CRATUS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CRATUS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06796481

Incorporation date

20/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regina House, 124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2009)
dot icon06/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon22/01/2026
Director's details changed for Mr Christopher Nigel Tinker on 2026-01-20
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon20/12/2024
Appointment of Daniel Humphreys as a director on 2024-11-19
dot icon08/07/2024
Termination of appointment of Jennifer Barbara Riddell as a director on 2024-07-07
dot icon29/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon26/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon19/06/2023
Termination of appointment of Gemma Gallant as a director on 2023-06-09
dot icon19/06/2023
Director's details changed for Mr Nicholas Kilby on 2023-06-01
dot icon02/05/2023
Appointment of Mrs Jennifer Barbara Riddell as a director on 2023-04-25
dot icon02/05/2023
Appointment of Mrs Sarah Roberta Mckee as a director on 2023-04-25
dot icon24/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/06/2022
Registration of charge 067964810001, created on 2022-06-01
dot icon24/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/06/2021
Termination of appointment of Christopher John Roberts as a director on 2021-06-01
dot icon17/03/2021
Termination of appointment of Sean Brian Anstee as a director on 2021-02-11
dot icon04/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/10/2020
Appointment of Mr Sean Brian Anstee as a director on 2020-09-23
dot icon04/09/2020
Appointment of Mr Christopher Nigel Tinker as a director on 2020-07-01
dot icon01/06/2020
Secretary's details changed for Mrs Kim Heilbron on 2020-05-01
dot icon16/04/2020
Appointment of Miss Gemma Gallant as a director on 2020-03-01
dot icon03/02/2020
Termination of appointment of Katharine Marriott as a director on 2020-02-01
dot icon01/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/07/2019
Termination of appointment of Merrick Richard Cockell as a director on 2019-07-15
dot icon03/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon14/12/2018
Termination of appointment of Robert James Mcgillivray Neill as a director on 2018-12-10
dot icon30/10/2018
Previous accounting period shortened from 2018-01-30 to 2018-01-29
dot icon08/07/2018
Appointment of Mr Julian Peter Seymour as a director on 2018-06-18
dot icon17/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon17/02/2018
Change of details for Cratus Group Limited as a person with significant control on 2017-09-05
dot icon17/02/2018
Termination of appointment of Benjamin James Sherreard as a director on 2018-01-15
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/10/2017
Appointment of Mrs Kim Heilbron as a secretary on 2017-09-12
dot icon26/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2017
Resolutions
dot icon19/01/2017
Statement of company's objects
dot icon28/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon31/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon31/01/2016
Termination of appointment of Timothy Nicholas Grier as a director on 2016-01-20
dot icon30/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon27/12/2015
Termination of appointment of David James Drummond Pugh as a director on 2015-11-30
dot icon02/10/2015
Appointment of Mr Christopher John Roberts as a director on 2015-09-21
dot icon19/09/2015
Termination of appointment of Kevin John Davis as a director on 2015-09-19
dot icon10/04/2015
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon17/11/2014
Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 2014-11-17
dot icon17/11/2014
Certificate of change of name
dot icon29/09/2014
Appointment of Mr Robert James Mcgillivray Neill as a director on 2014-07-21
dot icon04/08/2014
Appointment of Mr David James Drummond Pugh as a director on 2014-07-14
dot icon23/07/2014
Registered office address changed from Unit 5 Park Works 16-18 Park Road Kingston upon Thames Surrey KT2 6BG to 124 Finchley Road London NW3 5JS on 2014-07-23
dot icon23/07/2014
Appointment of Mr Benjamin James Sherreard as a director on 2014-07-14
dot icon23/07/2014
Appointment of Mr Timothy Nicholas Grier as a director on 2014-07-14
dot icon23/07/2014
Appointment of Sir Merrick Richard Cockell as a director on 2014-07-14
dot icon23/07/2014
Appointment of Miss Katharine Marriott as a director on 2014-07-14
dot icon23/07/2014
Termination of appointment of James Mckechnie as a director on 2014-07-21
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon22/01/2014
Registered office address changed from Unit 5 16-18 Park Road Kingston upon Thames Surrey KT2 6BT on 2014-01-22
dot icon09/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/12/2013
Termination of appointment of Charlotte Davis as a secretary
dot icon28/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/05/2012
Appointment of Mr James Mckechnie as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon25/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon25/01/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2010-01-25
dot icon23/01/2010
Secretary's details changed for Mrs Charlotte Mary Davis on 2010-01-20
dot icon23/01/2010
Director's details changed for Kevin John Davis on 2010-01-20
dot icon23/01/2010
Director's details changed for Mr Nicholas Kilby on 2010-01-20
dot icon12/02/2009
Director appointed kevin john davis
dot icon20/01/2009
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
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
63.14K
-
0.00
43.65K
-
2022
33
197.37K
-
0.00
11.86K
-
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
Kilby, Nicholas
Director
20/01/2009 - Present
13
Davis, Kevin John
Director
20/01/2009 - 19/09/2015
26
Mckee, Sarah Roberta
Director
25/04/2023 - Present
1
Riddell, Jennifer Barbara
Director
25/04/2023 - 07/07/2024
-
Gallant, Gemma
Director
01/03/2020 - 09/06/2023
1

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 CRATUS COMMUNICATIONS LIMITED

CRATUS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 20/01/2009 with the registered office located at Regina House, 124 Finchley Road, London NW3 5JS. There are currently 5 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 CRATUS COMMUNICATIONS LIMITED?

toggle

CRATUS COMMUNICATIONS LIMITED is currently Active. It was registered on 20/01/2009 .

Where is CRATUS COMMUNICATIONS LIMITED located?

toggle

CRATUS COMMUNICATIONS LIMITED is registered at Regina House, 124 Finchley Road, London NW3 5JS.

What does CRATUS COMMUNICATIONS LIMITED do?

toggle

CRATUS COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CRATUS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-20 with no updates.