Background WavePink WaveYellow Wave

ASK MUMMY & DADDY LTD (11682875)

ASK MUMMY & DADDY LTD (11682875) is an active UK company. incorporated on 16 November 2018. with registered office in Downham Market. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). ASK MUMMY & DADDY LTD has been registered for 7 years. Current directors include DOWELL, Kane Charles, DUNGARWALLA, Hatimali.

Company Number
11682875
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
Unit 1c Sovereign Way, Downham Market, PE38 9SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
DOWELL, Kane Charles, DUNGARWALLA, Hatimali
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASK MUMMY & DADDY LTD

ASK MUMMY & DADDY LTD is an active company incorporated on 16 November 2018 with the registered office located in Downham Market. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). ASK MUMMY & DADDY LTD was registered 7 years ago.(SIC: 47240)

Status

active

Active since 7 years ago

Company No

11682875

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Unit 1c Sovereign Way Trafalgar Industrial Estate Downham Market, PE38 9SW,

Previous Addresses

374-380 Lillie Road Bishop Creighton House London SW6 7PH England
From: 4 February 2019To: 10 August 2023
74a Star Road West Kensington London W14 9QE United Kingdom
From: 16 November 2018To: 4 February 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Nov 24
New Owner
Nov 24
Funding Round
Dec 24
Director Left
Mar 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOWELL, Kane Charles

Active
Trafalgar Industrial Estate, Downham MarketPE38 9SW
Born August 1986
Director
Appointed 01 Aug 2022

DUNGARWALLA, Hatimali

Active
Trafalgar Industrial Estate, Downham MarketPE38 9SW
Born December 1962
Director
Appointed 21 Feb 2019

DOWELL, Kane Charles

Resigned
Lillie Road, LondonSW6 7PH
Born August 1986
Director
Appointed 16 Nov 2018
Resigned 26 Feb 2019

YOUNG, Scott

Resigned
Trafalgar Industrial Estate, Downham MarketPE38 9SW
Born September 1985
Director
Appointed 01 Aug 2022
Resigned 10 Mar 2025

YOUNG, Scott

Resigned
Lillie Road, LondonSW6 7PH
Born September 1985
Director
Appointed 16 Nov 2018
Resigned 15 Mar 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Kane Charles Dowell

Active
Trafalgar Industrial Estate, Downham MarketPE38 9SW
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2024

Mr Robert Lane

Active
Trafalgar Industrial Estate, Downham MarketPE38 9SW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2024

Mr Hatimali Dungarwalla

Active
Trafalgar Industrial Estate, Downham MarketPE38 9SW
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019

Mr Scott Young

Ceased
Lillie Road, LondonSW6 7PH
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 15 Mar 2019

Mr Kane Charles Dowell

Ceased
Lillie Road, LondonSW6 7PH
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Incorporation Company
16 November 2018
NEWINCIncorporation