Company NameFiora Limited
Company StatusActive
Company Number05371699
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameCrab Creative Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Costas Michalia
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed01 March 2005(1 week after company formation)
Appointment Duration19 years, 2 months
RoleGroup Strategic Director
Country of ResidenceEngland
Correspondence Address3 Barnet Lane
Barnet
Hertfordshire
EN5 2DJ
Director NameMrs Angela Ann Wenn
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Thomas Street
London
SE1 9RS
Director NameMr David Wenn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 St Thomas Street
London
SE1 9RS
Director NameMs Emma Noad
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(16 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court St Georges Road
Bristol
BS1 5UG
Director NameLewis Richard Mulatero
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 week after company formation)
Appointment Duration3 years (resigned 26 March 2008)
RoleCompany Director
Correspondence Address41 Hemingford Road
London
N1 1BY
Secretary NameLewis Richard Mulatero
NationalityBritish
StatusResigned
Appointed01 March 2005(1 week after company formation)
Appointment Duration3 years (resigned 26 March 2008)
RoleCompany Director
Correspondence Address41 Hemingford Road
London
N1 1BY
Director NameAndrew Shaun Golley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2009)
RoleIt Programmer
Correspondence Address16 North Road
Ramsgate
Kent
CT11 9BT
Secretary NameMr Simon Martin Francis Mercer
StatusResigned
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2018)
RoleCompany Director
Correspondence Address3rd Floor Laser House 132 - 140 Goswell Road
London
EC1V 7DY
Director NameMr Simon Martin Francis Mercer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Laser House 132 - 140 Goswell Road
London
EC1V 7DY
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Laser House 132 - 140 Goswell Road
London
EC1V 7DY
Director NameMr Stephen Mark Golley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Laser House 132 - 140 Goswell Road
London
EC1V 7DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.crabcreative.com/
Telephone020 77490669
Telephone regionLondon

Location

Registered Address20 St Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1Costas Michalia
44.44%
Ordinary
600 at £1David Boden
22.22%
Ordinary
600 at £1Steve Golley
22.22%
Ordinary
300 at £1Simon Mercer
11.11%
Ordinary

Financials

Year2014
Net Worth£237,917
Cash£80,451
Current Liabilities£63,331

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

20 February 2013Delivered on: 2 March 2013
Persons entitled: Boltbridge Limited

Classification: Lease
Secured details: £7,536.75 due or to become due.
Particulars: The rent deposit.
Outstanding
12 August 2009Delivered on: 29 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
23 January 2023Registered office address changed from 52 Great Eastern Street Shoreditch London EC2A 3EP England to 52-60 Tabernacle Street London EC2A 4NJ on 23 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 February 2022Director's details changed for Mr David Wenn on 21 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Costas Michalia on 21 February 2022 (2 pages)
21 February 2022Director's details changed for Mr David Wenn on 21 February 2022 (2 pages)
21 February 2022Appointment of Ms Emma Noad as a director on 14 April 2021 (2 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
14 February 2022Cessation of Costas Michalia as a person with significant control on 14 April 2021 (1 page)
14 February 2022Cessation of Wenn Shed Holdings Limited as a person with significant control on 14 April 2021 (1 page)
14 February 2022Notification of David Wenn as a person with significant control on 14 April 2021 (2 pages)
14 February 2022Notification of Angela Ann Wenn as a person with significant control on 14 April 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
(3 pages)
6 April 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
26 February 2021Director's details changed for Mrs Angela Ann Wenn on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Mr David Wenn on 26 February 2021 (2 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
20 February 2019Cessation of Costas Michalia as a person with significant control on 6 April 2016 (1 page)
4 February 2019Registered office address changed from 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY England to 52 Great Eastern Street Shoreditch London EC2A 3EP on 4 February 2019 (1 page)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 July 2018Termination of appointment of Simon Martin Francis Mercer as a secretary on 6 July 2018 (1 page)
18 July 2018Notification of Wenn Shed Holdings Limited as a person with significant control on 6 July 2018 (2 pages)
18 July 2018Cessation of Steven Mark Golley as a person with significant control on 6 July 2018 (1 page)
18 July 2018Cessation of David Boden as a person with significant control on 6 July 2018 (1 page)
18 July 2018Cessation of Simon Martin Francis Mercer as a person with significant control on 6 July 2018 (1 page)
10 July 2018Appointment of Mrs Angela Ann Wenn as a director on 6 July 2018 (2 pages)
10 July 2018Appointment of Mr David Wenn as a director on 6 July 2018 (2 pages)
9 July 2018Termination of appointment of David Boden as a director on 6 July 2018 (1 page)
9 July 2018Termination of appointment of David Boden as a director on 6 July 2018 (1 page)
9 July 2018Termination of appointment of Stephen Mark Golley as a director on 6 July 2018 (1 page)
9 July 2018Termination of appointment of Simon Martin Francis Mercer as a director on 6 July 2018 (1 page)
9 July 2018Termination of appointment of Simon Martin Francis Mercer as a director on 6 July 2018 (1 page)
9 July 2018Termination of appointment of Stephen Mark Golley as a director on 6 July 2018 (1 page)
16 April 2018Satisfaction of charge 2 in full (1 page)
28 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 February 2018Registered office address changed from 1st Floor 176 Shoreditch High Street London E1 6AX to 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY on 8 February 2018 (1 page)
8 February 2018Notification of Costas Michalia as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 May 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2,700
(5 pages)
24 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2,700
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,700
(5 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,700
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,700
(5 pages)
3 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,700
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 April 2011Appointment of Mr David Boden as a director (2 pages)
8 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 April 2011Appointment of Mr David Boden as a director (2 pages)
7 April 2011Appointment of Mr Steve Golley as a director (2 pages)
7 April 2011Appointment of Mr Steve Golley as a director (2 pages)
6 April 2011Sub-division of shares on 1 December 2010 (5 pages)
6 April 2011Sub-division of shares on 1 December 2010 (5 pages)
6 April 2011Sub-division of shares on 1 December 2010 (5 pages)
22 March 2011Appointment of Mr Simon Martin Francis Mercer as a director (2 pages)
22 March 2011Appointment of Mr Simon Martin Francis Mercer as a director (2 pages)
22 March 2011Cancellation of shares. Statement of capital on 22 March 2011
  • GBP 270
(4 pages)
22 March 2011Cancellation of shares. Statement of capital on 22 March 2011
  • GBP 270
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Change of share class name or designation (2 pages)
19 May 2010Change of share class name or designation (2 pages)
14 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Termination of appointment of Andrew Golley as a director (1 page)
3 March 2010Termination of appointment of Andrew Golley as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 November 2009Appointment of Mr Simon Martin Francis Mercer as a secretary (1 page)
12 November 2009Appointment of Mr Simon Martin Francis Mercer as a secretary (1 page)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Return made up to 22/02/09; full list of members (4 pages)
13 May 2009Return made up to 22/02/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2008Return made up to 22/02/08; full list of members (4 pages)
31 July 2008Return made up to 22/02/08; full list of members (4 pages)
1 April 2008Appointment terminated director and secretary lewis mulatero (1 page)
1 April 2008Appointment terminated director and secretary lewis mulatero (1 page)
29 November 2007Return made up to 22/02/07; full list of members (3 pages)
29 November 2007Return made up to 22/02/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o ascot sinclair associates LTD avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o ascot sinclair associates LTD avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Registered office changed on 08/07/05 from: c/o ascot sinclair associates boston house 69-75 boston manor road, brentford, middlesex TW8 9JJ (1 page)
8 July 2005Registered office changed on 08/07/05 from: c/o ascot sinclair associates boston house 69-75 boston manor road, brentford, middlesex TW8 9JJ (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2005New director appointed (2 pages)
22 February 2005Incorporation (9 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Incorporation (9 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)