GARROTT DORLAND CRAWFORD HOLDINGS LIMITED
Overview
| Company Name | GARROTT DORLAND CRAWFORD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01012296 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GARROTT DORLAND CRAWFORD HOLDINGS LIMITED located?
| Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
legacy | 136 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Cordiant Communications Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Statement of capital on Dec 04, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Grey Communications Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Julian Gautier as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marta Barbara Kopec as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ignacio Cabezon Pinilla as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Marta Barbara Kopec as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
legacy | 129 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| GAUTIER, Julian | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 327789470001 | |||||||||
| RAVELL, Natalie | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | Australian | 280070900001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| GERAGHTY, Michael Anthony | Secretary | Overghyll West Street Lane TW21 0BG Horam East Sussex | British | 11994260001 | ||||||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| BINDING, David Wyn | Director | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUNGEY, Michael | Director | 31 Camp Road SW19 4UW London | British | 91056570001 | ||||||||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| CABEZON PINILLA, Ignacio | Director | EC1N 8JS London The Company's Registered Office England | Spain | Spanish | 279989160001 | |||||||||
| CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | 51799970001 | |||||||||
| DADRA, Raj Kumar | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | 88610840005 | |||||||||
| DAS, Suvro | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 236945230001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| GERAGHTY, Michael Anthony | Director | Overghyll West Street Lane TW21 0BG Horam East Sussex | United Kingdom | British | 11994260001 | |||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||||||
| JANS, Annamaria | Director | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||||||
| KOPEC, Marta Barbara | Director | 18 Upper Ground SE1 9PD London Sea Containers England | England | Polish | 315506610001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SADIQ, Shahid | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 188704250001 | |||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SPIELVOGEL, Carl | Director | 720 Park Avenue New York New York 10021 Usa | American | 70483640002 | ||||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| WEATHERSEED, David Ian Cameron | Director | The Larches 22 Claremont Road KT10 0PL Claygate Surrey | British | 37857730001 | ||||||||||
| WELLE, Charles Ward Van Der | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | United Kingdom | British | 181492230001 | |||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 |
Who are the persons with significant control of GARROTT DORLAND CRAWFORD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cordiant Communications Group Limited | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grey Communications Group Limited | Apr 06, 2016 | 2 Southwark Bridge Road SE1 9HS London Rose Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0