Company NameCrazy Combat Limited
DirectorsChristopher Hooper and David Lloyd Hooper
Company StatusActive
Company Number06510569
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameChristopher Hooper
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RolePlayzone Operator
Country of ResidenceUnited Kingdom
Correspondence Address156 North Marine Road
Scarborough
N Yorks
YO12 7HZ
Director NameMr David Lloyd Hooper
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RolePlayzone Operator
Country of ResidenceEngland
Correspondence Address11 Loders Green
Eastfield
Scarborough
N Yorks
YO11 3LB
Secretary NameMr David Lloyd Hooper
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RolePlayzone Operator
Country of ResidenceEngland
Correspondence Address11 Loders Green
Eastfield
Scarborough
N Yorks
YO11 3LB
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
N Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Alan Hooper
8.77%
Ordinary A Non Voting
50 at £1Christopher Hooper
43.86%
Ordinary
50 at £1David Hooper
43.86%
Ordinary
4 at £1Carole Hooper
3.51%
Ordinary A Non Voting

Financials

Year2014
Net Worth£9,348
Current Liabilities£9,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
26 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 114
(6 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 114
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 114
(6 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 114
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 114
(6 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 114
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Christopher Hooper on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Christopher Hooper on 20 February 2010 (2 pages)
4 March 2010Director's details changed for David Hooper on 20 February 2010 (2 pages)
4 March 2010Director's details changed for David Hooper on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 January 2009Ad 13/01/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages)
19 January 2009Ad 13/01/09\gbp si 14@1=14\gbp ic 100/114\ (2 pages)
12 March 2008Appointment terminated secretary paul graeme (1 page)
12 March 2008Appointment terminated secretary paul graeme (1 page)
12 March 2008Appointment terminated director lesley graeme (1 page)
12 March 2008Appointment terminated director lesley graeme (1 page)
6 March 2008Director appointed christopher hooper (2 pages)
6 March 2008Director and secretary appointed david hooper (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
6 March 2008Director appointed christopher hooper (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
6 March 2008Director and secretary appointed david hooper (2 pages)
5 March 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
5 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)