CAPITAL CRANFIELD HOLDINGS LIMITED
Overview
| Company Name | CAPITAL CRANFIELD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04979742 |
| 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 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 Address | No |
What are the latest accounts for CAPITAL CRANFIELD 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 CAPITAL CRANFIELD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for CAPITAL CRANFIELD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with updates | 6 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Sep 15, 2025
| 4 pages | SH06 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 7 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 30, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2023 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jul 21, 2023
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Termination of appointment of Martin Edwin Foster Jones as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Victoria Gibbard on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Victoria Gibbard as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Caroline Miller as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2022 with updates | 8 pages | CS01 | ||||||||||
Appointment of Mr Christopher Peter Driffill as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen David Godson as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard James Young as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Who are the officers of CAPITAL CRANFIELD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRIFFILL, Christopher Peter | Secretary | New Broad Street EC2M 1JD London 42 England | 301645120001 | |||||||
| GODSON, Stephen David | Secretary | New Broad Street EC2M 1JD London 42 England | 301644910001 | |||||||
| CONDRON, Mark James | Director | New Broad Street EC2M 1JD London 42 England | England | British | 292108360001 | |||||
| COX, Andrew Darrell | Director | New Broad Street EC2M 1JD London 42 England | United Kingdom | British | 263138940001 | |||||
| ELLIS, Susan Carol | Director | New Broad Street EC2M 1JD London 42 England | England | British | 199238350002 | |||||
| GIBBARD, Victoria | Director | New Broad Street EC2M 1JD London 42 England | England | British | 303819140002 | |||||
| RAI, Harus Fiaz Hussan | Director | New Broad Street EC2M 1JD London 42 England | England | British | 296462050001 | |||||
| WHITTOME, Philip Nicholas | Director | New Broad Street EC2M 1JD London 42 England | England | British | 54216540001 | |||||
| YOUNG, Richard James | Secretary | New Broad Street EC2M 1JD London 42 England | British | 77736520003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANTHONY, David Michael | Director | Four Winds 14 Manor Rise Bearsted ME14 4DB Maidstone Kent | United Kingdom | British | 16232860001 | |||||
| BRIDGES, Robert Hugh | Director | 15-17 Eldon Street EC2M 7LD London 5th Floor New Liverpool House | England | British | 59433870004 | |||||
| BRIDGES, Robert Hugh | Director | 17 Clock House Apartments Enton Lane Enton GU8 5AS Godalming Surrey | England | British | 59433870002 | |||||
| BRIGHT, David John | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | United Kingdom | British | 97012670001 | |||||
| CARLISLE, Stephen David | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | United Kingdom | British | 62005720002 | |||||
| COURSE, Allan Michael | Director | New Broad Street EC2M 1JD London 42 England | England | British | 213757750001 | |||||
| DAY, Patrick | Director | 14 Maybury Court Marylebone Street W1G 8JF London | British | 3955560002 | ||||||
| FILBIN, Anthony | Director | New Broad Street EC2M 1JD London 42 England | England | British | 163087110001 | |||||
| GODDARD, Charles Donald James | Director | 66 Camelot Street Ruddington NG11 6AN Nottingham | United Kingdom | British | 38585640001 | |||||
| GODSON, Steve David | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House England | England | British | 110235690001 | |||||
| GRANT, Nigel John | Director | 15-17 Eldon Street EC2M 7LD London 5th Floor New Liverpool House | England | British | 92021190001 | |||||
| JONES, Martin Edwin Foster | Director | New Broad Street EC2M 1JD London 42 England | England | British | 86118410003 | |||||
| JONES, Martin Edwin Foster | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | England | British | 86118410003 | |||||
| KING, John Lawrence | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | United Kingdom | British | 29309090002 | |||||
| KING, John Lawrence | Director | 71 Hove Park Road BN3 6LL Hove East Sussex | United Kingdom | British | 29309090002 | |||||
| MAGUIRE, Judith Elizabeth | Director | New Broad Street EC2M 1JD London 42 England | England | British | 77869400005 | |||||
| MALONE, Richard Michael Delve | Director | Beechland Deepdene Wood RH5 4BE Dorking Surrey | United Kingdom | British | 38932380001 | |||||
| MATTHEWS, Joanna Josephine | Director | New Broad Street EC2M 1JD London 42 England | England | British | 122618330006 | |||||
| MCPHERSON, Neil James | Director | New Broad Street EC2M 1JD London 42 England | Scotland | British | 190166720001 | |||||
| MILLER, Julia Caroline | Director | New Broad Street EC2M 1JD London 42 England | United Kingdom | British | 98127750001 | |||||
| ROGERS, John Ernest | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | United Kingdom | British | 54116520001 | |||||
| THWAITE, Peter Maguire | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | United Kingdom | British | 2979370002 | |||||
| WOODS, Jacqueline | Director | New Broad Street EC2M 1JD London 42 England | United Kingdom | British | 164350990003 |
What are the latest statements on persons with significant control for CAPITAL CRANFIELD HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | The 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