CRAYDAWN LIMITED

Register to unlock more data on OkredoRegister

CRAYDAWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01952751

Incorporation date

04/10/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1985)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/03/2026
Satisfaction of charge 019527510003 in full
dot icon13/03/2026
Satisfaction of charge 019527510004 in full
dot icon21/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon01/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/01/2025
Memorandum and Articles of Association
dot icon03/01/2025
Resolutions
dot icon20/12/2024
Registration of charge 019527510003, created on 2024-12-18
dot icon20/12/2024
Registration of charge 019527510004, created on 2024-12-18
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon01/08/2023
Cessation of Kishorkant Bhattessa as a person with significant control on 2023-07-27
dot icon01/08/2023
Notification of Sbkb Holdings Limited as a person with significant control on 2023-07-27
dot icon01/08/2023
Cessation of Sudha Bhattessa as a person with significant control on 2023-07-27
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon09/06/2022
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-06-09
dot icon31/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Appointment of Mrs Ioana Singh Buica as a secretary on 2021-07-09
dot icon13/01/2022
Termination of appointment of Dipesh Thapa as a secretary on 2021-07-09
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/09/2019
Satisfaction of charge 019527510001 in full
dot icon06/09/2019
Satisfaction of charge 019527510002 in full
dot icon04/06/2019
Termination of appointment of Sachin Pandya as a secretary on 2019-05-14
dot icon04/06/2019
Appointment of Dipesh Thapa as a secretary on 2019-05-14
dot icon24/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon18/09/2018
Director's details changed for Mrs Sudha Bhattessa on 2018-09-18
dot icon18/09/2018
Director's details changed for Mr Kishorkant Bhattessa on 2018-09-18
dot icon14/02/2018
Director's details changed for Mrs Sudha Bhattessa on 2018-02-01
dot icon14/02/2018
Change of details for Mrs Sudha Bhattessa as a person with significant control on 2018-02-01
dot icon14/02/2018
Change of details for Mr Kishorkant Bhattessa as a person with significant control on 2018-02-01
dot icon14/02/2018
Director's details changed for Mr Kishorkant Bhattessa on 2018-02-01
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2018
Director's details changed for Mrs Sudha Bhattessa on 2018-01-03
dot icon05/01/2018
Secretary's details changed for Sachin Pandya on 2018-01-03
dot icon05/01/2018
Director's details changed for Mr Kishorkant Bhattessa on 2018-01-03
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon07/12/2017
Appointment of Sachin Pandya as a secretary
dot icon07/12/2017
Termination of appointment of Arunkumar Kantilal Patel as a secretary on 2017-09-21
dot icon22/09/2017
Appointment of Sachin Pandya as a secretary on 2017-09-21
dot icon22/09/2017
Termination of appointment of Arunkumar Kantilal Patel as a secretary on 2017-09-21
dot icon05/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/01/2017
Resolutions
dot icon25/01/2017
Statement of capital following an allotment of shares on 2014-01-26
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon20/09/2016
Registration of a charge
dot icon13/09/2016
Registration of charge 019527510002, created on 2016-08-31
dot icon18/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon15/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon21/04/2015
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2015
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon27/08/2013
Director's details changed for Mrs Sudha Bhattessa on 2013-07-24
dot icon27/08/2013
Director's details changed for Mr Kishorekant Gordhandas Bhattessa on 2013-07-24
dot icon30/04/2013
Registration of charge 019527510001
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/05/2009
Full accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon29/08/2006
Full accounts made up to 2006-06-30
dot icon12/05/2006
Full accounts made up to 2005-06-30
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-06-30
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon16/03/2004
Location of debenture register
dot icon16/03/2004
Return made up to 31/12/03; full list of members
dot icon20/01/2004
Registered office changed on 20/01/04 from: southampton house 317 high holborn london WC1V 7NL
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-06-30
dot icon04/02/2002
Return made up to 31/12/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-06-30
dot icon14/05/2001
Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
dot icon13/02/2001
Return made up to 31/12/00; full list of members
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon22/04/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon10/03/1999
Return made up to 31/12/98; full list of members
dot icon11/12/1998
Full accounts made up to 1998-06-30
dot icon02/02/1998
Full accounts made up to 1997-06-30
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon25/02/1997
New director appointed
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon17/01/1997
Full accounts made up to 1996-06-30
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon09/11/1995
Full accounts made up to 1995-06-30
dot icon02/02/1995
Full accounts made up to 1994-06-30
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-06-30
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon04/03/1993
Return made up to 31/12/92; full list of members
dot icon13/04/1992
Return made up to 31/12/91; no change of members
dot icon31/03/1992
Full accounts made up to 1991-06-30
dot icon31/03/1992
Full accounts made up to 1990-06-30
dot icon03/02/1992
Registered office changed on 03/02/92 from:\4TH floor 93 newman street london wip 4BJ
dot icon06/06/1991
Return made up to 31/12/90; no change of members
dot icon05/03/1991
Full accounts made up to 1989-06-30
dot icon18/06/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Full accounts made up to 1988-06-30
dot icon21/11/1989
Accounting reference date shortened from 04/01 to 30/06
dot icon27/04/1989
Return made up to 30/12/88; full list of members
dot icon26/07/1988
Full accounts made up to 1987-01-04
dot icon24/06/1988
Registered office changed on 24/06/88 from:\genisis 341 midsummer boulevard witan gate east central milton keynes MK9 2JD
dot icon24/06/1988
Accounting reference date shortened from 31/03 to 04/01
dot icon25/05/1988
Return made up to 30/11/87; full list of members
dot icon14/12/1987
Particulars of mortgage/charge
dot icon03/11/1987
Director resigned
dot icon26/09/1987
Registered office changed on 26/09/87 from:\4TH floor 93 newman street london W1A 1EW
dot icon26/06/1987
New director appointed
dot icon12/06/1987
Particulars of mortgage/charge
dot icon12/06/1987
Registered office changed on 12/06/87 from:\ashton house 471 silbury boulevard saxon gate west MK9 3LB central milton keynes bucks
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Return made up to 12/11/86; full list of members
dot icon04/10/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.73M
-
0.00
-
-
2021
0
1.73M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sudha Bhattessa
Director
18/09/2000 - Present
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAYDAWN LIMITED

CRAYDAWN LIMITED is an(a) Active company incorporated on 04/10/1985 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYDAWN LIMITED?

toggle

CRAYDAWN LIMITED is currently Active. It was registered on 04/10/1985 .

Where is CRAYDAWN LIMITED located?

toggle

CRAYDAWN LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CRAYDAWN LIMITED do?

toggle

CRAYDAWN LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CRAYDAWN LIMITED?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.