD.
Company Information for

CRIMINAL CLOTHING LTD.

UNIT A BROOK PARK EAST ROAD, SHIREBROOK, MANSFIELD, NG20 8RY,
Company Registration Number
04184750
Private Limited Company
Active

Company Overview

About Criminal Clothing Ltd.
CRIMINAL CLOTHING LTD. was founded on 2001-03-22 and has its registered office in Mansfield. The organisation's status is listed as "Active". Criminal Clothing Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRIMINAL CLOTHING LTD.
 
Legal Registered Office
UNIT A BROOK PARK EAST ROAD
SHIREBROOK
MANSFIELD
NG20 8RY
Other companies in W1U
 
Filing Information
Company Number 04184750
Company ID Number 04184750
Date formed 2001-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 23:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIMINAL CLOTHING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRIMINAL CLOTHING LTD.
The following companies were found which have the same name as CRIMINAL CLOTHING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRIMINAL CLOTHING, LLC 740 Adams Ave Loveland CO 80537 Good Standing Company formed on the 2023-12-08

Company Officers of CRIMINAL CLOTHING LTD.

Current Directors
Officer Role Date Appointed
PETER GEOFFREY HEARSEY
Company Secretary 2009-08-06
COLIN DAVID ELLIOT
Director 2015-05-01
PETER GEOFFREY HEARSEY
Director 2017-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ODDY
Director 2015-03-01 2017-04-23
JOHN KING
Director 2009-08-06 2015-03-01
MARK ANTHONY GIFFORD
Director 2009-08-06 2015-01-30
CRENSHAW LTD
Director 2002-01-01 2009-08-06
BASOLA VALLES
Director 2008-07-15 2009-08-06
PETRA PUTZIER
Company Secretary 2007-12-28 2009-02-10
FLORENT PERRICHON
Company Secretary 2007-07-10 2007-12-28
NICOLA SUTHERLAND
Company Secretary 2001-11-22 2007-07-10
WAYNE COLLINS
Director 2001-03-22 2002-01-01
ALI REZA DEHGHANI
Director 2001-03-22 2002-01-01
ALI REZA DEHGHANI
Company Secretary 2001-03-22 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY HEARSEY HOUSE OF FRASER (BLF) LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Company Secretary 2007-02-27 CURRENT 2006-04-27 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) LIMITED Company Secretary 2007-02-27 CURRENT 2006-06-14 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORECARD) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-31 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (PIH) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-03 Liquidation
PETER GEOFFREY HEARSEY BEATTIES (WOLVERHAMPTON) PENSIONS LIMITED Company Secretary 2005-08-31 CURRENT 1959-02-02 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY JAM B REALISATIONS LIMITED Company Secretary 2005-08-31 CURRENT 1921-08-30 Liquidation
PETER GEOFFREY HEARSEY JENNERS, PRINCES STREET, EDINBURGH LIMITED Company Secretary 2005-04-14 CURRENT 2005-03-15 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (INVESTMENTS) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-03-08
PETER GEOFFREY HEARSEY HOUSE OF FRASER (FINANCE) LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-12 Liquidation
PETER GEOFFREY HEARSEY HOF PROPERTY INVESTMENT HOLDINGS LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Liquidation
PETER GEOFFREY HEARSEY BEATTIES LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Active
PETER GEOFFREY HEARSEY BLF (GRIMSBY) 8 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (HULL) 9 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (CAMBERLEY) 1 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-01 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BL FRASER LIMITED Company Secretary 1999-04-30 CURRENT 1998-12-29 Dissolved 2016-02-09
PETER GEOFFREY HEARSEY DICKINS & JONES LIMITED Company Secretary 1998-06-30 CURRENT 1913-07-11 Active
PETER GEOFFREY HEARSEY HF STORES REALISATIONS LIMITED Company Secretary 1998-06-30 CURRENT 1919-10-17 In Administration
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORES MANAGEMENT) LIMITED Company Secretary 1998-06-30 CURRENT 1986-08-04 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER TRUSTEES LIMITED Company Secretary 1998-02-19 CURRENT 1993-10-11 Dissolved 2015-11-03
PETER GEOFFREY HEARSEY HFL REALISATIONS LIMITED Company Secretary 1998-02-18 CURRENT 1941-12-11 Active - Proposal to Strike off
COLIN DAVID ELLIOT FRASER FINANCIAL SERVICES LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
COLIN DAVID ELLIOT HOUSE OF FRASER (INVESTMENTS) LIMITED Director 2015-05-01 CURRENT 2004-03-08 Dissolved 2016-03-08
COLIN DAVID ELLIOT DICKINS & JONES LIMITED Director 2015-05-01 CURRENT 1913-07-11 Active
COLIN DAVID ELLIOT HOUSE OF FRASER (FINANCE) LIMITED Director 2015-05-01 CURRENT 2000-10-12 Liquidation
COLIN DAVID ELLIOT HOF PROPERTY INVESTMENT HOLDINGS LIMITED Director 2015-05-01 CURRENT 2000-10-30 Liquidation
COLIN DAVID ELLIOT HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2006-04-27 Liquidation
COLIN DAVID ELLIOT HOUSE OF FRASER (STORECARD) LIMITED Director 2015-05-01 CURRENT 2006-10-31 Liquidation
COLIN DAVID ELLIOT BIBA RETAIL LIMITED Director 2015-05-01 CURRENT 2009-11-14 Active
COLIN DAVID ELLIOT HOUSE OF FRASER (FUNDING) PLC Director 2015-05-01 CURRENT 2011-04-05 Liquidation
COLIN DAVID ELLIOT HOUSE OF FRASER GLOBAL RETAIL LIMITED Director 2015-05-01 CURRENT 2014-06-05 Active - Proposal to Strike off
COLIN DAVID ELLIOT TEC7 LIMITED Director 2015-05-01 CURRENT 2006-12-08 Active - Proposal to Strike off
COLIN DAVID ELLIOT HOUSE OF FRASER (UK & IRELAND) LIMITED Director 2015-05-01 CURRENT 2006-06-14 Liquidation
COLIN DAVID ELLIOT HOUSE OF FRASER (PIH) LIMITED Director 2015-05-01 CURRENT 2006-10-03 Liquidation
COLIN DAVID ELLIOT DUNSTON HALL LIMITED Director 2013-06-01 CURRENT 1989-07-28 Dissolved 2013-11-19
COLIN DAVID ELLIOT INN LEISURE GROUP LIMITED Director 2013-06-01 CURRENT 1982-07-06 Dissolved 2013-11-19
COLIN DAVID ELLIOT DE VERE VILLAGE HOTELS CLG LIMITED Director 2013-06-01 CURRENT 2007-03-05 Dissolved 2014-05-06
COLIN DAVID ELLIOT OLDTOP LIMITED Director 2013-06-01 CURRENT 1897-05-04 Dissolved 2013-11-19
COLIN DAVID ELLIOT JERMCAM LIMITED Director 2013-06-01 CURRENT 2000-10-03 Dissolved 2013-11-19
COLIN DAVID ELLIOT DAVENPORTS BREWERY (HOLDINGS) LIMITED Director 2013-06-01 CURRENT 1929-06-08 Dissolved 2013-11-19
COLIN DAVID ELLIOT VALLANCES NOMINEES LIMITED Director 2013-06-01 CURRENT 1903-06-29 Dissolved 2013-11-19
COLIN DAVID ELLIOT PRINCIPALITY BEERS & MINERALS LIMITED Director 2013-06-01 CURRENT 1991-03-06 Dissolved 2013-11-19
COLIN DAVID ELLIOT B.S. MINERAL WATERS LIMITED Director 2013-06-01 CURRENT 1973-03-06 Dissolved 2013-11-19
COLIN DAVID ELLIOT VERVE CONFERENCES LIMITED Director 2013-06-01 CURRENT 2006-03-13 Dissolved 2013-11-19
COLIN DAVID ELLIOT UNIVERSITY ARMS HOTEL LIMITED Director 2013-06-01 CURRENT 1928-06-27 Dissolved 2013-11-19
COLIN DAVID ELLIOT HARVEY PRINCE & COMPANY LIMITED Director 2013-06-01 CURRENT 1974-04-03 Dissolved 2013-11-19
COLIN DAVID ELLIOT BELFRY (NORTH WARWICKSHIRE) LIMITED(THE) Director 2013-06-01 CURRENT 1975-05-27 Dissolved 2013-11-19
COLIN DAVID ELLIOT WREKIN BREWERY COMPANY LIMITED(THE) Director 2013-06-01 CURRENT 1922-11-15 Dissolved 2013-11-19
COLIN DAVID ELLIOT MIDDLEMAS OF KELSO LIMITED Director 2013-06-01 CURRENT 1984-08-03 Dissolved 2013-11-22
COLIN DAVID ELLIOT LICAT SUPPLIES LIMITED Director 2013-06-01 CURRENT 1981-03-13 Dissolved 2013-11-19
COLIN DAVID ELLIOT CAMBRIAN SOFT DRINKS LIMITED Director 2013-06-01 CURRENT 1930-04-04 Active - Proposal to Strike off
COLIN DAVID ELLIOT CAMERON HOUSE LOCH LOMOND LIMITED Director 2013-06-01 CURRENT 1988-05-03 Dissolved 2015-07-10
COLIN DAVID ELLIOT DE VERE (SOUTHAMPTON) LIMITED Director 2013-06-01 CURRENT 1988-06-03 Dissolved 2015-07-07
COLIN DAVID ELLIOT DE VERE OULTON HALL LIMITED Director 2013-06-01 CURRENT 2006-11-30 Dissolved 2015-07-07
COLIN DAVID ELLIOT HEY (UK) LIMITED Director 2013-06-01 CURRENT 1979-02-13 Dissolved 2015-08-25
COLIN DAVID ELLIOT MANCHESTER TRADING COMPANY LIMITED Director 2013-06-01 CURRENT 1937-01-12 Dissolved 2015-08-25
COLIN DAVID ELLIOT SABLEHURST LIMITED Director 2013-06-01 CURRENT 1930-06-20 Dissolved 2015-08-25
COLIN DAVID ELLIOT SAGE (PELICAN) LIMITED Director 2013-06-01 CURRENT 1965-06-16 Dissolved 2015-08-25
COLIN DAVID ELLIOT THE BIG BANG PEOPLE CO. LIMITED Director 2013-06-01 CURRENT 2012-11-14 Dissolved 2015-07-07
COLIN DAVID ELLIOT LIQUID ASSETS GROUP LIMITED Director 2013-06-01 CURRENT 1989-03-10 Dissolved 2015-08-25
COLIN DAVID ELLIOT SMARTWARDEN LIMITED Director 2013-06-01 CURRENT 1980-05-06 Dissolved 2015-08-25
COLIN DAVID ELLIOT INN LEISURE LIMITED Director 2013-06-01 CURRENT 1957-07-01 Dissolved 2015-07-07
COLIN DAVID ELLIOT LIQUID ASSETS LIMITED Director 2013-06-01 CURRENT 1984-09-18 Dissolved 2015-07-07
COLIN DAVID ELLIOT DE VERE CREDIT LIMITED Director 2013-06-01 CURRENT 2003-03-25 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE UNIVERSITY ARMS LIMITED Director 2013-06-01 CURRENT 2000-03-17 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE BREWERY LIMITED Director 2013-06-01 CURRENT 1936-03-23 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE MIDLANDS LIMITED Director 2013-06-01 CURRENT 1891-02-11 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE NUMBER 1 LIMITED Director 2013-06-01 CURRENT 1941-07-15 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE NUMBER 3 LIMITED Director 2013-06-01 CURRENT 1987-01-21 Dissolved 2016-02-02
COLIN DAVID ELLIOT THE ALTERNATIVE HOTEL GROUP LIMITED Director 2013-06-01 CURRENT 2005-11-15 Dissolved 2016-02-02
COLIN DAVID ELLIOT VILLAGE LEISURE HOTELS LIMITED Director 2013-06-01 CURRENT 1978-08-08 Dissolved 2016-02-02
COLIN DAVID ELLIOT J.A. DEVENISH LIMITED Director 2013-06-01 CURRENT 1889-11-05 Dissolved 2016-02-02
COLIN DAVID ELLIOT AHG TOPTABLE LIMITED Director 2013-06-01 CURRENT 2007-05-25 Dissolved 2016-02-02
COLIN DAVID ELLIOT AHG VENICE NEWCO 4 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2015-07-07
COLIN DAVID ELLIOT AHG VENICE NEWCO 6 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2015-07-07
COLIN DAVID ELLIOT AHG VENICE SPV NO. 4 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2015-07-07
COLIN DAVID ELLIOT SPV NO 2 (WYCHWOOD) LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE (BLACKPOOL) LIMITED Director 2013-06-01 CURRENT 1987-02-19 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE FINANCE NO 1 LIMITED Director 2013-06-01 CURRENT 2007-12-07 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE GRAND BRIGHTON NO 2 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE GROUP FINANCE LIMITED Director 2013-06-01 CURRENT 2010-11-04 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE GROUP INVESTMENTS LIMITED Director 2013-06-01 CURRENT 2000-01-05 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HIGH WYCOMBE LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS AND RESTAURANTS LIMITED Director 2013-06-01 CURRENT 1959-12-01 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS GROUP HOLDINGS LIMITED Director 2013-06-01 CURRENT 1997-10-13 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS GROUP LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS HOLDINGS LIMITED Director 2013-06-01 CURRENT 2007-02-23 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE LAND LIMITED Director 2013-06-01 CURRENT 2006-12-21 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE ROYAL BATH LIMITED Director 2013-06-01 CURRENT 1913-11-27 Dissolved 2016-02-02
COLIN DAVID ELLIOT GROVES & WHITNALL LIMITED Director 2013-06-01 CURRENT 1899-02-27 Dissolved 2016-08-09
COLIN DAVID ELLIOT JAMES SHIPSTONE & SONS LIMITED Director 2013-06-01 CURRENT 1896-10-02 Active
PETER GEOFFREY HEARSEY HOUSE OF FRASER (FINANCE) LIMITED Director 2017-04-23 CURRENT 2000-10-12 Liquidation
PETER GEOFFREY HEARSEY HOF PROPERTY INVESTMENT HOLDINGS LIMITED Director 2017-04-23 CURRENT 2000-10-30 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORECARD) LIMITED Director 2017-04-23 CURRENT 2006-10-31 Liquidation
PETER GEOFFREY HEARSEY BIBA RETAIL LIMITED Director 2017-04-23 CURRENT 2009-11-14 Active
PETER GEOFFREY HEARSEY JAM B REALISATIONS LIMITED Director 2017-04-23 CURRENT 1921-08-30 Liquidation
PETER GEOFFREY HEARSEY BEATTIES LIMITED Director 2017-04-23 CURRENT 2000-10-30 Active
PETER GEOFFREY HEARSEY THE NEW WEST END COMPANY Director 2017-04-03 CURRENT 2000-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-12-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-07-28TM02Termination of appointment of Thomas James Piper on 2022-07-28
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-07-01AP03Appointment of Mr Thomas James Piper as company secretary on 2019-07-01
2019-07-01TM02Termination of appointment of Cameron John Olsen on 2019-07-01
2019-06-24CH01Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
2019-03-22AP01DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ISABEL LILIAN STOCKTON
2019-01-31AAFULL ACCOUNTS MADE UP TO 29/04/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-11-19PSC05Change of details for Shelfco a2 Limited as a person with significant control on 2018-08-29
2018-10-03AA01Previous accounting period extended from 31/01/18 TO 30/04/18
2018-08-24AP03Appointment of Mr Cameron John Olsen as company secretary on 2018-08-16
2018-08-24PSC02Notification of Shelfco a2 Limited as a person with significant control on 2018-08-16
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR YONG SHEN
2018-08-24PSC07CESSATION OF YAFEI YUAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24AP01DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM 27 Baker Street London W1U 8AH
2018-08-24TM02Termination of appointment of Peter Geoffrey Hearsey on 2018-08-16
2018-08-13AP01DIRECTOR APPOINTED MR YONG SHEN
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID ELLIOT
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR PETER GEOFFREY HEARSEY
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ODDY
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIFFORD
2015-06-09AP01DIRECTOR APPOINTED MR COLIN DAVID ELLIOT
2015-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0122/03/15 FULL LIST
2015-03-19AP01DIRECTOR APPOINTED MR NIGEL ODDY
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2014-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0122/03/14 FULL LIST
2013-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13
2013-03-22AR0122/03/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 09/01/2013
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2012-03-22AR0122/03/12 FULL LIST
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 20/10/2011
2011-03-24AR0122/03/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 18/10/2010
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2010-04-22AR0122/03/10 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HEARSEY / 02/12/2009
2009-08-26288aDIRECTOR APPOINTED MARK GIFFORD
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR CRENSHAW LTD
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR BASOLA VALLES
2009-08-13288aDIRECTOR APPOINTED JOHN KING
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM LOGOS LEGAL SERVICES 42 NEW BROAD STREET LONDON EC2M 1JD
2009-08-12225CURRSHO FROM 31/03/2010 TO 31/01/2010
2009-08-12288aSECRETARY APPOINTED PETER GEOFFREY HEARSEY
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2009-05-07363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY PETRA PUTZIER
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 37 SHELTON STREET COVENT GARDEN LONDON WC2H 9HN
2008-08-01288aDIRECTOR APPOINTED BASOLA VALLES
2008-07-28363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY FLORENT PERRICHON
2008-07-25288aSECRETARY APPOINTED PETRA PUTZIER
2008-07-24363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / CRENSHAW LTD / 08/11/2006
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: UNIT 1 BARTER ROAD ALDER HILLS TRADE PARK POOLE DORSET BH12 4BJ
2006-11-03363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-04-18363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: UNIT 5 CORTRY CLOSE BRANKSOME BUSINESS CENTRE POOLE DORSET BH12 4BQ
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-17363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288aNEW DIRECTOR APPOINTED
2001-11-28288bSECRETARY RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CRIMINAL CLOTHING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRIMINAL CLOTHING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRIMINAL CLOTHING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMINAL CLOTHING LTD.

Intangible Assets
Patents
We have not found any records of CRIMINAL CLOTHING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CRIMINAL CLOTHING LTD.
Trademarks

Trademark applications by CRIMINAL CLOTHING LTD.

CRIMINAL CLOTHING LTD. is the for the trademark ™ (76433598) through the USPTO on the 2002-07-23
In the statement, Column 1, line 10, after caps "," should be inserted.
Income
Government Income
We have not found government income sources for CRIMINAL CLOTHING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CRIMINAL CLOTHING LTD. are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where CRIMINAL CLOTHING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMINAL CLOTHING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIMINAL CLOTHING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.