Background WavePink WaveYellow Wave

KATIE ALICE LIMITED (07660166)

KATIE ALICE LIMITED (07660166) is an active UK company. incorporated on 7 June 2011. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. KATIE ALICE LIMITED has been registered for 14 years. Current directors include DAWSON, Katie Alice.

Company Number
07660166
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
6 Corunna Court, Corunna Road, Warwick, CV34 5HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DAWSON, Katie Alice
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATIE ALICE LIMITED

KATIE ALICE LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. KATIE ALICE LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07660166

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 30/9

Overdue

8 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Period: 1 April 2022 - 30 September 2023(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 June 2023 (2 years ago)
Submitted on 16 June 2023 (2 years ago)

Next Due

Due by 21 June 2024
For period ending 7 June 2024
Contact
Address

6 Corunna Court, Corunna Road Warwick, CV34 5HQ,

Previous Addresses

Somerset House Temple Street Birmingham B2 5DJ United Kingdom
From: 7 June 2011To: 11 August 2011
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 16
New Owner
Jun 17
Director Left
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAWSON, Katie Alice

Active
Corunna Court, Corunna Road, WarwickCV34 5HQ
Born August 1985
Director
Appointed 11 Aug 2011

SEARLE, Matthew James

Resigned
Corunna Court, Corunna Road, WarwickCV34 5HQ
Born August 1985
Director
Appointed 01 Oct 2016
Resigned 05 Sept 2022

SPEDDING, Keith Hamilton

Resigned
Corunna Court, Corunna Road, WarwickCV34 5HQ
Born September 1969
Director
Appointed 07 Jun 2011
Resigned 11 Aug 2011

Persons with significant control

1

Miss Katie Alice Dawson

Active
Corunna Court, Corunna Road, WarwickCV34 5HQ
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Incorporation Company
7 June 2011
NEWINCIncorporation