C4c 2022 Limited

DataGardener
dissolved
Unknown

C4c 2022 Limited

05011885Private Limited With Share Capital

Pricewaterhousecoopers Llp, 8Th Floor, Central Square, Leeds, LS14DL
Incorporated

12/01/2004

Company Age

22 years

Directors

0

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

C4c 2022 Limited (05011885) is a private limited with share capital incorporated on 12/01/2004 (22 years old) and registered in leeds, LS14DL. The company operates under SIC code 46420 - wholesale of clothing and footwear.

We’re frugi, the people and planet-conscious childrenswear brand on a mission to inspire a love for the planet we play on. born in 2004 from a parent's need for sustainable clothing, we’ve become a global destination known for our clever designs and vibrant prints. crafted to keep up with the wildes...

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 12/01/2004
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-03-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-06-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:19-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-01-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2022
Capital Allotment Shares
Category:Capital
Date:20-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:10-09-2018
Legacy
Category:Miscellaneous
Date:14-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Resolution
Category:Resolution
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Legacy
Category:Return
Date:10-01-2017
Capital Allotment Shares
Category:Capital
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Resolution
Category:Resolution
Date:02-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Termination Secretary Company With Name
Category:Officers
Date:25-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:25-07-2012
Termination Director Company With Name
Category:Officers
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-11-2010
Resolution
Category:Resolution
Date:25-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2009
Legacy
Category:Annual Return
Date:30-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2008
Legacy
Category:Annual Return
Date:18-01-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Address
Date:18-01-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Address
Date:18-01-2008
Legacy
Category:Address
Date:18-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2007
Legacy
Category:Annual Return
Date:15-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2005
Legacy
Category:Capital
Date:06-06-2005
Legacy
Category:Capital
Date:17-05-2005
Resolution
Category:Resolution
Date:17-05-2005
Legacy
Category:Annual Return
Date:18-01-2005
Legacy
Category:Accounts
Date:23-08-2004

Import / Export

Imports
12 Months0
60 Months18
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date28/02/2023
Filing Date03/08/2022
Latest Accounts31/05/2021

Trading Addresses

Hornsby House, Wheal Vrose Business Park, Helston, Cornwall, TR130FG
Pricewaterhousecoopers Llp, 8Th Floor, Central Square, Leeds, West Yorkshire Ls1 4, LS14DLRegistered

Contact

01326572828
codes@welovefrugi.cominfo@welovefrugi.comjobs@welovefrugi.com
welovefrugi.com
Pricewaterhousecoopers Llp, 8Th Floor, Central Square, Leeds, LS14DL