CRAY VALLEY COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CRAY VALLEY COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03201323

Incorporation date

20/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, Crofton Road, Orpington, Kent BR6 8QECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1996)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon07/11/2022
Change of details for Andrew Pickering as a person with significant control on 2022-11-05
dot icon07/11/2022
Change of details for Mrs Dawn Pickering as a person with significant control on 2022-11-05
dot icon07/11/2022
Director's details changed for Thomas Pickering on 2022-11-04
dot icon07/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/11/2022
Change of details for Mrs Dawn Pickering as a person with significant control on 2022-11-04
dot icon04/11/2022
Change of details for Andrew Pickering as a person with significant control on 2022-11-04
dot icon04/11/2022
Director's details changed for Andrew Pickering on 2022-11-04
dot icon04/11/2022
Director's details changed for Mrs Dawn Pickering on 2022-11-04
dot icon09/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Appointment of Thomas Pickering as a director on 2019-05-21
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon11/04/2019
Director's details changed for Andrew Pickering on 2018-05-29
dot icon11/04/2019
Change of details for Andrew Pickering as a person with significant control on 2018-05-29
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/01/2017
Appointment of Mrs Dawn Pickering as a director on 2017-01-10
dot icon07/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/09/2015
Termination of appointment of Ian Charles Douglas Fosgate as a director on 2015-09-25
dot icon01/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Tony Richard Fossella as a director on 2014-12-31
dot icon26/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2014
Termination of appointment of Janette Gamble as a secretary
dot icon30/12/2013
Director's details changed for Ian Charles Douglas Fosgate on 2013-12-18
dot icon24/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/09/2012
Director's details changed for Andrew Pickering on 2012-09-04
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Janette Lorraine Gamble on 2010-05-06
dot icon28/05/2010
Director's details changed for Ian Charles Douglas Fosgate on 2010-05-06
dot icon28/05/2010
Director's details changed for Andrew Pickering on 2010-05-06
dot icon30/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 20/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 20/05/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 20/05/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/11/2006
New director appointed
dot icon19/05/2006
Return made up to 20/05/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/07/2005
Director's particulars changed
dot icon16/05/2005
Return made up to 20/05/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-05-31
dot icon20/05/2004
Return made up to 20/05/04; full list of members
dot icon24/10/2003
Accounts for a small company made up to 2003-05-31
dot icon02/06/2003
Return made up to 20/05/03; full list of members
dot icon02/06/2003
Secretary's particulars changed
dot icon27/11/2002
Accounts for a small company made up to 2002-05-31
dot icon27/05/2002
Return made up to 20/05/02; full list of members
dot icon28/12/2001
Director's particulars changed
dot icon12/10/2001
Accounts for a small company made up to 2001-05-31
dot icon25/05/2001
Return made up to 20/05/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-05-31
dot icon02/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
Return made up to 20/05/00; full list of members
dot icon06/03/2000
Particulars of mortgage/charge
dot icon21/12/1999
Director's particulars changed
dot icon22/09/1999
Accounts for a small company made up to 1999-05-31
dot icon22/05/1999
Return made up to 20/05/99; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1998-05-31
dot icon10/06/1998
Return made up to 20/05/98; full list of members
dot icon18/03/1998
Particulars of mortgage/charge
dot icon03/09/1997
Accounts for a small company made up to 1997-05-31
dot icon03/09/1997
Ad 22/08/97--------- £ si 996@1=996 £ ic 4/1000
dot icon03/09/1997
£ nc 100/50000 22/08/97
dot icon03/09/1997
Registered office changed on 03/09/97 from: 137 charterhouse road orpington kent BR6 9EP
dot icon20/06/1997
Return made up to 20/05/97; full list of members
dot icon28/08/1996
Ad 09/08/96--------- £ si 2@1=2 £ ic 2/4
dot icon28/08/1996
New director appointed
dot icon07/06/1996
New secretary appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
Ad 21/05/96--------- £ si 1@1=1 £ ic 1/2
dot icon07/06/1996
Registered office changed on 07/06/96 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Secretary resigned
dot icon20/05/1996
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
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
20.31K
-
0.00
1.09K
-
2022
6
39.13K
-
0.00
0.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Andrew
Director
09/08/1996 - Present
-
Pickering, Dawn
Director
10/01/2017 - Present
-
Pickering, Thomas
Director
21/05/2019 - Present
-

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 CRAY VALLEY COMMUNICATIONS LIMITED

CRAY VALLEY COMMUNICATIONS LIMITED is an(a) Active company incorporated on 20/05/1996 with the registered office located at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE. 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 CRAY VALLEY COMMUNICATIONS LIMITED?

toggle

CRAY VALLEY COMMUNICATIONS LIMITED is currently Active. It was registered on 20/05/1996 .

Where is CRAY VALLEY COMMUNICATIONS LIMITED located?

toggle

CRAY VALLEY COMMUNICATIONS LIMITED is registered at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE.

What does CRAY VALLEY COMMUNICATIONS LIMITED do?

toggle

CRAY VALLEY COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CRAY VALLEY COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.