CRUICKSHANK LIMITED

Register to unlock more data on OkredoRegister

CRUICKSHANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04209826

Incorporation date

02/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Greville Road Greville Road, London NW6 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2001)
dot icon26/03/2026
Registered office address changed from 10 Bentinck Street Bentinck Street London W1U 2EW England to 37 Greville Road Greville Road London NW6 5JB on 2026-03-26
dot icon26/03/2026
Termination of appointment of James Alexander Craven as a director on 2026-03-26
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Director's details changed for Mr James Alexander Craven on 2023-10-25
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Registration of charge 042098260001, created on 2020-06-26
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Appointment of Mr James Alexander Craven as a director on 2017-05-01
dot icon20/03/2017
Termination of appointment of Xiaolin Ma as a director on 2017-03-17
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Termination of appointment of Mingrui Xu as a director on 2016-06-01
dot icon05/04/2016
Registered office address changed from 10 Bentinck Street London W1U 2EN to 10 Bentinck Street Bentinck Street London W1U 2EW on 2016-04-05
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Mingrui Xu as a director on 2015-12-01
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Mr Xiaolin Ma as a director on 2014-11-28
dot icon02/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon02/05/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon09/01/2014
Amended accounts made up to 2013-03-31
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon19/01/2012
Appointment of Xiaojiu Zhu as a director
dot icon17/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Monson Cruickshank on 2009-10-10
dot icon29/03/2010
Secretary's details changed for Dr Xiaojiu Zhu Cruickshank on 2009-10-10
dot icon16/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/03/2009
Return made up to 09/03/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/03/2008
Return made up to 09/03/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from sir peter blake house 10 sherlock mews london W1U 6DR
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/01/2008
Resolutions
dot icon02/04/2007
Return made up to 09/03/07; full list of members
dot icon15/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/11/2006
Resolutions
dot icon10/03/2006
Return made up to 09/03/06; full list of members
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/03/2005
Return made up to 14/03/05; full list of members
dot icon12/01/2005
Resolutions
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/05/2004
Return made up to 02/05/04; full list of members
dot icon10/02/2004
Resolutions
dot icon09/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon03/06/2003
Return made up to 02/05/03; full list of members
dot icon07/02/2003
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/07/2002
Registered office changed on 23/07/02 from: flat 2 30 eton avenue london NW3 3HL
dot icon08/05/2002
Return made up to 02/05/02; full list of members
dot icon25/02/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon17/05/2001
Registered office changed on 17/05/01 from: 31 corsham street london N1 6DR
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Director resigned
dot icon02/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
25.79K
-
0.00
7.11M
-
2022
10
89.84K
-
0.00
4.65M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xu, Mingrui
Director
01/12/2015 - 01/06/2016
11
Cruickshank, John Monson
Director
02/05/2001 - Present
9
Zhu Cruickshank, Xiaojiu, Dr
Secretary
02/05/2001 - Present
1
Craven, James Alexander
Director
01/05/2017 - 26/03/2026
-
Zhu, Xiaojiu June, Dr
Director
19/01/2012 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRUICKSHANK LIMITED

CRUICKSHANK LIMITED is an(a) Active company incorporated on 02/05/2001 with the registered office located at 37 Greville Road Greville Road, London NW6 5JB. 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 CRUICKSHANK LIMITED?

toggle

CRUICKSHANK LIMITED is currently Active. It was registered on 02/05/2001 .

Where is CRUICKSHANK LIMITED located?

toggle

CRUICKSHANK LIMITED is registered at 37 Greville Road Greville Road, London NW6 5JB.

What does CRUICKSHANK LIMITED do?

toggle

CRUICKSHANK LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CRUICKSHANK LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 10 Bentinck Street Bentinck Street London W1U 2EW England to 37 Greville Road Greville Road London NW6 5JB on 2026-03-26.