CRANHAM HAIG LIMITED

Register to unlock more data on OkredoRegister

CRANHAM HAIG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255184

Incorporation date

26/09/1996

Size

Small

Contacts

Registered address

Registered address

6th Floor 100 Liverpool Street, London EC2M 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon17/04/2026
Registered office address changed from Eclipse Accountancy, Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU England to 6th Floor 100 Liverpool Street London EC2M 2AT on 2026-04-17
dot icon08/04/2026
Registration of charge 032551840003, created on 2026-03-25
dot icon30/03/2026
Satisfaction of charge 032551840002 in full
dot icon07/10/2025
Change of details for a person with significant control
dot icon07/10/2025
Change of details for Pluribus Technologies Limited as a person with significant control on 2024-10-30
dot icon03/10/2025
Termination of appointment of Victoria Jefferies as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Neil Michael Cameron as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Jeffrey Wong as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Carey Lee as a director on 2025-10-02
dot icon03/10/2025
Registration of charge 032551840002, created on 2025-10-02
dot icon30/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Accounts for a small company made up to 2023-12-31
dot icon30/10/2024
Register inspection address has been changed to Eclipse Accountancy, Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU
dot icon29/10/2024
Registered office address changed from Kingfisher House Business Centre 21- 23 Elmfield Road Bromley Greater London BR1 1LT England to Eclipse Accountancy, Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 2024-10-29
dot icon23/10/2024
Director's details changed for Mr Neil Michael Cameron on 2024-10-22
dot icon23/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon21/10/2024
Satisfaction of charge 032551840001 in full
dot icon15/10/2024
Termination of appointment of Diane Fernandes Pedreira as a director on 2024-10-11
dot icon15/10/2024
Termination of appointment of Nancy Fahy as a director on 2024-10-11
dot icon15/10/2024
Termination of appointment of Richard Adair as a director on 2024-10-11
dot icon15/10/2024
Appointment of Carey Lee as a director on 2024-10-11
dot icon15/10/2024
Appointment of Mr Jeffrey Wong as a director on 2024-10-11
dot icon15/10/2024
Appointment of Mr Ampere on Pui Chan as a director on 2024-10-11
dot icon15/10/2024
Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to Kingfisher House Business Centre 21- 23 Elmfield Road Bromley Greater London BR1 1LT on 2024-10-15
dot icon13/06/2024
Director's details changed for Ms Diane Fernandes Pedreira on 2024-05-08
dot icon21/01/2024
Appointment of Nancy Fahy as a director on 2024-01-09
dot icon23/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/10/2023
Director's details changed for Ms Diane Fernandes Pedreira on 2023-10-18
dot icon18/10/2023
Director's details changed for Ms Diane Fernandes Pedreira on 2023-10-18
dot icon18/10/2023
Change of details for Pluribus Technologies Limited as a person with significant control on 2023-10-18
dot icon18/10/2023
Director's details changed for Ms Diane Fernandes Pedreira on 2023-10-18
dot icon17/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/10/2022
Second filing of Confirmation Statement dated 2022-09-26
dot icon30/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon09/06/2022
Registered office address changed from Lower Ground Floor 14 Royal Crescent Cheltenham Gloucestershire GL50 3DA to The Limes Bayshill Road Cheltenham GL50 3AW on 2022-06-09
dot icon05/05/2022
Memorandum and Articles of Association
dot icon05/05/2022
Resolutions
dot icon28/04/2022
Registration of charge 032551840001, created on 2022-04-27
dot icon15/11/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon18/10/2021
Resolutions
dot icon05/10/2021
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon05/10/2021
Appointment of Ms Victoria Jefferies as a director on 2021-09-30
dot icon05/10/2021
Appointment of Ms Diane Pedreira as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mr Richard Adair as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Victoria Ann Jefferies as a secretary on 2021-09-30
dot icon05/10/2021
Termination of appointment of William James Eykyn as a director on 2021-09-30
dot icon05/10/2021
Cessation of Neil Michael Cameron as a person with significant control on 2021-09-30
dot icon05/10/2021
Notification of Pluribus Technologies Limited as a person with significant control on 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon08/07/2021
Second filing of Confirmation Statement dated 2016-09-26
dot icon08/07/2021
Second filing of a statement of capital following an allotment of shares on 2015-11-30
dot icon30/06/2021
Change of details for Mr Neil Michael Cameron as a person with significant control on 2021-02-12
dot icon30/06/2021
Secretary's details changed for Victoria Ann Jefferies on 2021-06-25
dot icon17/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon06/05/2020
Resolutions
dot icon06/05/2020
Memorandum and Articles of Association
dot icon28/04/2020
Memorandum and Articles of Association
dot icon09/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon22/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon26/01/2017
Micro company accounts made up to 2016-09-30
dot icon04/10/2016
26/09/16 Statement of Capital gbp 4211
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon13/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon19/09/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon13/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon30/03/2011
Registered office address changed from Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2011-03-30
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 26/09/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 26/09/07; full list of members
dot icon17/10/2007
Secretary's particulars changed
dot icon26/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 26/09/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/11/2005
Return made up to 26/09/05; full list of members
dot icon19/09/2005
Director resigned
dot icon04/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 26/09/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 26/09/03; full list of members
dot icon06/05/2003
Secretary's particulars changed
dot icon29/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/10/2002
Return made up to 26/09/02; full list of members
dot icon09/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/10/2001
Return made up to 26/09/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-09-30
dot icon27/09/2000
Return made up to 26/09/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-09-30
dot icon16/09/1999
New director appointed
dot icon15/09/1999
Return made up to 26/09/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-09-30
dot icon16/10/1998
Return made up to 26/09/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-09-30
dot icon22/10/1997
Return made up to 26/09/97; full list of members
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
Secretary resigned;director resigned
dot icon25/11/1996
New director appointed
dot icon26/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.91M
-
0.00
485.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Neil Michael
Director
26/09/1996 - 02/10/2025
5
Pedreira, Diane Fernandes
Director
30/09/2021 - 11/10/2024
3
Adair, Richard
Director
30/09/2021 - 11/10/2024
2
Chan, Ampere On Pui
Director
11/10/2024 - Present
6
Fahy, Nancy
Director
09/01/2024 - 11/10/2024
-

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 CRANHAM HAIG LIMITED

CRANHAM HAIG LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at 6th Floor 100 Liverpool Street, London EC2M 2AT. 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 CRANHAM HAIG LIMITED?

toggle

CRANHAM HAIG LIMITED is currently Active. It was registered on 26/09/1996 .

Where is CRANHAM HAIG LIMITED located?

toggle

CRANHAM HAIG LIMITED is registered at 6th Floor 100 Liverpool Street, London EC2M 2AT.

What does CRANHAM HAIG LIMITED do?

toggle

CRANHAM HAIG LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CRANHAM HAIG LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from Eclipse Accountancy, Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU England to 6th Floor 100 Liverpool Street London EC2M 2AT on 2026-04-17.