CRANEMERE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CRANEMERE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11851134

Incorporation date

27/02/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 5, Smithson Tower, St. James's Street, London SW1A 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2019)
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon23/02/2026
Notification of Tcgl Finance Limited as a person with significant control on 2025-03-13
dot icon23/02/2026
Cessation of Cranemere Limited as a person with significant control on 2025-03-13
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company 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 icon26/03/2025
Resolutions
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon02/01/2024
Statement by Directors
dot icon02/01/2024
Solvency Statement dated 18/12/23
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Statement of capital on 2024-01-02
dot icon02/01/2024
Termination of appointment of Chad Rowe as a director on 2023-12-30
dot icon24/11/2023
Appointment of Mr Willem Albertus Du Toit as a director on 2023-11-02
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/08/2023
Termination of appointment of Harry Ellis Milligan as a secretary on 2023-08-27
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-10-27
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 icon16/06/2022
Statement of capital following an allotment of shares on 2022-05-27
dot icon11/04/2022
Statement of capital following an allotment of shares on 2021-10-19
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon15/12/2021
Notification of Cranemere Limited as a person with significant control on 2019-02-28
dot icon15/12/2021
Withdrawal of a person with significant control statement on 2021-12-15
dot icon18/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/11/2021
Appointment of Mr Harry Ellis Milligan as a secretary on 2021-10-28
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 icon10/03/2021
Confirmation statement made on 2021-02-26 with updates
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 icon21/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/01/2021
Appointment of Mr Vincent Alexis Mai as a director on 2021-01-14
dot icon08/01/2021
Termination of appointment of Catriona Brown as a director on 2021-01-04
dot icon17/12/2020
Termination of appointment of Jeffrey Dunston Zients as a director on 2020-11-30
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon05/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon26/11/2019
Director's details changed for Miss Catriona Brown on 2019-11-19
dot icon25/09/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon14/08/2019
Termination of appointment of Lucie Barakova as a secretary on 2019-08-01
dot icon05/03/2019
Appointment of Lucie Barakova as a secretary on 2019-02-27
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon27/02/2019
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
26/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mai, Vincent Alexis
Director
14/01/2021 - Present
10
Milligan, Harry Ellis
Secretary
28/10/2021 - 27/08/2023
-
Du Toit, Willem Albertus
Director
02/11/2023 - Present
6
Rowe, Chad
Director
27/02/2019 - 30/12/2023
11

Persons with Significant Control

3
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 CRANEMERE INTERNATIONAL LIMITED

CRANEMERE INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/02/2019 with the registered office located at Floor 5, Smithson Tower, St. James's Street, London SW1A 1HJ. 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 INTERNATIONAL LIMITED?

toggle

CRANEMERE INTERNATIONAL LIMITED is currently Active. It was registered on 27/02/2019 .

Where is CRANEMERE INTERNATIONAL LIMITED located?

toggle

CRANEMERE INTERNATIONAL LIMITED is registered at Floor 5, Smithson Tower, St. James's Street, London SW1A 1HJ.

What does CRANEMERE INTERNATIONAL LIMITED do?

toggle

CRANEMERE INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRANEMERE INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-26 with updates.