CRANIUM UK INTERMEDIATE, LTD

Register to unlock more data on OkredoRegister

CRANIUM UK INTERMEDIATE, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15016852

Incorporation date

20/07/2023

Size

Small

Contacts

Registered address

Registered address

Building 4 2 Old Street Yard, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2023)
dot icon30/03/2026
Director's details changed for Mr Henry James Bennett on 2025-12-01
dot icon18/03/2026
Director's details changed for Mr Daniel Leon Gilbert on 2024-06-01
dot icon23/02/2026
Director's details changed for Mr Paul John Avery on 2024-09-20
dot icon23/02/2026
Director's details changed for Mr Daniel Leon Gilbert on 2023-09-11
dot icon23/02/2026
Director's details changed for Mr Henry James Bennett on 2024-09-20
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Registered office address changed from PO Box 4385 15016852 - Companies House Default Address Cardiff CF14 8LH to Building 4 2 Old Street Yard London EC1Y 8AF on 2025-11-17
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to 1 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon18/09/2025
Registered office address changed to PO Box 4385, 15016852 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-18
dot icon18/09/2025
Address of officer Mr Paul John Avery changed to 15016852 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-18
dot icon18/09/2025
Address of officer Mr Daniel Leon Gilbert changed to 15016852 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-18
dot icon18/09/2025
Address of officer Mr Henry James Bennett changed to 15016852 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-18
dot icon16/07/2025
Registration of charge 150168520003, created on 2025-07-11
dot icon10/07/2025
Register(s) moved to registered office address Building 4 2 Old Street Yard London EC1Y 8AF
dot icon17/04/2025
Accounts for a small company made up to 2024-03-31
dot icon24/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon23/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon01/11/2024
Registration of charge 150168520002, created on 2024-10-31
dot icon23/09/2024
Appointment of Paul John Avery as a director on 2024-09-20
dot icon23/09/2024
Appointment of Mr Henry James Bennett as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Olivier De Canson as a director on 2024-09-20
dot icon31/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon07/02/2024
Registered office address changed from , 5th Floor One New Change, London, EC4M 9AF, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2024-02-07
dot icon07/02/2024
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-02-06
dot icon25/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-11
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon21/09/2023
Current accounting period shortened from 2024-12-31 to 2024-03-31
dot icon19/09/2023
Termination of appointment of George W Pierson as a director on 2023-09-11
dot icon19/09/2023
Termination of appointment of Joe Lee Price Ii as a director on 2023-09-11
dot icon19/09/2023
Appointment of Olivier De Canson as a director on 2023-09-11
dot icon19/09/2023
Appointment of Mr Daniel Leon Gilbert as a director on 2023-09-11
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Registration of charge 150168520001, created on 2023-09-11
dot icon21/07/2023
Director's details changed for Mr George Woodward, Jr. Pierson on 2023-07-20
dot icon21/07/2023
Director's details changed for Mr Joe Lee, Ii Price on 2023-07-20
dot icon20/07/2023
Incorporation
dot icon20/07/2023
Current accounting period extended from 2024-07-31 to 2024-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/07/2023 - 06/02/2024
176
De Canson, Olivier
Director
11/09/2023 - 20/09/2024
7
Gilbert, Daniel Leon
Director
11/09/2023 - Present
23
Price, Joe Lee, Ii
Director
20/07/2023 - 11/09/2023
2
Avery, Paul John
Director
20/09/2024 - Present
17

Persons with Significant Control

0

No PSC data available.

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 CRANIUM UK INTERMEDIATE, LTD

CRANIUM UK INTERMEDIATE, LTD is an(a) Active company incorporated on 20/07/2023 with the registered office located at Building 4 2 Old Street Yard, London EC1Y 8AF. 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 CRANIUM UK INTERMEDIATE, LTD?

toggle

CRANIUM UK INTERMEDIATE, LTD is currently Active. It was registered on 20/07/2023 .

Where is CRANIUM UK INTERMEDIATE, LTD located?

toggle

CRANIUM UK INTERMEDIATE, LTD is registered at Building 4 2 Old Street Yard, London EC1Y 8AF.

What does CRANIUM UK INTERMEDIATE, LTD do?

toggle

CRANIUM UK INTERMEDIATE, LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRANIUM UK INTERMEDIATE, LTD?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Henry James Bennett on 2025-12-01.