CRAFT ASSOCIATES WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

CRAFT ASSOCIATES WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268876

Incorporation date

13/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2001)
dot icon05/11/2025
Termination of appointment of Nicola Phoenix as a director on 2020-01-01
dot icon16/10/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/10/2024
Previous accounting period extended from 2024-01-31 to 2024-02-01
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/10/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon15/08/2023
Registered office address changed from C/O Tc Group Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-08-15
dot icon13/03/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group Haymarket London SW1Y 4BP on 2023-03-13
dot icon17/01/2023
Micro company accounts made up to 2022-01-31
dot icon21/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-01-31
dot icon24/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon18/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon13/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon14/08/2018
Director's details changed for Mr Robert Henry Craft on 2018-08-14
dot icon22/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon25/11/2015
Termination of appointment of Justin Fletcher as a secretary on 2015-11-17
dot icon02/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/07/2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-07-14
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/10/2014
Annual return made up to 2014-08-13 no member list
dot icon06/08/2014
Appointment of Nicola Phoenix as a director on 2014-07-21
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon28/12/2012
Statement of company's objects
dot icon28/12/2012
Resolutions
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/09/2010
Director's details changed for Robert Henry Craft on 2010-08-13
dot icon05/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/08/2009
Return made up to 13/08/09; full list of members
dot icon23/12/2008
Return made up to 13/08/08; full list of members
dot icon23/12/2008
Director's change of particulars / robert craft / 02/04/2005
dot icon11/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/08/2007
Return made up to 13/08/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/11/2006
Return made up to 13/08/06; full list of members
dot icon11/10/2006
Registered office changed on 11/10/06 from: 1 marylebone high street london W1U 4NB
dot icon15/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/08/2005
Return made up to 13/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/09/2004
Return made up to 13/08/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/08/2003
Registered office changed on 27/08/03 from: 9 wimpole street london W1M 8LB
dot icon26/08/2003
Return made up to 13/08/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon29/08/2002
Return made up to 13/08/02; full list of members
dot icon30/05/2002
Accounting reference date extended from 31/08/02 to 31/01/03
dot icon22/01/2002
Registered office changed on 22/01/02 from: 9 wimpole street london W1M 8LB
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Registered office changed on 22/08/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Secretary resigned
dot icon13/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
01/02/2026
dot iconNext due on
01/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.35K
-
0.00
-
-
2022
2
209.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Nominee Director
13/08/2001 - 15/08/2001
598
Phoenix, Nicola
Director
21/07/2014 - 01/01/2020
5
Craft, Robert Henry
Director
20/08/2001 - Present
11
Fletcher, Justin
Secretary
20/08/2001 - 17/11/2015
4
UK COMPANYSHOP LTD
Nominee Secretary
13/08/2001 - 15/08/2001
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAFT ASSOCIATES WORLDWIDE LIMITED

CRAFT ASSOCIATES WORLDWIDE LIMITED is an(a) Active company incorporated on 13/08/2001 with the registered office located at 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFT ASSOCIATES WORLDWIDE LIMITED?

toggle

CRAFT ASSOCIATES WORLDWIDE LIMITED is currently Active. It was registered on 13/08/2001 .

Where is CRAFT ASSOCIATES WORLDWIDE LIMITED located?

toggle

CRAFT ASSOCIATES WORLDWIDE LIMITED is registered at 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does CRAFT ASSOCIATES WORLDWIDE LIMITED do?

toggle

CRAFT ASSOCIATES WORLDWIDE LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CRAFT ASSOCIATES WORLDWIDE LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Nicola Phoenix as a director on 2020-01-01.