CAPITAL CRANFIELD HOLDINGS LIMITED

CAPITAL CRANFIELD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPITAL CRANFIELD HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04979742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL CRANFIELD HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CAPITAL CRANFIELD HOLDINGS LIMITED located?

    Registered Office Address
    42 New Broad Street
    EC2M 1JD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPITAL CRANFIELD HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPITAL CRANFIELD HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for CAPITAL CRANFIELD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Sep 15, 2025

    • Capital: GBP 10,716
    4 pagesSH06

    legacy

    pagesANNOTATION

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Off-market purchase of own shares under sections 694 & 696 CA2006 01/08/2025
    RES13

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 15, 2024 with updates

    7 pagesCS01

    Cancellation of shares. Statement of capital on Jul 30, 2024

    • Capital: GBP 11,480
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 04, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 17, 2023 with updates

    7 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Cancellation of shares. Statement of capital on Jul 21, 2023

    • Capital: GBP 11,780
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 23, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 23, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Martin Edwin Foster Jones as a director on Apr 01, 2023

    1 pagesTM01

    Director's details changed for Ms Victoria Gibbard on Jan 03, 2023

    2 pagesCH01

    Appointment of Ms Victoria Gibbard as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Julia Caroline Miller as a director on Jan 03, 2023

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 28, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Dec 01, 2022 with updates

    8 pagesCS01

    Appointment of Mr Christopher Peter Driffill as a secretary on Oct 28, 2022

    2 pagesAP03

    Appointment of Mr Stephen David Godson as a secretary on Oct 28, 2022

    2 pagesAP03

    Termination of appointment of Richard James Young as a secretary on Oct 28, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Who are the officers of CAPITAL CRANFIELD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRIFFILL, Christopher Peter
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    301645120001
    GODSON, Stephen David
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    301644910001
    CONDRON, Mark James
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish292108360001
    COX, Andrew Darrell
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    United KingdomBritish263138940001
    ELLIS, Susan Carol
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish199238350002
    GIBBARD, Victoria
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish303819140002
    RAI, Harus Fiaz Hussan
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish296462050001
    WHITTOME, Philip Nicholas
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish54216540001
    YOUNG, Richard James
    New Broad Street
    EC2M 1JD London
    42
    England
    Secretary
    New Broad Street
    EC2M 1JD London
    42
    England
    British77736520003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTHONY, David Michael
    Four Winds 14 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    Director
    Four Winds 14 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    United KingdomBritish16232860001
    BRIDGES, Robert Hugh
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    EnglandBritish59433870004
    BRIDGES, Robert Hugh
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    Director
    17 Clock House Apartments
    Enton Lane Enton
    GU8 5AS Godalming
    Surrey
    EnglandBritish59433870002
    BRIGHT, David John
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    United KingdomBritish97012670001
    CARLISLE, Stephen David
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    United KingdomBritish62005720002
    COURSE, Allan Michael
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish213757750001
    DAY, Patrick
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    Director
    14 Maybury Court
    Marylebone Street
    W1G 8JF London
    British3955560002
    FILBIN, Anthony
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish163087110001
    GODDARD, Charles Donald James
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    Director
    66 Camelot Street
    Ruddington
    NG11 6AN Nottingham
    United KingdomBritish38585640001
    GODSON, Steve David
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    EnglandBritish110235690001
    GRANT, Nigel John
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House
    EnglandBritish92021190001
    JONES, Martin Edwin Foster
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish86118410003
    JONES, Martin Edwin Foster
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    EnglandBritish86118410003
    KING, John Lawrence
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    United KingdomBritish29309090002
    KING, John Lawrence
    71 Hove Park Road
    BN3 6LL Hove
    East Sussex
    Director
    71 Hove Park Road
    BN3 6LL Hove
    East Sussex
    United KingdomBritish29309090002
    MAGUIRE, Judith Elizabeth
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish77869400005
    MALONE, Richard Michael Delve
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    Director
    Beechland
    Deepdene Wood
    RH5 4BE Dorking
    Surrey
    United KingdomBritish38932380001
    MATTHEWS, Joanna Josephine
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    EnglandBritish122618330006
    MCPHERSON, Neil James
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    ScotlandBritish190166720001
    MILLER, Julia Caroline
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    United KingdomBritish98127750001
    ROGERS, John Ernest
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    United KingdomBritish54116520001
    THWAITE, Peter Maguire
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    Director
    Eldon Street
    EC2M 7LD London
    5th Floor New Liverpool House 15-17
    United KingdomBritish2979370002
    WOODS, Jacqueline
    New Broad Street
    EC2M 1JD London
    42
    England
    Director
    New Broad Street
    EC2M 1JD London
    42
    England
    United KingdomBritish164350990003

    What are the latest statements on persons with significant control for CAPITAL CRANFIELD HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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