CRIADOR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CRIADOR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05632528

Incorporation date

22/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

75 Broughton Avenue, Ham, Richmond, Surrey TW10 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2005)
dot icon18/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon02/10/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon28/11/2022
Micro company accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-11-30
dot icon24/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon18/11/2013
Director's details changed for Victor James Robert Collins on 2013-11-17
dot icon18/11/2013
Registered office address changed from 3, Vicarage House, Cambridge Road, Kingston Surrey KT1 3NE on 2013-11-18
dot icon21/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Termination of appointment of Carolyn Hillis as a secretary
dot icon08/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/01/2010
Director's details changed for Victor James Robert Collins on 2010-01-15
dot icon29/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 23/11/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/12/2007
Return made up to 23/11/07; full list of members
dot icon14/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon11/04/2007
New director appointed
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon27/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon28/11/2006
Registered office changed on 28/11/06 from: 3, vicarage house cambridge road kingston-on-thames KT1 3NE
dot icon22/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
284.66K
-
0.00
-
-
2022
1
267.22K
-
0.00
-
-
2022
1
267.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

267.22K £Descended-6.13 % *

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
Collins, Victor James Robert
Director
10/04/2007 - Present
-

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+
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 CRIADOR SOLUTIONS LTD

CRIADOR SOLUTIONS LTD is an(a) Active company incorporated on 22/11/2005 with the registered office located at 75 Broughton Avenue, Ham, Richmond, Surrey TW10 7UL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIADOR SOLUTIONS LTD?

toggle

CRIADOR SOLUTIONS LTD is currently Active. It was registered on 22/11/2005 .

Where is CRIADOR SOLUTIONS LTD located?

toggle

CRIADOR SOLUTIONS LTD is registered at 75 Broughton Avenue, Ham, Richmond, Surrey TW10 7UL.

What does CRIADOR SOLUTIONS LTD do?

toggle

CRIADOR SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CRIADOR SOLUTIONS LTD have?

toggle

CRIADOR SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for CRIADOR SOLUTIONS LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-22 with no updates.