General information

Name:

Clumsy Goat Limited

Office Address:

Chesterfield House Lloyd Street Whitworth OL12 8AA Rochdale

Number: 09525055

Incorporation date: 2015-04-02

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Clumsy Goat was started on 2015-04-02 as a Private Limited Company. This enterprise's head office may be found at Rochdale on Chesterfield House Lloyd Street, Whitworth. Should you need to reach the business by mail, the post code is OL12 8AA. The company registration number for Clumsy Goat Ltd is 09525055. Clumsy Goat Ltd was known five years ago under the name of Eatbig. This enterprise's classified under the NACE and SIC code 47910 - Retail sale via mail order houses or via Internet. The firm's latest financial reports were submitted for the period up to April 29, 2023 and the most current confirmation statement was filed on April 2, 2023.

The corporation has two trademarks, all are still in use. The first trademark was obtained in 2016 and the most recent one in 2017. The one which will lose its validity first, that is in July, 2026 is EatBig.

This company has a single managing director presently leading this company, specifically Thomas H. who's been doing the director's responsibilities for 9 years.

  • Previous company's names
  • Clumsy Goat Ltd 2019-05-03
  • Eatbig Ltd 2015-04-02

Trade marks

Trademark UK00003176454
Trademark image:-
Trademark name:EatBig
Status:Registered
Filing date:2016-07-25
Date of entry in register:2016-12-23
Renewal date:2026-07-25
Owner name:EATBIG LTD
Owner address:F9 , Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, United Kingdom, OL12 0AA
Trademark UK00003192124
Trademark image:-
Trademark name:CLUMSY GOAT
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-13
Renewal date:2026-10-19
Owner name:EATBIG LTD
Owner address:F9 , Fieldhouse Industrial Estate, Fieldhouse Road, Rochdale, United Kingdom, OL12 0AA

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 02 April 2015

Latest update: 21 March 2024

People with significant control

Thomas H. is the individual who has control over this firm, owns over 3/4 of company shares.

Thomas H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 January 2025
Account last made up date 29 April 2023
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-04-02
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-30
End Date For Period Covered By Report 29 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-30
End Date For Period Covered By Report 29 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-30
End Date For Period Covered By Report 29 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2023/09/06 (PSC04)
filed on: 13th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Closest Companies - by postcode