CRAIGY LIMITED

Register to unlock more data on OkredoRegister

CRAIGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05022105

Incorporation date

21/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit W1 Lambs Business Centre, Tilburstow Hill Road, South Godstone, Surrey RH9 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/12/2023
Previous accounting period extended from 2023-04-05 to 2023-09-30
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon28/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Registered office address changed from Unit W1 Lambs Business Cntre Tilburstow Hill Road South Godstone Surrey RH9 8LT to Unit W1 Lambs Business Centre Tilburstow Hill Road South Godstone Surrey RH9 8LT on 2016-06-28
dot icon22/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Gaynor Macdonald as a secretary
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Gaynor Louise Macdonald on 2009-10-01
dot icon22/01/2010
Director's details changed for Simon Charles Craig on 2009-10-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 21/01/09; full list of members
dot icon09/02/2009
Return made up to 21/01/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon06/02/2007
Return made up to 21/01/07; full list of members
dot icon19/01/2006
Return made up to 21/01/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon12/08/2005
Registered office changed on 12/08/05 from: 74 camborne road london SW18 4BJ
dot icon10/02/2005
Return made up to 21/01/05; full list of members
dot icon12/01/2005
Accounting reference date extended from 31/01/05 to 05/04/05
dot icon21/01/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.67K
-
0.00
27.15K
-
2022
12
1.33K
-
0.00
177.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Simon Charles
Director
21/01/2004 - Present
2
Macdonald, Gaynor Louise
Secretary
21/01/2004 - 21/11/2011
-

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 CRAIGY LIMITED

CRAIGY LIMITED is an(a) Active company incorporated on 21/01/2004 with the registered office located at Unit W1 Lambs Business Centre, Tilburstow Hill Road, South Godstone, Surrey RH9 8LT. 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 CRAIGY LIMITED?

toggle

CRAIGY LIMITED is currently Active. It was registered on 21/01/2004 .

Where is CRAIGY LIMITED located?

toggle

CRAIGY LIMITED is registered at Unit W1 Lambs Business Centre, Tilburstow Hill Road, South Godstone, Surrey RH9 8LT.

What does CRAIGY LIMITED do?

toggle

CRAIGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRAIGY LIMITED?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.