General information

Name:

Crave+lamb Limited

Office Address:

07884419 - Companies House Default Address CF14 8LH Cardiff

Number: 07884419

Incorporation date: 2011-12-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This business is located in Cardiff with reg. no. 07884419. This firm was started in the year 2011. The main office of this firm is located at 07884419 - Companies House Default Address . The post code for this address is CF14 8LH. This business's SIC and NACE codes are 73110 and has the NACE code: Advertising agencies. 2021/03/31 is the last time account status updates were reported.

At present, this limited company is overseen by a single managing director: Jack W., who was appointed four years ago. Since April 2019 Charles D., had been supervising this limited company up to the moment of the resignation on May 27, 2020. Additionally a different director, namely David M. gave up the position on May 16, 2019.

The companies with significant control over this firm are as follows: Ve Global Uk Limited owns over 3/4 of company shares. This business can be reached in London at Old Street Yard, EC1Y 8AF and was registered as a PSC under the reg no 10706696.

Financial data based on annual reports

Company staff

Jack W.

Role: Director

Appointed: 27 May 2020

Latest update: 16 November 2023

People with significant control

Ve Global Uk Limited
Address: White Collar Factory Old Street Yard, London, EC1Y 8AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10706696
Notified on 4 July 2018
Nature of control:
over 3/4 of shares
Ve Global Limited
Address: White Collar Factory Old Street Yard, London, EC1Y 8AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10769874
Notified on 4 July 2018
Ceased on 30 January 2020
Nature of control:
over 3/4 of shares
Douglas B.
Notified on 4 July 2018
Ceased on 19 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 December 2022
Confirmation statement last made up date 16 December 2021
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2011-12-16
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 September 2013
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 January 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
12
Company Age