CRAMAR (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CRAMAR (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07399388

Incorporation date

07/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon15/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-09-29
dot icon22/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-29
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Confirmation statement made on 2023-10-07 with no updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Micro company accounts made up to 2022-09-29
dot icon26/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon21/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-29
dot icon12/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-29
dot icon14/01/2020
Confirmation statement made on 2019-10-07 with updates
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Micro company accounts made up to 2018-09-29
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon07/10/2019
Change of details for Mr Craig Edward Sweeney as a person with significant control on 2019-09-26
dot icon26/09/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-09-26
dot icon26/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon30/11/2018
Micro company accounts made up to 2017-09-30
dot icon23/10/2018
Compulsory strike-off action has been discontinued
dot icon22/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon07/06/2018
Director's details changed for Mr Craig Edward Sweeney on 2018-06-07
dot icon07/06/2018
Change of details for Mr Craig Edward Sweeney as a person with significant control on 2018-06-07
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon01/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon28/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2014
Compulsory strike-off action has been discontinued
dot icon19/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon17/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/01/2013
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon06/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon22/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon07/10/2010
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.22K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Mark Ashley
Director
01/04/2024 - Present
1

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

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 CRAMAR (SERVICES) LIMITED

CRAMAR (SERVICES) LIMITED is an(a) Active company incorporated on 07/10/2010 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. 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 CRAMAR (SERVICES) LIMITED?

toggle

CRAMAR (SERVICES) LIMITED is currently Active. It was registered on 07/10/2010 .

Where is CRAMAR (SERVICES) LIMITED located?

toggle

CRAMAR (SERVICES) LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does CRAMAR (SERVICES) LIMITED do?

toggle

CRAMAR (SERVICES) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CRAMAR (SERVICES) LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-07 with no updates.