CRAYFEN LIMITED

Register to unlock more data on OkredoRegister

CRAYFEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647760

Incorporation date

07/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon26/02/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon24/06/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-24
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05
dot icon09/01/2024
Confirmation statement made on 2023-12-07 with updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2022-12-07 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22
dot icon22/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon18/11/2021
Micro company accounts made up to 2020-12-31
dot icon04/08/2021
Appointment of Vivienne Hodges as a director on 2021-08-04
dot icon27/07/2021
Termination of appointment of Samantha Jane Hoe-Richardson as a secretary on 2021-07-26
dot icon27/07/2021
Appointment of Deborah Louise Newberry as a secretary on 2021-07-26
dot icon13/07/2021
Termination of appointment of David Macfarlane as a director on 2020-12-20
dot icon08/01/2021
Director's details changed for Samantha Jane Hoe Richardson on 2020-12-20
dot icon08/01/2021
Appointment of Samantha Jane Hoe-Richardson as a secretary on 2020-12-20
dot icon08/01/2021
Termination of appointment of David Macfarlane as a secretary on 2020-12-20
dot icon08/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon23/10/2020
Appointment of Amanda Neild Peat as a director on 2020-09-04
dot icon23/10/2020
Director's details changed for Deborah Louise Newberry on 2020-10-19
dot icon23/10/2020
Termination of appointment of Robert Vincent Goodall as a director on 2020-09-04
dot icon09/10/2020
Appointment of Deborah Louise Newberry as a director on 2020-06-12
dot icon09/10/2020
Termination of appointment of Genefer Archer as a director on 2020-06-12
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon15/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon06/01/2014
Director's details changed for Samantha Jane Hoe Richardson on 2013-12-07
dot icon06/01/2014
Director's details changed for Robert Vincent Goodall on 2013-12-07
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Tamsyn Matthews as a secretary
dot icon16/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon16/03/2012
Appointment of David Macfarlane as a secretary
dot icon09/03/2012
Appointment of David Macfarlane as a director
dot icon14/02/2012
Termination of appointment of Tamsyn Matthews as a director
dot icon31/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon11/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon12/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 07/12/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Return made up to 07/12/07; full list of members
dot icon02/01/2008
Director resigned
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 07/12/06; full list of members
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
Director resigned
dot icon09/01/2006
Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ
dot icon07/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.14K
-
0.00
-
-
2022
4
1.14K
-
0.00
-
-
2022
4
1.14K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Vivienne
Director
04/08/2021 - Present
9
Archer, Genefer
Director
20/12/2007 - 12/06/2020
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/12/2005 - 16/12/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/12/2005 - 16/12/2005
36021
Newberry, Deborah Louise
Director
12/06/2020 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAYFEN LIMITED

CRAYFEN LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYFEN LIMITED?

toggle

CRAYFEN LIMITED is currently Active. It was registered on 07/12/2005 .

Where is CRAYFEN LIMITED located?

toggle

CRAYFEN LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CRAYFEN LIMITED do?

toggle

CRAYFEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CRAYFEN LIMITED have?

toggle

CRAYFEN LIMITED had 4 employees in 2022.

What is the latest filing for CRAYFEN LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-07 with no updates.