Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crazy Ape Marketing Limited
Crazy Ape Marketing Limited is an active company incorporated on 14 January 2020 with the registered office located in London, Greater London. Crazy Ape Marketing Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12401333
Private limited company
Age
5 years
Incorporated
14 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
295 days
Dated
13 January 2024
(1 year 10 months ago)
Next confirmation dated
13 January 2025
Was due on
27 January 2025
(9 months ago)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Was due on
31 October 2025
(18 days ago)
Learn more about Crazy Ape Marketing Limited
Contact
Update Details
Address
Gu44 44 Augustus Road
London
SW19 6NB
England
Address changed on
12 Dec 2023
(1 year 11 months ago)
Previous address was
27a Greenhill Weymouth DT4 7SW United Kingdom
Companies in SW19 6NB
Telephone
Unreported
Email
Unreported
Website
Bespokeleisuresolutions.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Richard Fisher
PSC • Director • British • Lives in England • Born in Jun 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£244
Increased by £125 (+105%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.57K
Increased by £5.15K (+1244%)
Total Liabilities
-£40.72K
Decreased by £13.43K (-25%)
Net Assets
-£35.16K
Increased by £18.59K (-35%)
Debt Ratio (%)
732%
Decreased by 12349.41% (-94%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
9 Months Ago on 13 Feb 2025
Voluntary Gazette Notice
10 Months Ago on 21 Jan 2025
Application To Strike Off
10 Months Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 12 Dec 2023
Richard Fisher (PSC) Appointed
2 Years 6 Months Ago on 16 May 2023
Benjamin Peter Francis Nolan-Stone Resigned
2 Years 6 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 13 Apr 2023
Mr Richard Fisher Appointed
2 Years 7 Months Ago on 10 Apr 2023
Get Alerts
Get Credit Report
Discover Crazy Ape Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 13 Feb 2025
First Gazette notice for voluntary strike-off
Submitted on 21 Jan 2025
Application to strike the company off the register
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 1 Aug 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 24 Jan 2024
Registered office address changed from 27a Greenhill Weymouth DT4 7SW United Kingdom to Gu44 44 Augustus Road London SW19 6NB on 12 December 2023
Submitted on 12 Dec 2023
Certificate of change of name
Submitted on 17 May 2023
Withdrawal of a person with significant control statement on 16 May 2023
Submitted on 16 May 2023
Termination of appointment of Benjamin Peter Francis Nolan-Stone as a director on 16 May 2023
Submitted on 16 May 2023
Notification of Richard Fisher as a person with significant control on 16 May 2023
Submitted on 16 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs