Background WavePink WaveYellow Wave

LAFFE LIMITED (11556563)

LAFFE LIMITED (11556563) is an active UK company. incorporated on 6 September 2018. with registered office in Great Chesterford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. LAFFE LIMITED has been registered for 7 years. Current directors include BLAGDEN, Simon Paul, RICOTTA, Giuseppe.

Company Number
11556563
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
9 Great Chesterford Court, Great Chesterford, CB10 1PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BLAGDEN, Simon Paul, RICOTTA, Giuseppe
SIC Codes
10890, 47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAFFE LIMITED

LAFFE LIMITED is an active company incorporated on 6 September 2018 with the registered office located in Great Chesterford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. LAFFE LIMITED was registered 7 years ago.(SIC: 10890, 47110)

Status

active

Active since 7 years ago

Company No

11556563

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

9 Great Chesterford Court London Road Great Chesterford, CB10 1PF,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Nov 18
Funding Round
Nov 18
New Owner
Aug 19
Funding Round
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Sept 21
Director Left
Dec 22
Funding Round
Dec 22
Funding Round
Oct 23
Director Left
Oct 24
Funding Round
Aug 25
Funding Round
Nov 25
8
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLAGDEN, Simon Paul

Active
London Road, Great ChesterfordCB10 1PF
Born September 1962
Director
Appointed 06 Sept 2018

RICOTTA, Giuseppe

Active
London Road, Great ChesterfordCB10 1PF
Born October 1966
Director
Appointed 09 Apr 2020

DZHALAZOV, Mladen Ivanov

Resigned
London Road, Great ChesterfordCB10 1PF
Born August 1984
Director
Appointed 09 Apr 2020
Resigned 21 Nov 2022

VASILOVSKA, Ralitsa Hristova

Resigned
London Road, Great ChesterfordCB10 1PF
Born February 1987
Director
Appointed 09 Apr 2020
Resigned 15 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Giuseppe Ricotta

Active
London Road, Great ChesterfordCB10 1PF
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2019

Mr Mladen Ivanov Dzhalazov

Ceased
4023 Plovdiv
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Ceased 18 Dec 2019

Mr Simon Paul Blagden

Ceased
London Road, Great ChesterfordCB10 1PF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2018
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Incorporation Company
6 September 2018
NEWINCIncorporation