Background WavePink WaveYellow Wave

CRACKING ENTERPRISES LIMITED (03296361)

CRACKING ENTERPRISES LIMITED (03296361) is an active UK company. incorporated on 24 December 1996. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. CRACKING ENTERPRISES LIMITED has been registered for 29 years. Current directors include COOPER, Simon Charles Bowden, MASTERS, Nicola Kim, MOULE, Jocelyn Handley.

Company Number
03296361
Status
active
Type
ltd
Incorporated
24 December 1996
Age
29 years
Address
30-32 Upper Maudlin Street, Bristol, BS2 8DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
COOPER, Simon Charles Bowden, MASTERS, Nicola Kim, MOULE, Jocelyn Handley
SIC Codes
47789, 47820, 47910, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRACKING ENTERPRISES LIMITED

CRACKING ENTERPRISES LIMITED is an active company incorporated on 24 December 1996 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 3 other business activities. CRACKING ENTERPRISES LIMITED was registered 29 years ago.(SIC: 47789, 47820, 47910, 86101)

Status

active

Active since 29 years ago

Company No

03296361

LTD Company

Age

29 Years

Incorporated 24 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

THE GRAND APPEAL MERCHANDISING LIMITED
From: 19 February 1997To: 17 March 2014
OVAL (1146) LIMITED
From: 24 December 1996To: 19 February 1997
Contact
Address

30-32 Upper Maudlin Street Bristol, BS2 8DJ,

Previous Addresses

26 Upper Maudlin Street Bristol BS2 8DJ
From: 12 January 2016To: 27 November 2018
24 Upper Maudlin Street Bristol BS2 8DJ
From: 24 December 1996To: 12 January 2016
Timeline

5 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 13
Director Left
May 13
Director Left
Apr 14
Director Joined
Jul 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHEPHERD, Anna Natasha Lois

Active
Upper Maudlin Street, BristolBS2 8DJ
Secretary
Appointed 30 Apr 2001

COOPER, Simon Charles Bowden

Active
Mount Road, BathBA2 1LH
Born January 1958
Director
Appointed 30 Apr 2001

MASTERS, Nicola Kim

Active
Upper Maudlin Street, BristolBS2 8DJ
Born November 1960
Director
Appointed 30 Apr 2001

MOULE, Jocelyn Handley

Active
Upper Maudlin Street, BristolBS2 8DJ
Born March 1960
Director
Appointed 04 Mar 2014

MASTERS, Nicola Kim

Resigned
4 Howard Road, BristolBS6 7UT
Secretary
Appointed 01 Jan 1999
Resigned 30 Apr 2001

TAYLOR, Alan

Resigned
25 Faulkland Road, BathBA2 3LS
Secretary
Appointed 07 Feb 1997
Resigned 31 Dec 1998

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 24 Dec 1996
Resigned 07 Feb 1997

CLARKE, Sean Michael

Resigned
Gas Ferry Road, BristolBS1 6UN
Born June 1967
Director
Appointed 01 Oct 2012
Resigned 14 Mar 2014

DURIE, Thomas Peter

Resigned
Gatesgarth, BristolBS40 5QA
Born January 1926
Director
Appointed 01 Jan 1999
Resigned 30 Apr 2001

HANNAH, Ian Wilson

Resigned
Brook House Pilgrims Way, BristolBS18 8XB
Born January 1947
Director
Appointed 07 Feb 1997
Resigned 01 Mar 2013

SIMONS, David Martin

Resigned
9 Belmont, BathBA1 5DZ
Born March 1947
Director
Appointed 30 Apr 2001
Resigned 01 Dec 2006

SIMONS, David Martin

Resigned
Oxlease, BathBA2 8QQ
Born March 1947
Director
Appointed 07 Feb 1997
Resigned 31 Dec 1998

STEVENS, William Barry

Resigned
32 Northend, BathBA1 7EN
Born February 1945
Director
Appointed 07 Feb 1997
Resigned 30 Apr 2001

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 24 Dec 1996
Resigned 07 Feb 1997

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 24 Dec 1996
Resigned 07 Feb 1997

Persons with significant control

1

Upper Maudlin Street, BristolBS2 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
225Change of Accounting Reference Date
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
225Change of Accounting Reference Date
Memorandum Articles
24 February 1997
MEM/ARTSMEM/ARTS
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
287Change of Registered Office
Certificate Change Of Name Company
18 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1996
NEWINCIncorporation