CRANBOURNE ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CRANBOURNE ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06847607

Incorporation date

16/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Managers Office, 65 The Old Gaol, Abingdon OX14 3HECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon18/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon17/03/2026
Notification of Airside Enterprises Ltd as a person with significant control on 2025-10-31
dot icon17/03/2026
Cessation of Michael Dominic as a person with significant control on 2025-10-31
dot icon17/03/2026
Cessation of Shaun Michael Dominic as a person with significant control on 2025-10-31
dot icon11/11/2025
Termination of appointment of Michael Dominic as a director on 2025-10-31
dot icon08/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/04/2022
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to The Managers Office 65 the Old Gaol Abingdon OX14 3HE on 2022-04-14
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/11/2021
Satisfaction of charge 068476070006 in full
dot icon08/11/2021
Satisfaction of charge 068476070009 in full
dot icon08/11/2021
Satisfaction of charge 068476070008 in full
dot icon08/11/2021
Satisfaction of charge 068476070012 in full
dot icon08/11/2021
Satisfaction of charge 068476070011 in full
dot icon08/11/2021
Satisfaction of charge 068476070005 in full
dot icon08/11/2021
Satisfaction of charge 068476070007 in full
dot icon08/11/2021
Satisfaction of charge 068476070013 in full
dot icon08/11/2021
Satisfaction of charge 068476070010 in full
dot icon05/11/2021
Satisfaction of charge 068476070014 in full
dot icon05/11/2021
Satisfaction of charge 068476070002 in full
dot icon05/11/2021
Satisfaction of charge 068476070003 in full
dot icon05/11/2021
Satisfaction of charge 068476070004 in full
dot icon07/05/2021
Confirmation statement made on 2021-03-16 with updates
dot icon29/04/2021
Change of details for Mr Shaun Michael Dominic as a person with significant control on 2020-07-16
dot icon21/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/12/2019
Termination of appointment of Colin Morgan as a director on 2019-12-13
dot icon17/09/2019
Change of details for Mr Michael Dominic as a person with significant control on 2019-09-17
dot icon17/09/2019
Director's details changed for Colin Morgan on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Shaun Michael Dominic on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Michael Dominic on 2019-09-17
dot icon17/09/2019
Registered office address changed from C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2019-09-17
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/07/2015
Previous accounting period extended from 2014-12-31 to 2015-05-31
dot icon22/04/2015
Director's details changed for Colin Morgan on 2015-03-17
dot icon22/04/2015
Director's details changed for Mr Shaun Michael Dominic on 2015-03-17
dot icon22/04/2015
Director's details changed for Mr Michael Dominic on 2015-03-17
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon20/12/2013
Registration of charge 068476070014
dot icon01/11/2013
Accounts for a small company made up to 2012-12-31
dot icon05/10/2013
Registration of charge 068476070002
dot icon05/10/2013
Registration of charge 068476070003
dot icon05/10/2013
Registration of charge 068476070004
dot icon05/10/2013
Registration of charge 068476070005
dot icon05/10/2013
Registration of charge 068476070006
dot icon05/10/2013
Registration of charge 068476070007
dot icon05/10/2013
Registration of charge 068476070009
dot icon05/10/2013
Registration of charge 068476070008
dot icon05/10/2013
Registration of charge 068476070011
dot icon05/10/2013
Registration of charge 068476070012
dot icon05/10/2013
Registration of charge 068476070010
dot icon05/10/2013
Registration of charge 068476070013
dot icon18/06/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon13/01/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Michael Dominic on 2010-12-01
dot icon25/01/2011
Registered office address changed from 38C Ock Street Abingdon Oxon OX4 5BZ United Kingdom on 2011-01-25
dot icon24/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Previous accounting period shortened from 2010-03-31 to 2009-09-30
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2009
Particulars of contract relating to shares
dot icon24/04/2009
Ad 23/03/09\gbp si 998@1=998\gbp ic 2/1000\
dot icon14/04/2009
Director appointed colin morgan
dot icon16/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dominic, Michael
Director
16/03/2009 - 31/10/2025
33
Dominic, Shaun Michael
Director
16/03/2009 - Present
48

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRANBOURNE ENTERPRISES LTD

CRANBOURNE ENTERPRISES LTD is an(a) Active company incorporated on 16/03/2009 with the registered office located at The Managers Office, 65 The Old Gaol, Abingdon OX14 3HE. 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 CRANBOURNE ENTERPRISES LTD?

toggle

CRANBOURNE ENTERPRISES LTD is currently Active. It was registered on 16/03/2009 .

Where is CRANBOURNE ENTERPRISES LTD located?

toggle

CRANBOURNE ENTERPRISES LTD is registered at The Managers Office, 65 The Old Gaol, Abingdon OX14 3HE.

What does CRANBOURNE ENTERPRISES LTD do?

toggle

CRANBOURNE ENTERPRISES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANBOURNE ENTERPRISES LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-16 with updates.