CRAMOND INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRAMOND INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723995

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon08/01/2024
Director's details changed for Mr Mark Neil Steinberg on 2023-12-28
dot icon08/01/2024
Secretary's details changed for Mr Mark Neil Steinberg on 2023-12-28
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-04-27
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-04 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon02/09/2016
Secretary's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon27/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon12/06/2013
Director's details changed for Mr Terence Shelby Cole on 2013-06-12
dot icon19/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Full accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Miscellaneous
dot icon18/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-03-31
dot icon11/07/2009
Full accounts made up to 2008-03-31
dot icon20/05/2009
Return made up to 04/04/09; full list of members
dot icon07/05/2008
Return made up to 04/04/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-03-31
dot icon07/09/2007
Full accounts made up to 2006-03-31
dot icon22/06/2007
Return made up to 04/04/07; full list of members
dot icon16/11/2006
Full accounts made up to 2005-03-31
dot icon12/04/2006
Return made up to 04/04/06; full list of members
dot icon12/04/2005
Full accounts made up to 2004-03-31
dot icon11/04/2005
Return made up to 04/04/05; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon13/05/2004
Return made up to 04/04/04; full list of members
dot icon19/07/2003
Particulars of mortgage/charge
dot icon11/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon06/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon04/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Terence Shelby
Director
04/04/2003 - 27/04/2023
409
Collins, Steven Ross
Director
04/04/2003 - Present
261
Steinberg, Mark Neil
Director
04/04/2003 - Present
401
Steinberg, Mark Neil
Secretary
04/04/2003 - Present
145
Cole, Niki Maxine
Director
27/04/2023 - Present
106

Persons with Significant Control

0

No PSC data available.

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 CRAMOND INVESTMENTS LIMITED

CRAMOND INVESTMENTS LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAMOND INVESTMENTS LIMITED?

toggle

CRAMOND INVESTMENTS LIMITED is currently Active. It was registered on 04/04/2003 .

Where is CRAMOND INVESTMENTS LIMITED located?

toggle

CRAMOND INVESTMENTS LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does CRAMOND INVESTMENTS LIMITED do?

toggle

CRAMOND INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRAMOND INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.