CRAFTD LONDON LTD

Register to unlock more data on OkredoRegister

CRAFTD LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11487015

Incorporation date

27/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2018)
dot icon08/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon08/11/2025
Change of details for Mr Daniel Paul Buck as a person with significant control on 2025-11-07
dot icon08/11/2025
Director's details changed for Mr Daniel Paul Buck on 2025-11-07
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Registered office address changed from C/O Brandbuildr Ltd Oaktree Court Business Centre, Mill Lane Ness Wirral Merseyside CH64 8TP England to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Daniel Paul Buck on 2025-06-26
dot icon26/06/2025
Director's details changed for Mr Alexander Cannon on 2025-06-26
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP on 2024-05-13
dot icon13/05/2024
Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP England to C/O Brandbuildr Ltd Oaktree Court Business Centre, Mill Lane Ness Wirral Merseyside CH64 8TP on 2024-05-13
dot icon10/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon24/11/2023
Change of details for Mr Alexander Cannon as a person with significant control on 2023-11-24
dot icon23/11/2023
Notification of Brandbuildr Ltd as a person with significant control on 2023-11-23
dot icon23/11/2023
Notification of Alex Cannon Ltd as a person with significant control on 2023-11-23
dot icon06/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon01/02/2023
Change of details for Mr Daniel Paul Buck as a person with significant control on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr Daniel Paul Buck on 2023-02-02
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon15/08/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2021-12-23 with updates
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon20/10/2021
Director's details changed for Mr Daniel Paul Clutterbuck on 2021-10-20
dot icon20/10/2021
Change of details for Mr Daniel Paul Clutterbuck as a person with significant control on 2021-10-20
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-08-01
dot icon27/09/2021
Sub-division of shares on 2021-08-01
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Director's details changed for Mr Daniel Paul Clutterbuck on 2020-10-17
dot icon09/11/2020
Change of details for Mr Daniel Paul Clutterbuck as a person with significant control on 2020-10-17
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon11/11/2019
Director's details changed for Mr Daniel Paul Clutterbuck on 2019-11-11
dot icon11/11/2019
Change of details for Mr Daniel Clutterbuck as a person with significant control on 2019-11-11
dot icon11/11/2019
Director's details changed for Mr Alex Cannon on 2019-11-11
dot icon11/11/2019
Change of details for Mr Alex Cannon as a person with significant control on 2019-11-11
dot icon12/08/2019
Registered office address changed from Erc Accountants Hanover Street Liverpool Merseyside L1 3DN England to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2019-08-12
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon27/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon-19.81 % *

* during past year

Cash in Bank

£1,558,945.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
3.94M
-
0.00
1.94M
-
2022
6
1.17M
-
0.00
1.56M
-
2022
6
1.17M
-
0.00
1.56M
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

1.17M £Descended-70.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.56M £Descended-19.81 % *

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
Buck, Daniel Paul
Director
27/07/2018 - Present
17
Cannon, Alexander
Director
27/07/2018 - Present
9

Persons with Significant Control

5
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 CRAFTD LONDON LTD

CRAFTD LONDON LTD is an(a) Active company incorporated on 27/07/2018 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFTD LONDON LTD?

toggle

CRAFTD LONDON LTD is currently Active. It was registered on 27/07/2018 .

Where is CRAFTD LONDON LTD located?

toggle

CRAFTD LONDON LTD is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL.

What does CRAFTD LONDON LTD do?

toggle

CRAFTD LONDON LTD operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

How many employees does CRAFTD LONDON LTD have?

toggle

CRAFTD LONDON LTD had 6 employees in 2022.

What is the latest filing for CRAFTD LONDON LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-11 with no updates.