CRAWFORD CONTRACTOR CONNECTION UK LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD CONTRACTOR CONNECTION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07059925

Incorporation date

28/10/2009

Size

Full

Contacts

Registered address

Registered address

The Hallmark Building, 106 Fenchurch Street, London EC3M 5JECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon23/09/2025
Full accounts made up to 2024-10-31
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon19/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon17/10/2024
Full accounts made up to 2023-10-31
dot icon22/12/2023
Full accounts made up to 2022-10-31
dot icon22/12/2023
Termination of appointment of Jonathan Pulley as a secretary on 2023-12-06
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon16/10/2023
Director's details changed for Mr William Bruce Swain on 2009-10-28
dot icon07/11/2022
Director's details changed for Mr Stephen David Pearsall on 2018-11-01
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon03/11/2022
Full accounts made up to 2021-10-31
dot icon06/01/2022
Certificate of change of name
dot icon15/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon01/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon03/11/2020
Director's details changed for Mr William Bruce Swain on 2016-10-10
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon27/05/2020
Change of details for Crawford & Company Adjusters (Uk) Ltd as a person with significant control on 2020-05-07
dot icon26/05/2020
Secretary's details changed for Mr Jonathan Pulley on 2020-05-07
dot icon26/05/2020
Director's details changed for Mr Stephen David Pearsall on 2020-05-07
dot icon07/05/2020
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2020-05-07
dot icon13/11/2019
Director's details changed for Mr Stephen David Pearsall on 2010-08-20
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon20/11/2018
Termination of appointment of Eric Powers as a director on 2018-10-18
dot icon12/11/2018
Second filing of Confirmation Statement dated 28/10/2016
dot icon31/07/2018
Full accounts made up to 2017-10-31
dot icon13/06/2018
Appointment of Eric Powers as a director on 2018-06-13
dot icon03/11/2017
Change of details for a person with significant control
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon11/09/2017
Full accounts made up to 2016-10-31
dot icon27/04/2017
Termination of appointment of Michael Frank Reeves as a director on 2017-04-14
dot icon27/04/2017
Termination of appointment of Ian Victor Muress as a director on 2017-04-14
dot icon19/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon24/10/2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 2016-10-24
dot icon22/09/2016
Termination of appointment of Allen William Nelson as a director on 2016-09-09
dot icon27/07/2016
Full accounts made up to 2015-10-31
dot icon20/06/2016
Registered office address changed from New London House/6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 2016-06-20
dot icon04/01/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon25/03/2015
Termination of appointment of Gregory Duncan Gladwell as a director on 2015-03-25
dot icon18/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-10-31
dot icon24/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-10-31
dot icon30/12/2011
Appointment of Mr Gregory Duncan Gladwell as a director
dot icon11/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Swain, William Bruce
Director
28/10/2009 - Present
2
Muress, Ian Victor
Director
28/10/2009 - 14/04/2017
42
Pearsall, Stephen David
Director
28/10/2009 - Present
33
Pulley, Jonathan
Secretary
28/10/2009 - 06/12/2023
-

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 CRAWFORD CONTRACTOR CONNECTION UK LIMITED

CRAWFORD CONTRACTOR CONNECTION UK LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. 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 CRAWFORD CONTRACTOR CONNECTION UK LIMITED?

toggle

CRAWFORD CONTRACTOR CONNECTION UK LIMITED is currently Active. It was registered on 28/10/2009 .

Where is CRAWFORD CONTRACTOR CONNECTION UK LIMITED located?

toggle

CRAWFORD CONTRACTOR CONNECTION UK LIMITED is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does CRAWFORD CONTRACTOR CONNECTION UK LIMITED do?

toggle

CRAWFORD CONTRACTOR CONNECTION UK LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CRAWFORD CONTRACTOR CONNECTION UK LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-28 with updates.