Company NameCrainiate Limited
DirectorJames Harvey Westgate
Company StatusActive
Company Number04158602
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Harvey Westgate
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(4 days after company formation)
Appointment Duration23 years, 2 months
RoleIT Developer
Country of ResidenceEngland
Correspondence Address185 Broad Hinton
Twyford
Reading
Berkshire
RG10 0XA
Secretary NameBonny Lee Legge
NationalityBritish
StatusCurrent
Appointed05 September 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address185 Broad Hinton
Twyford
Reading
Berkshire
RG10 0XA
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF

Contact

Websitewww.curerett.org

Location

Registered Address8 Quarles Park Road
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Westgate
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£670
Current Liabilities£10,608

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

21 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
17 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
18 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 28 February 2020 (2 pages)
8 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 August 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 27 August 2010 (1 page)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for James Westgate on 11 March 2010 (2 pages)
11 March 2010Director's details changed for James Westgate on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 April 2009Secretary's change of particulars / bonny legge / 03/04/2009 (1 page)
3 April 2009Secretary's change of particulars / bonny legge / 03/04/2009 (1 page)
2 April 2009Return made up to 12/02/09; full list of members (3 pages)
2 April 2009Return made up to 12/02/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 29 February 2008 (6 pages)
25 February 2009Total exemption full accounts made up to 29 February 2008 (6 pages)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
29 May 2008Director's change of particulars / james westgate / 01/05/2008 (1 page)
29 May 2008Director's change of particulars / james westgate / 01/05/2008 (1 page)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
4 February 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
4 February 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
15 September 2007New secretary appointed (2 pages)
15 September 2007Secretary resigned (1 page)
15 September 2007New secretary appointed (2 pages)
15 September 2007Secretary resigned (1 page)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
28 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
18 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
18 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
21 February 2005Return made up to 12/02/05; full list of members (6 pages)
21 February 2005Return made up to 12/02/05; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
9 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
9 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
4 September 2003Registered office changed on 04/09/03 from: dynamic management solutions suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
4 September 2003Registered office changed on 04/09/03 from: dynamic management solutions suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
14 March 2003Return made up to 12/02/03; full list of members (6 pages)
14 March 2003Return made up to 12/02/03; full list of members (6 pages)
11 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 September 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Registered office changed on 07/09/01 from: suite 6 2ND floor 154 bishopsgate, london EC2M 4LN (1 page)
7 September 2001Registered office changed on 07/09/01 from: suite 6 2ND floor 154 bishopsgate, london EC2M 4LN (1 page)
7 September 2001Director's particulars changed (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
12 February 2001Incorporation (10 pages)
12 February 2001Incorporation (10 pages)