Background WavePink WaveYellow Wave

CRAFTYCHIQUE LIMITED (09518214)

CRAFTYCHIQUE LIMITED (09518214) is an active UK company. incorporated on 31 March 2015. with registered office in Cheadle. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CRAFTYCHIQUE LIMITED has been registered for 11 years. Current directors include PATEL, Himesh Rajendrabhai.

Company Number
09518214
Status
active
Type
ltd
Incorporated
31 March 2015
Age
11 years
Address
222 Kingsway, Cheadle, SK8 4PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PATEL, Himesh Rajendrabhai
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFTYCHIQUE LIMITED

CRAFTYCHIQUE LIMITED is an active company incorporated on 31 March 2015 with the registered office located in Cheadle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CRAFTYCHIQUE LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09518214

LTD Company

Age

11 Years

Incorporated 31 March 2015

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 29 December 2025 (4 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

Overdue

7 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

SHELF 189 LIMITED
From: 31 March 2015To: 7 July 2015
Contact
Address

222 Kingsway Gatley Cheadle, SK8 4PB,

Previous Addresses

Rose Cottage Icknield Street Beoley Redditch B98 9AJ England
From: 31 December 2020To: 6 April 2021
8 Church Green East Redditch B98 8BP England
From: 30 May 2016To: 31 December 2020
Rose Cottage Icknield Street Beoley Redditch Worcestershire B98 9AJ England
From: 22 October 2015To: 30 May 2016
26 West Hill Avenue Epsom Surrey KT19 8JU United Kingdom
From: 31 March 2015To: 22 October 2015
Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Mar 16
Funding Round
Jun 16
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Himesh Rajendrabhai

Active
Kingsway, CheadleSK8 4PB
Born May 1991
Director
Appointed 26 Mar 2021

KERR, Duncan James Mackay

Resigned
Icknield Street, RedditchB98 9AJ
Born November 1968
Director
Appointed 08 Sept 2017
Resigned 26 Mar 2021

KERR, Duncan James Mackay

Resigned
Icknield Street, RedditchB98 9AJ
Born November 1968
Director
Appointed 21 Oct 2015
Resigned 11 Mar 2016

MCLEAN-ANDERSON, Craig Andrew

Resigned
Icknield Street, RedditchB98 9AJ
Born August 1969
Director
Appointed 31 Mar 2015
Resigned 04 Jan 2016

SHARMA, Kavita

Resigned
Icknield Street, RedditchB98 9AJ
Born March 1973
Director
Appointed 21 Oct 2015
Resigned 08 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Himesh Rajendrabhai Patel

Active
Kingsway, CheadleSK8 4PB
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2021

Mr Duncan James Mackay Kerr

Ceased
Icknield Street, RedditchB98 9AJ
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2018
Ceased 26 Mar 2021

Ms Kavita Sharma

Ceased
Church Green East, RedditchB98 8BP
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Resolution
14 July 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2015
NEWINCIncorporation