CRANEMERE AFRICA LIMITED

Register to unlock more data on OkredoRegister

CRANEMERE AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10337924

Incorporation date

19/08/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O S&W Partners Llp (Restructuring Department) 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2016)
dot icon12/03/2026
Registered office address changed from Floor 5, Smithson Tower St. James's Street London SW1A 1HJ England to C/O S&W Partners Llp (Restructuring Department) 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2026-03-12
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Appointment of a voluntary liquidator
dot icon10/03/2026
Declaration of solvency
dot icon18/11/2025
Resolutions
dot icon13/11/2025
Termination of appointment of Shaun Alexander Bryans as a director on 2025-10-31
dot icon13/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon30/07/2025
Appointment of Mr Willem Albertus Du Toit as a director on 2025-07-29
dot icon03/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon02/01/2024
Termination of appointment of Chad Rowe as a director on 2023-12-30
dot icon18/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon27/08/2023
Termination of appointment of Harry Ellis Milligan as a secretary on 2023-08-27
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon03/11/2021
Appointment of Mr Harry Ellis Milligan as a secretary on 2021-10-28
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon25/08/2021
Notification of Cranemere International Limited as a person with significant control on 2019-02-28
dot icon25/08/2021
Cessation of Cranemere Limited as a person with significant control on 2019-02-28
dot icon25/08/2021
Notification of Cranemere Limited as a person with significant control on 2019-02-28
dot icon24/08/2021
Cessation of The Cranemere Group Limited as a person with significant control on 2019-02-28
dot icon05/03/2021
Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 2021-03-05
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Confirmation statement made on 2020-08-18 with updates
dot icon29/09/2020
Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ
dot icon16/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon23/09/2019
Cessation of Vincent Alexis Mai as a person with significant control on 2019-01-31
dot icon23/09/2019
Cessation of Vincent Alexis Mai as a person with significant control on 2019-01-31
dot icon01/08/2019
Termination of appointment of Lucie Barakova as a secretary on 2019-08-01
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon17/01/2018
Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS
dot icon17/01/2018
Register inspection address has been changed to 52 Brook Street London W1K 5DS
dot icon21/08/2017
Notification of Vincent Alexis Mai as a person with significant control on 2016-08-19
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon18/08/2017
Notification of The Cranemere Group Limited as a person with significant control on 2016-08-19
dot icon19/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Chad
Director
19/08/2016 - 30/12/2023
11
Bryans, Shaun Alexander
Director
19/08/2016 - 31/10/2025
2
Du Toit, Willem Albertus
Director
29/07/2025 - Present
6
Milligan, Harry Ellis
Secretary
28/10/2021 - 27/08/2023
-
Mai, Vincent Alexis, Mr.
Director
19/08/2016 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANEMERE AFRICA LIMITED

CRANEMERE AFRICA LIMITED is an(a) Liquidation company incorporated on 19/08/2016 with the registered office located at C/O S&W Partners Llp (Restructuring Department) 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 2 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 CRANEMERE AFRICA LIMITED?

toggle

CRANEMERE AFRICA LIMITED is currently Liquidation. It was registered on 19/08/2016 .

Where is CRANEMERE AFRICA LIMITED located?

toggle

CRANEMERE AFRICA LIMITED is registered at C/O S&W Partners Llp (Restructuring Department) 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does CRANEMERE AFRICA LIMITED do?

toggle

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

What is the latest filing for CRANEMERE AFRICA LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Floor 5, Smithson Tower St. James's Street London SW1A 1HJ England to C/O S&W Partners Llp (Restructuring Department) 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2026-03-12.