Background WavePink WaveYellow Wave

CHEEKY RASCALS LIMITED (03933118)

CHEEKY RASCALS LIMITED (03933118) is an active UK company. incorporated on 24 February 2000. with registered office in Liss. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). CHEEKY RASCALS LIMITED has been registered for 26 years. Current directors include RUSSELL, Selina Jane, RUSSELL, Simon James Vaughan.

Company Number
03933118
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
Liss Mill, Liss, GU33 7BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
RUSSELL, Selina Jane, RUSSELL, Simon James Vaughan
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEEKY RASCALS LIMITED

CHEEKY RASCALS LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Liss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). CHEEKY RASCALS LIMITED was registered 26 years ago.(SIC: 46499)

Status

active

Active since 26 years ago

Company No

03933118

LTD Company

Age

26 Years

Incorporated 24 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Liss Mill Mill Road Liss, GU33 7BD,

Previous Addresses

1 Stone Barn Brows Business Park Farnham Road Liss Hampshire GU33 6JG
From: 23 April 2015To: 2 July 2020
Cheriton Farnham Lane Haslemere Surrey GU27 1HD
From: 24 February 2000To: 23 April 2015
Timeline

4 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Jun 14
Loan Cleared
Jul 17
Loan Secured
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RUSSELL, Selina Jane

Active
Mill Road, LissGU33 7BD
Secretary
Appointed 24 Feb 2000

RUSSELL, Selina Jane

Active
Mill Road, LissGU33 7BD
Born March 1964
Director
Appointed 24 Feb 2000

RUSSELL, Simon James Vaughan

Active
Mill Road, LissGU33 7BD
Born March 1965
Director
Appointed 24 Feb 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2000
Resigned 24 Feb 2000

Persons with significant control

1

Mrs Selina Jane Russell

Active
Mill Road, LissGU33 7BD
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2010
AR01AR01
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Legacy
26 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
14 May 2001
287Change of Registered Office
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Incorporation Company
24 February 2000
NEWINCIncorporation