Cleopatra'S Needle Limited

DataGardener
live
Micro

Cleopatra's Needle Limited

06322406Private Limited With Share Capital

3 Rushton'S Yard Market Street, Ashby-De-La-Zouch, LE651AL
Incorporated

24/07/2007

Company Age

18 years

Directors

1

Employees

1

SIC Code

47510

Risk

high risk

Company Overview

Registration, classification & business activity

Cleopatra's Needle Limited (06322406) is a private limited with share capital incorporated on 24/07/2007 (18 years old) and registered in ashby-de-la-zouch, LE651AL. The company operates under SIC code 47510 - retail sale of textiles in specialised stores.

Private Limited With Share Capital
SIC: 47510
Micro
Incorporated 24/07/2007
LE651AL
1 employees

Financial Overview

Total Assets

£141.3K

Liabilities

£154.3K

Net Assets

£-13.0K

Est. Turnover

£201.5K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Legacy
Category:Mortgage
Date:21-01-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Annual Return
Date:24-07-2009
Legacy
Category:Accounts
Date:22-09-2008
Legacy
Category:Annual Return
Date:08-08-2008
Incorporation Company
Category:Incorporation
Date:24-07-2007

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date11/04/2025
Latest Accounts30/09/2024

Trading Addresses

3 Rushton'S Yard Market Street, Ashby-De-La-Zouch, Le65 1Al, Ashby-De-La-Zouch, LE651ALRegistered

Contact