CRANBRIDGE LTD

Register to unlock more data on OkredoRegister

CRANBRIDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093716

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

37a Craven Park Rd, London N15 6AACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon28/04/2026
Previous accounting period shortened from 2025-05-07 to 2025-05-06
dot icon29/01/2026
Previous accounting period shortened from 2025-05-08 to 2025-05-07
dot icon23/01/2026
Previous accounting period extended from 2025-04-23 to 2025-05-08
dot icon05/06/2025
Satisfaction of charge 050937160009 in full
dot icon20/05/2025
Registration of charge 050937160010, created on 2025-05-20
dot icon24/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/04/2025
Cessation of Shimcha Lok as a person with significant control on 2025-03-02
dot icon04/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon24/01/2025
Previous accounting period shortened from 2024-04-24 to 2024-04-23
dot icon10/10/2024
Satisfaction of charge 1 in full
dot icon10/10/2024
Satisfaction of charge 2 in full
dot icon10/10/2024
Satisfaction of charge 3 in full
dot icon25/07/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/04/2024
Current accounting period shortened from 2023-04-25 to 2023-04-24
dot icon15/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon26/01/2024
Previous accounting period shortened from 2023-04-26 to 2023-04-25
dot icon22/11/2023
Registration of charge 050937160009, created on 2023-11-21
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon26/04/2023
Current accounting period shortened from 2022-04-27 to 2022-04-26
dot icon26/01/2023
Previous accounting period shortened from 2022-04-28 to 2022-04-27
dot icon07/11/2022
Appointment of Mr Moshe Chanoch Teitelbaum as a director on 2022-11-07
dot icon07/11/2022
Termination of appointment of Shimcha Lok as a director on 2022-11-07
dot icon09/06/2022
Notification of Moshe Chanoch Teitelbaum as a person with significant control on 2022-06-09
dot icon25/05/2022
Registration of charge 050937160008, created on 2022-05-19
dot icon20/05/2022
Satisfaction of charge 050937160007 in full
dot icon20/05/2022
Satisfaction of charge 050937160006 in full
dot icon15/05/2022
Termination of appointment of Moshe Chanoch Teitelbaum as a director on 2022-05-15
dot icon15/05/2022
Cessation of Moshe Chanoch Teitelbaum as a person with significant control on 2022-05-15
dot icon09/05/2022
Confirmation statement made on 2022-03-14 with updates
dot icon09/05/2022
Appointment of Mr Shimcha Lok as a director on 2021-03-15
dot icon09/05/2022
Notification of Shimcha Lok as a person with significant control on 2021-03-15
dot icon09/05/2022
Secretary's details changed for Abraham Lok on 2021-03-15
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-03-14 with updates
dot icon02/09/2021
Notification of Moshe Teitelbaum as a person with significant control on 2017-04-06
dot icon02/09/2021
Cessation of Avraham Moshe Bibla as a person with significant control on 2017-04-06
dot icon28/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/05/2021
Satisfaction of charge 050937160004 in full
dot icon14/05/2021
Satisfaction of charge 050937160005 in full
dot icon07/05/2021
Registration of charge 050937160007, created on 2021-05-05
dot icon07/05/2021
Registration of charge 050937160006, created on 2021-05-05
dot icon29/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon08/01/2021
Registration of charge 050937160004, created on 2021-01-06
dot icon08/01/2021
Registration of charge 050937160005, created on 2021-01-06
dot icon28/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon26/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon28/03/2019
Registered office address changed from 44 Ferndale Road London N15 6UE to 37a Craven Park Rd London N15 6AA on 2019-03-28
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Notification of Avraham Moshe Bibla as a person with significant control on 2017-03-23
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon07/07/2017
Confirmation statement made on 2017-04-05 with updates
dot icon07/07/2017
Appointment of Mr Moshe Teitelbaum as a director on 2016-05-01
dot icon07/07/2017
Termination of appointment of Avraham Moshe Bibla as a director on 2016-05-01
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/08/2016
Miscellaneous
dot icon22/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/07/2016
Administrative restoration application
dot icon21/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon15/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon15/04/2011
Appointment of Mr Avraham Moshe Bibla as a director
dot icon14/04/2011
Termination of appointment of Moshe Teitelbaum as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/09/2009
Return made up to 05/04/09; full list of members
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon05/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2008
Return made up to 05/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/11/2007
Registered office changed on 27/11/07 from: 150 stamford hill, london, N16 6QX
dot icon30/10/2007
Return made up to 05/04/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon05/08/2006
Particulars of mortgage/charge
dot icon19/04/2006
Return made up to 05/04/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2005
Return made up to 05/04/05; full list of members
dot icon16/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
New director appointed
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Registered office changed on 20/04/04 from: 39A leicester road, salford, manchester, M7 4AS
dot icon05/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
07/05/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
327.91K
-
0.00
48.60K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Teitelbaum, Moshe Chanoch
Director
07/11/2022 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRANBRIDGE LTD

CRANBRIDGE LTD is an(a) Active company incorporated on 05/04/2004 with the registered office located at 37a Craven Park Rd, London N15 6AA. 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 CRANBRIDGE LTD?

toggle

CRANBRIDGE LTD is currently Active. It was registered on 05/04/2004 .

Where is CRANBRIDGE LTD located?

toggle

CRANBRIDGE LTD is registered at 37a Craven Park Rd, London N15 6AA.

What does CRANBRIDGE LTD do?

toggle

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

What is the latest filing for CRANBRIDGE LTD?

toggle

The latest filing was on 28/04/2026: Previous accounting period shortened from 2025-05-07 to 2025-05-06.