ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crazy P's Ltd

Crazy P's Ltd is an active company incorporated on 12 September 2014 with the registered office located in Manchester, Greater Manchester. Crazy P's Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09215227
Private limited company
Age
10 years
Incorporated 12 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 12 September 2024 (12 months ago)
Next confirmation dated 12 September 2025
Due by 26 September 2025 (18 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
45a Edge Street
Manchester
M4 1HW
England
Address changed on 21 Nov 2024 (9 months ago)
Previous address was The Landmark 21 Back Turner Street Manchester M4 1FR England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Crazy Pedro's (Holdings) Ltd
PSC • PSC
Director • British • Lives in UK • Born in Nov 1968
Director • British • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in Feb 1976
Director • Accountant • British • Lives in England • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Liars Club Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
Cane & Grain Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
The Liars Club (Holdings) Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
Crazy P's (Liverpool) Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
Crazy P's NQ Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
Bay Horse Tavern Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
Pedro Loco M20 Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
Crazy Pedro's Ltd
Jobe William Ferguson, Lyndon Barry Higginson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£72.93K
Increased by £32.3K (+79%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 2 (-7%)
Total Assets
£827.14K
Increased by £140.08K (+20%)
Total Liabilities
-£613.8K
Increased by £310.75K (+103%)
Net Assets
£213.34K
Decreased by £170.67K (-44%)
Debt Ratio (%)
74%
Increased by 30.1% (+68%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Registered Address Changed
9 Months Ago on 21 Nov 2024
New Charge Registered
9 Months Ago on 20 Nov 2024
Full Accounts Submitted
10 Months Ago on 24 Oct 2024
Lyndon Barry Higginson Resigned
11 Months Ago on 27 Sep 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Ross Mackenzie Resigned
1 Year Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 24 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 14 Sep 2022
Get Credit Report
Discover Crazy P's Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 29 Jul 2025
Registration of charge 092152270003, created on 20 November 2024
Submitted on 26 Nov 2024
Registered office address changed from The Landmark 21 Back Turner Street Manchester M4 1FR England to 45a Edge Street Manchester M4 1HW on 21 November 2024
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Oct 2024
Termination of appointment of Lyndon Barry Higginson as a director on 27 September 2024
Submitted on 2 Oct 2024
Confirmation statement made on 12 September 2024 with no updates
Submitted on 16 Sep 2024
Termination of appointment of Ross Mackenzie as a director on 9 August 2024
Submitted on 14 Aug 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 24 Oct 2023
Confirmation statement made on 12 September 2023 with no updates
Submitted on 18 Sep 2023
Confirmation statement made on 12 September 2022 with updates
Submitted on 14 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year