Get Crackin Ltd LONDON


Get Crackin Ltd is a private limited company situated at 15 Frith Street, 1St Floor, London W1D 4RE. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-05-13, this 4-year-old company is run by 2 directors.
Director Siew C., appointed on 01 September 2019. Director Alix A., appointed on 13 May 2019.
The company is officially categorised as "other food services" (SIC code: 56290).
The latest confirmation statement was sent on 2023-07-09 and the deadline for the following filing is 2024-07-23. Likewise, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Get Crackin Ltd Address / Contact

Office Address 15 Frith Street
Office Address2 1st Floor
Town London
Post code W1D 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11992944
Date of Incorporation Mon, 13th May 2019
Industry Other food services
End of financial Year 31st May
Company age 5 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Siew C.

Position: Director

Appointed: 01 September 2019

Alix A.

Position: Director

Appointed: 13 May 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Siew C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alix A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Abacus Lease Investment Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Siew C.

Notified on 9 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alix A.

Notified on 13 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abacus Lease Investment Ltd

114 Hamlet Court Road, Westcliff-On-Sea, SS0 7LP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 9599024
Notified on 10 October 2019
Ceased on 9 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-302020-05-312021-05-312022-05-312023-02-28
Balance Sheet
Cash Bank On Hand1001002 6372 9012 908
Current Assets5 1005 10091 259243 800199 625
Debtors5 0005 00088 622240 899196 717
Net Assets Liabilities100100-35 040-121 751-280 505
Other Debtors5 0005 00088 61072 91138 331
Property Plant Equipment  207 429344 444404 094
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 772136 371259 533
Additions Other Than Through Business Combinations Property Plant Equipment  257 201 182 812
Amounts Owed By Group Undertakings Participating Interests  1224 896 
Amounts Owed To Group Undertakings Participating Interests  44 105275 837389 160
Bank Borrowings    173 611
Bank Overdrafts    41 667
Creditors5 0005 000275 277674 980693 176
Finance Lease Liabilities Present Value Total  23 43623 43623 436
Fixed Assets  207 629344 644404 294
Increase From Depreciation Charge For Year Property Plant Equipment  49 772 123 162
Investments Fixed Assets  200200200
Investments In Group Undertakings  200200200
Net Current Assets Liabilities100100-184 018-431 180-493 551
Other Creditors5 0005 000207 736161 902237 134
Property Plant Equipment Gross Cost  257 201480 815663 627
Taxation Social Security Payable    -7 892
Total Assets Less Current Liabilities 10023 611-86 536-89 257
Trade Creditors Trade Payables   213 8059 671
Trade Debtors Trade Receivables   143 092158 386

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from May 31, 2023 to February 28, 2023
filed on: 30th, November 2023
Free Download (1 page)

Company search