Background WavePink WaveYellow Wave

CRASH BANG KIDS LIMITED (04653322)

CRASH BANG KIDS LIMITED (04653322) is an active UK company. incorporated on 30 January 2003. with registered office in Midhurst. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CRASH BANG KIDS LIMITED has been registered for 23 years. Current directors include BURTON, Louise Sarah.

Company Number
04653322
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
3 Claypit Cottages, Midhurst, GU29 0QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BURTON, Louise Sarah
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRASH BANG KIDS LIMITED

CRASH BANG KIDS LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Midhurst. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CRASH BANG KIDS LIMITED was registered 23 years ago.(SIC: 47910)

Status

active

Active since 23 years ago

Company No

04653322

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

3 Claypit Cottages Redford Midhurst, GU29 0QF,

Previous Addresses

2 Byron Court Lovelace Road Surbiton Surrey KT6 6NR
From: 8 October 2013To: 1 October 2019
70 Claremont Road Surbiton Surrey KT6 4RH
From: 30 January 2003To: 8 October 2013
Timeline

2 key events • 2003 - 2009

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURTON, Louise Sarah

Active
Redford, MidhurstGU29 0QF
Secretary
Appointed 30 Jan 2003

BURTON, Louise Sarah

Active
Claypit Cottages, MidhurstGU29 0QF
Born January 1969
Director
Appointed 30 Jan 2003

DEAN, Christopher Michael

Resigned
24 Clarence Avenue, New MaldenKT3 3ED
Born February 1968
Director
Appointed 01 Feb 2008
Resigned 27 Jul 2009

NASH, Matthew David

Resigned
27 Beech Grove, New MaldenKT3 3HR
Born July 1964
Director
Appointed 06 May 2003
Resigned 01 Oct 2009

SEDDON, Sarah Jane Frances

Resigned
16 Lynton Road, New MaldenKT3 5EE
Born June 1964
Director
Appointed 30 Jan 2003
Resigned 05 May 2003

Persons with significant control

1

Ms Louise Sarah Burton

Active
Claypit Cottages, MidhurstGU29 0QF
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Change Person Secretary Company With Change Date
28 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
25 September 2007
88(2)R88(2)R
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation