CRAYMARSH LIMITED

Register to unlock more data on OkredoRegister

CRAYMARSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07738850

Incorporation date

12/08/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2011)
dot icon10/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon10/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon10/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon10/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon17/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon17/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon17/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon17/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon04/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon04/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon04/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon04/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/09/2023
Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29
dot icon19/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon29/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon29/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon26/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon14/04/2022
Auditor's resignation
dot icon16/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon11/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon11/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon11/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon11/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon24/02/2022
Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03
dot icon24/11/2021
Director's details changed for Harry Peter Manisty on 2021-11-05
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon24/01/2021
Appointment of Mrs Laura Gemma Halstead as a director on 2021-01-15
dot icon24/01/2021
Appointment of Harry Peter Manisty as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of David Hastings as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Christopher Peter Gaydon as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Paul Stephen Latham as a director on 2021-01-15
dot icon02/11/2020
Accounts for a small company made up to 2020-06-30
dot icon26/08/2020
Director's details changed for Mr Thomas James Rosser on 2020-07-20
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon16/01/2020
Satisfaction of charge 077388500001 in full
dot icon21/11/2019
Termination of appointment of Sarah Mary Grant as a director on 2019-11-20
dot icon18/11/2019
Accounts for a small company made up to 2019-06-30
dot icon26/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon17/04/2019
Appointment of Mr Thomas James Rosser as a director on 2019-04-17
dot icon03/01/2019
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2018-11-15
dot icon03/01/2019
Appointment of Mr David Hastings as a director on 2018-12-21
dot icon28/12/2018
Termination of appointment of Filippo Malvezzi Campeggi as a director on 2018-12-21
dot icon15/11/2018
Termination of appointment of Sharna Ludlow as a secretary on 2018-11-15
dot icon25/10/2018
Accounts for a small company made up to 2018-06-30
dot icon08/09/2018
Director's details changed for Mr Paul Stephen Latham on 2018-09-07
dot icon13/08/2018
Appointment of Filippo Malvezzi Campeggi as a director on 2018-08-06
dot icon09/08/2018
Appointment of Mr Christopher Gaydon as a director on 2018-08-06
dot icon08/08/2018
Termination of appointment of Katrina Anne Shenton as a director on 2018-08-06
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon20/02/2018
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2018-02-19
dot icon01/02/2018
Accounts for a small company made up to 2017-06-30
dot icon26/10/2017
Appointment of Kamalika Ria Banerjee as a secretary on 2017-10-25
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon09/06/2017
Appointment of Sharna Ludlow as a secretary on 2017-06-09
dot icon09/06/2017
Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 2017-06-09
dot icon12/04/2017
Satisfaction of charge 077388500002 in full
dot icon10/03/2017
Full accounts made up to 2016-06-30
dot icon02/03/2017
Director's details changed for Ms Katrina Anne Shenton on 2017-03-01
dot icon11/01/2017
Appointment of Sarah Mary Grant as a director on 2016-12-12
dot icon11/01/2017
Termination of appointment of Joanna Leigh as a director on 2016-12-12
dot icon11/10/2016
Termination of appointment of Sharna Ludlow as a secretary on 2016-10-11
dot icon11/10/2016
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 2016-10-11
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon20/06/2016
Appointment of Mr Paul Stephen Latham as a director on 2016-06-20
dot icon20/06/2016
Appointment of Ms Katrina Anne Shenton as a director on 2016-06-20
dot icon20/06/2016
Appointment of Joanna Leigh as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Thomas Rosser as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Giuseppe La Loggia as a director on 2016-06-20
dot icon16/06/2016
Director's details changed
dot icon31/05/2016
Secretary's details changed for Sharna Ludlow on 2016-05-31
dot icon24/05/2016
Appointment of Sharna Ludlow as a secretary on 2016-05-16
dot icon19/05/2016
Termination of appointment of Karen Ward as a secretary on 2016-05-16
dot icon23/02/2016
Termination of appointment of Matthew Sheppee as a director on 2016-02-23
dot icon23/02/2016
Appointment of Thomas Rosser as a director on 2016-02-23
dot icon13/01/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon03/11/2015
Registration of charge 077388500002, created on 2015-10-22
dot icon30/10/2015
Registration of charge 077388500001, created on 2015-10-22
dot icon19/10/2015
Consolidation and sub-division of shares on 2015-09-17
dot icon17/10/2015
Change of share class name or designation
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/10/2015
Resolutions
dot icon22/09/2015
Termination of appointment of Ocs Services Limited as a director on 2015-09-16
dot icon22/09/2015
Appointment of Giuseppe La Loggia as a director on 2015-09-16
dot icon14/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-12
dot icon28/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon05/08/2015
Certificate of change of name
dot icon28/07/2015
Termination of appointment of Timothy Arthur as a director on 2015-07-21
dot icon28/07/2015
Appointment of Matthew Sheppee as a director on 2015-07-21
dot icon23/06/2015
Termination of appointment of Paul Stephen Latham as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of Giuseppe La Loggia as a director on 2015-06-19
dot icon23/06/2015
Appointment of Ocs Services Limited as a director on 2015-06-19
dot icon05/05/2015
Appointment of Karen Ward as a secretary on 2015-05-01
dot icon05/05/2015
Termination of appointment of Nicola Board as a secretary on 2015-05-01
dot icon09/01/2015
Director's details changed for Mr Timothy Arthur on 2014-12-15
dot icon07/01/2015
Director's details changed for Giuseppe La Loggia on 2014-12-15
dot icon15/12/2014
Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 2014-12-15
dot icon01/11/2014
Appointment of Giuseppe La Loggia as a director on 2014-10-30
dot icon01/11/2014
Termination of appointment of Martijn Christian Kleibergen as a director on 2014-10-30
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon25/04/2014
Sub-division of shares on 2014-03-31
dot icon16/04/2014
Appointment of Martijn Christian Kleibergen as a director
dot icon24/03/2014
Termination of appointment of James Lee as a director
dot icon24/03/2014
Appointment of Mr Timothy Arthur as a director
dot icon28/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon08/08/2013
Termination of appointment of Tracey Spevack as a secretary
dot icon08/08/2013
Appointment of Nicola Board as a secretary
dot icon24/05/2013
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 2013-05-24
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon08/10/2012
Appointment of Mr Paul Stephen Latham as a director
dot icon08/10/2012
Termination of appointment of Mark Turner as a director
dot icon08/10/2012
Appointment of Tracey Jane Spevack as a secretary
dot icon21/09/2012
Director's details changed for Mr James Anthony Lee on 2012-09-21
dot icon28/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/11/2018 - Present
530
Malvezzi Campeggi, Filippo
Director
06/08/2018 - 21/12/2018
82
Grant, Sarah Mary
Director
12/12/2016 - 20/11/2019
119
La Loggia, Giuseppe
Director
30/10/2014 - 19/06/2015
260
La Loggia, Giuseppe
Director
16/09/2015 - 20/06/2016
260

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 CRAYMARSH LIMITED

CRAYMARSH LIMITED is an(a) Active company incorporated on 12/08/2011 with the registered office located at 6th Floor 33 Holborn, London EC1N 2HT. 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 CRAYMARSH LIMITED?

toggle

CRAYMARSH LIMITED is currently Active. It was registered on 12/08/2011 .

Where is CRAYMARSH LIMITED located?

toggle

CRAYMARSH LIMITED is registered at 6th Floor 33 Holborn, London EC1N 2HT.

What does CRAYMARSH LIMITED do?

toggle

CRAYMARSH LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CRAYMARSH LIMITED?

toggle

The latest filing was on 10/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.