CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10754603

Incorporation date

04/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2017)
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon15/05/2024
Change of details for Patron Capital Advisers Llp as a person with significant control on 2024-04-29
dot icon15/05/2024
Director's details changed for Mr Shane Edward Law on 2024-04-29
dot icon15/05/2024
Director's details changed for Daniel Isi Weisz on 2024-04-29
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon26/04/2023
Resolutions
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon15/07/2022
Registration of charge 107546030003, created on 2022-07-13
dot icon04/07/2022
Registration of charge 107546030002, created on 2022-07-01
dot icon29/06/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon25/05/2022
Notification of Patron Capital Advisers Llp as a person with significant control on 2022-04-08
dot icon25/05/2022
Withdrawal of a person with significant control statement on 2022-05-25
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon24/05/2022
Registered office address changed from C/O Trident Trust 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 2022-05-24
dot icon19/05/2022
Satisfaction of charge 107546030001 in full
dot icon18/05/2022
Appointment of Broughton Secretaries Limited as a secretary on 2022-05-17
dot icon08/04/2022
Notification of a person with significant control statement
dot icon08/04/2022
Cessation of Sheikh Holdings Group (Investments) Limited as a person with significant control on 2022-04-08
dot icon08/04/2022
Termination of appointment of Yusuf Sheikh as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Akbar Sheikh as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of Farouq Rashid Sheikh as a director on 2022-04-08
dot icon08/04/2022
Appointment of Geraldine Schmit as a director on 2022-04-08
dot icon08/04/2022
Appointment of Daniel Weisz as a director on 2022-04-08
dot icon08/04/2022
Appointment of Mr Shane Edward Law as a director on 2022-04-08
dot icon08/04/2022
Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England to C/O Trident Trust 54 Portland Place London W1B 1DY on 2022-04-08
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/06/2020
Registered office address changed from 7th Floor, Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 2020-06-17
dot icon27/04/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-04-24
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/05/2019
Director's details changed for Mr. Gareth Norman Dufton on 2018-12-19
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon20/06/2018
Previous accounting period shortened from 2018-05-31 to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon31/08/2017
Memorandum and Articles of Association
dot icon14/08/2017
Resolutions
dot icon02/08/2017
Registration of charge 107546030001, created on 2017-07-28
dot icon23/06/2017
Appointment of Mr Gareth Norman Dufton as a director on 2017-06-22
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/05/2017
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
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
Weisz, Daniel Isi
Director
08/04/2022 - Present
14
Law, Shane Edward
Director
08/04/2022 - Present
69
Dufton, Gareth Norman
Director
22/06/2017 - 24/04/2020
175
Schmit, Géraldine
Director
08/04/2022 - Present
11

Persons with Significant Control

2
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 CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED

CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED is an(a) Active company incorporated on 04/05/2017 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 3 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 CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED?

toggle

CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED is currently Active. It was registered on 04/05/2017 .

Where is CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED located?

toggle

CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED?

toggle

The latest filing was on 01/08/2025: Total exemption full accounts made up to 2024-12-31.