Background WavePink WaveYellow Wave

CRAZY TYKES LTD. (05287209)

CRAZY TYKES LTD. (05287209) is an active UK company. incorporated on 15 November 2004. with registered office in Wetherby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CRAZY TYKES LTD. has been registered for 21 years. Current directors include SHAH, Nikunjkumar Pankajkumar.

Company Number
05287209
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Unit 650 Street 4, Wetherby, LS23 7FJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SHAH, Nikunjkumar Pankajkumar
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAZY TYKES LTD.

CRAZY TYKES LTD. is an active company incorporated on 15 November 2004 with the registered office located in Wetherby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CRAZY TYKES LTD. was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05287209

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SNAKES AND LADDERS PLAY CENTRES LIMITED
From: 15 November 2004To: 17 July 2006
Contact
Address

Unit 650 Street 4 Thorp Arch Estate Wetherby, LS23 7FJ,

Previous Addresses

Holly Cottage, Main Street Walton, Wetherby West Yorkshire LS23 7DJ
From: 15 November 2004To: 10 July 2024
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
Jan 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAH, Nikunjkumar Pankajkumar

Active
Street 4, WetherbyLS23 7FJ
Born January 1983
Director
Appointed 01 Apr 2024

PRUDHOE, Tracy Ivy Ruth

Resigned
Holly Cottage, WetherbyLS23 7DJ
Secretary
Appointed 15 Nov 2004
Resigned 31 Mar 2024

PRUDHOE, Richard Nixon

Resigned
Holly Cottage, WetherbyLS23 7DJ
Born June 1968
Director
Appointed 15 Nov 2004
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Nikunjkumar Pankajkumar Shah

Active
Street 4, WetherbyLS23 7FJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024

Mr Richard Nixon Prudhoe

Ceased
Street 4, WetherbyLS23 7FJ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Certificate Change Of Name Company
17 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Incorporation Company
15 November 2004
NEWINCIncorporation