Active
Company Information for VOODOO DOLL (HOLDINGS) LIMITED
49-51 PARLIAMENT STREET, HARROGATE, NORTH YORKSHIRE, HG1 2RE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VOODOO DOLL (HOLDINGS) LIMITED | |
Legal Registered Office | |
49-51 PARLIAMENT STREET HARROGATE NORTH YORKSHIRE HG1 2RE | |
Company Number | 09136271 | |
---|---|---|
Company ID Number | 09136271 | |
Date formed | 2014-07-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 09:13:01 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM DONALD EVANS |
||
MARTIN SEAN GREENHOW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOODOO DOLL LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Active | |
VOODOO DOLL LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 19/08/24 FROM 328 Meanwood Road Leeds West Yorkshire LS7 2JE | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Eva Elise Evans as company secretary on 2019-12-16 | |
AP03 | Appointment of Mrs Georgina Sarah Greenhow as company secretary on 2019-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Sean Greenhow on 2017-11-16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Malcolm Donald Evans as a person with significant control on 2017-07-18 | |
CH01 | Director's details changed for Mr Malcolm Donald Evans on 2017-07-18 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 175 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 175 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DONALD EVANS / 02/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SEAN GREENHOW / 02/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM European House 93 Wellington Road Leeds LS12 1DZ United Kingdom | |
AA01 | Previous accounting period shortened from 31/07/15 TO 31/12/14 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
SH01 | 15/08/14 STATEMENT OF CAPITAL GBP 175.00 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
SH01 | 15/08/14 STATEMENT OF CAPITAL GBP 174.75 | |
SH02 | Sub-division of shares on 2014-08-11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | Resolutions passed:<ul><li>Sub div 11/08/2014<li>Resolution of removal of pre-emption rights</ul> | |
SH01 | 11/08/14 STATEMENT OF CAPITAL GBP 29.95 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091362710001 | |
AP01 | DIRECTOR APPOINTED MR MARTIN SEAN GREENHOW | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 VOODOO DOLL (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VOODOO DOLL (HOLDINGS) LIMITED are:
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. |