CRAFT MACHINE LTD

Register to unlock more data on OkredoRegister

CRAFT MACHINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07854103

Incorporation date

21/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Mount Barrow Hill, Sellindge, Ashford, Kent TN25 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon01/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon08/11/2023
Registration of charge 078541030001, created on 2023-11-07
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon18/11/2021
Appointment of Mr Imran Butt as a director on 2021-11-18
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon13/07/2020
Micro company accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon28/04/2019
Change of details for Mr. Ilya Levtov as a person with significant control on 2019-04-28
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon19/12/2018
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Appointment of Mr Ilya Levtov as a secretary on 2018-03-09
dot icon12/03/2018
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ on 2018-03-12
dot icon12/03/2018
Termination of appointment of Arjuna Gihan Fernando as a director on 2018-03-08
dot icon03/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon03/01/2018
Notification of Ilya Levtov as a person with significant control on 2018-01-03
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon28/11/2017
Termination of appointment of Lina Levtov as a secretary on 2017-11-27
dot icon28/11/2017
Director's details changed for Mr. Ilya Levtov on 2017-11-27
dot icon20/11/2017
Registered office address changed from 33 Queen Street London EC4R 1BR United Kingdom to 5 New Street Square London EC4A 3TW on 2017-11-20
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon14/07/2017
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 33 Queen Street London EC4R 1BR on 2017-07-14
dot icon07/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Cancellation of shares. Statement of capital on 2016-05-06
dot icon23/08/2016
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2016-05-19
dot icon23/08/2016
Registered office address changed from C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to 5 New Street Square London EC4A 3TW on 2016-08-23
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon15/07/2016
Resolutions
dot icon15/07/2016
Resolutions
dot icon15/07/2016
Purchase of own shares.
dot icon29/06/2016
Register(s) moved to registered office address C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF
dot icon08/04/2016
Appointment of Mr Arjuna Gihan Fernando as a director on 2016-04-06
dot icon08/04/2016
Termination of appointment of Lina Levtov as a director on 2016-04-06
dot icon14/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/11/2015
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon10/11/2015
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Appointment of Mrs. Lina Levtov as a director on 2015-03-13
dot icon27/08/2015
Resolutions
dot icon18/08/2015
Sub-division of shares on 2015-03-13
dot icon12/06/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon12/06/2015
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF on 2015-06-12
dot icon15/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr. Ilya Levtov on 2014-09-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/03/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon01/03/2014
Secretary's details changed for Mrs. Lina Levtov on 2014-01-01
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/04/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 2013-04-25
dot icon22/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr. Ilya Levtov on 2012-04-01
dot icon21/01/2013
Appointment of Mrs. Lina Levtov as a secretary
dot icon15/01/2013
Registered office address changed from Flat 9 Skyview Apartments 35 Park Street Croydon CR0 1YD United Kingdom on 2013-01-15
dot icon21/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.24M
-
0.00
-
-
2022
14
3.99M
-
0.00
-
-
2022
14
3.99M
-
0.00
-
-

Employees

2022

Employees

14 Ascended40 % *

Net Assets(GBP)

3.99M £Ascended222.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Imran
Director
18/11/2021 - Present
-
Levtov, Ilya, Mr.
Director
21/11/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRAFT MACHINE LTD

CRAFT MACHINE LTD is an(a) Active company incorporated on 21/11/2011 with the registered office located at The Mount Barrow Hill, Sellindge, Ashford, Kent TN25 6JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFT MACHINE LTD?

toggle

CRAFT MACHINE LTD is currently Active. It was registered on 21/11/2011 .

Where is CRAFT MACHINE LTD located?

toggle

CRAFT MACHINE LTD is registered at The Mount Barrow Hill, Sellindge, Ashford, Kent TN25 6JQ.

What does CRAFT MACHINE LTD do?

toggle

CRAFT MACHINE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CRAFT MACHINE LTD have?

toggle

CRAFT MACHINE LTD had 14 employees in 2022.

What is the latest filing for CRAFT MACHINE LTD?

toggle

The latest filing was on 01/08/2025: Micro company accounts made up to 2024-12-31.