Company NameCradley Limited
DirectorAndrew James McIntyre
Company StatusActive
Company Number04677000
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James McIntyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleRisk Analysis Services
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameHeloise Claire Askew
NationalityBritish
StatusResigned
Appointed12 March 2003(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 April 2003)
RoleCompany Director
Correspondence Address33 Southolm Street
London
SW11 5EZ
Secretary NameMiss Susan Jane McIntyre
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage, Easter Lathrisk
Ladybank
Cupar
Fife
KY15 7UQ
Scotland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr A. Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£74,585
Cash£81,448
Current Liabilities£27,600

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 April 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 April 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
14 September 2016Director's details changed for Mr Andrew James Mcintyre on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mr Andrew James Mcintyre on 14 September 2016 (2 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Mr Andrew James Mcintyre on 25 February 2011 (2 pages)
28 March 2011Director's details changed for Mr Andrew James Mcintyre on 25 February 2011 (2 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 May 2010Termination of appointment of Susan Mcintyre as a secretary (1 page)
12 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 May 2010Registered office address changed from 32 Clapham Mansions Nightingale Lane London SW4 9AQ on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 32 Clapham Mansions Nightingale Lane London SW4 9AQ on 12 May 2010 (1 page)
12 May 2010Termination of appointment of Susan Mcintyre as a secretary (1 page)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 April 2009Return made up to 25/02/09; full list of members (3 pages)
15 April 2009Return made up to 25/02/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 March 2008Return made up to 25/02/08; full list of members (3 pages)
27 March 2008Return made up to 25/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 May 2007Return made up to 25/02/07; full list of members (6 pages)
1 May 2007Return made up to 25/02/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 25/02/06; full list of members (6 pages)
6 March 2006Return made up to 25/02/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
11 August 2004Registered office changed on 11/08/04 from: 33 southolm street london SW11 5EZ (1 page)
11 August 2004Registered office changed on 11/08/04 from: 33 southolm street london SW11 5EZ (1 page)
31 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003New secretary appointed (3 pages)
5 April 2003New secretary appointed (3 pages)
5 April 2003New director appointed (2 pages)
25 February 2003Incorporation (15 pages)
25 February 2003Incorporation (15 pages)