Background WavePink WaveYellow Wave

KLIPCRAZE LTD (08618946)

KLIPCRAZE LTD (08618946) is an active UK company. incorporated on 22 July 2013. with registered office in Witham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KLIPCRAZE LTD has been registered for 12 years. Current directors include ASHTON, James Alexander.

Company Number
08618946
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
Olivers Barn Grouptrader, Witham, CM8 3HY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ASHTON, James Alexander
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLIPCRAZE LTD

KLIPCRAZE LTD is an active company incorporated on 22 July 2013 with the registered office located in Witham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KLIPCRAZE LTD was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08618946

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 27/6

Up to Date

Due today

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 28 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Olivers Barn Grouptrader Maldon Road Witham, CM8 3HY,

Previous Addresses

73 Cornhill London EC3V 3QQ
From: 11 February 2015To: 27 January 2017
25 Harley Street London W1G 9BR United Kingdom
From: 20 August 2014To: 11 February 2015
The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB
From: 4 November 2013To: 20 August 2014
145-157 St John Street London EC1V 4PW England
From: 22 July 2013To: 4 November 2013
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Oct 13
Funding Round
Jul 14
Share Issue
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Sept 16
Director Joined
Jan 17
Funding Round
Feb 17
Owner Exit
Jul 21
Director Left
Jul 25
16
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASHTON, James Alexander

Active
15 Soho Square, LondonW1D 3QG
Born October 1992
Director
Appointed 22 Jul 2013

SANDY, Colin Torquil

Resigned
Grouptrader, WithamCM8 3HY
Secretary
Appointed 30 Jan 2017
Resigned 19 Jul 2025

SANDY, Colin Torquil

Resigned
Grouptrader, WithamCM8 3HY
Born April 1955
Director
Appointed 30 Jan 2017
Resigned 19 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2017

Mr James Alexander Ashton

Ceased
Grouptrader, WithamCM8 3HY
Born October 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 05 Feb 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2014
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Resolution
10 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Incorporation Company
22 July 2013
NEWINCIncorporation