CRAYMARSH LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.07738850
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

CRAYMARSH LIMITED is an active private limited company with number 07738850. It was incorporated 12 years, 10 months, 4 days ago, on 12 August 2011. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Laura Gemma Halstead

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 29 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Octopus Company Secretarial Services Limited

Change date: 2022-04-26

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mrs Laura Gemma Halstead

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Peter Manisty

Change date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Harry Peter Manisty

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Gemma Halstead

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hastings

Termination date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Christopher Peter Gaydon

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2021-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Thomas James Rosser

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077388500001

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mary Grant

Termination date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Rosser

Appointment date: 2019-04-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-15

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hastings

Appointment date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Filippo Malvezzi Campeggi

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: Sharna Ludlow

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Latham

Change date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Filippo Malvezzi Campeggi

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gaydon

Appointment date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Anne Shenton

Termination date: 2018-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-19

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-09

Officer name: Sharna Ludlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Old address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom

Change date: 2017-06-09

New address: 6th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077388500002

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Ms Katrina Anne Shenton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Sarah Mary Grant

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Joanna Leigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Old address: 6th Floor 33 Holborn London England EC1N 2HT

New address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE

Change date: 2016-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Ms Katrina Anne Shenton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Joanna Leigh

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Thomas Rosser

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Giuseppe La Loggia

Documents

View document PDF

Change person director company

Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-31

Officer name: Sharna Ludlow

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharna Ludlow

Appointment date: 2016-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Karen Ward

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Sheppee

Termination date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Rosser

Appointment date: 2016-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 22 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-22

Charge number: 077388500002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2015

Action Date: 22 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-22

Charge number: 077388500001

Documents

View document PDF

Capital alter shares consolidation subdivision

Date: 19 Oct 2015

Action Date: 17 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-17

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-16

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Giuseppe La Loggia

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Sep 2015

Action Date: 12 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightsource spv 4 LIMITED\certificate issued on 05/08/15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Timothy Arthur

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Sheppee

Appointment date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Giuseppe La Loggia

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-06-19

Officer name: Ocs Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Ward

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Nicola Board

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Arthur

Change date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Giuseppe La Loggia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-15

Old address: 4Th Floor 20 Old Bailey London EC4M 7AN

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe La Loggia

Appointment date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martijn Christian Kleibergen

Termination date: 2014-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 0.40 GBP

Date: 2014-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martijn Christian Kleibergen

Documents

View document PDF


Some Companies

BLAST EVENTS (BRISTOL) LIMITED

GAS YARD BUSINESS PARK VICTORIA ROAD,BRISTOL,BS2 0UT

Number:08309910
Status:ACTIVE
Category:Private Limited Company

FHPA LIMITED

FORD HOUSE,SUTTON,SG19 2ND

Number:06849446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIS SYSTEMS LIMITED

1B STRATFORD COURT,SOLIHULL,B90 4QT

Number:03256096
Status:ACTIVE
Category:Private Limited Company

RRP ENGINEERING LTD

30 POTTERS GROVE,NEW MALDEN,KT3 5DE

Number:09793641
Status:ACTIVE
Category:Private Limited Company

S.K.J FAST FOOD LTD

1 COUNCIL STREET,WREXHAM,LL12 0LP

Number:11426233
Status:ACTIVE
Category:Private Limited Company

STOURBRIDGE MASONIC TEMPLE LIMITED

3 CASTLE GARDENS,STOURBRIDGE,DY7 6EL

Number:08882596
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source