Company NameCraygate Capital Limited
DirectorPhilip Ademola Adewole
Company StatusActive
Company Number05458801
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NamesCraygate Limited and Craygate Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Ademola Adewole
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameWilliam Oluwafemi Adewole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 36
Hewett House, 124 Brookhill Road
London
Greater London
SE18 6UG
Secretary NameWilliam Oluwafemi Adewole
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 36
Hewett House, 124 Brookhill Road
London
Greater London
SE18 6UG
Director NameOllwatobi Ogunlari
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed02 September 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleAnalyst
Correspondence Address4 Connections House
2 Glebe Road
London
N3 2AX
Secretary NameMr Oluwatobi Michael Ogunlari
NationalityNigerian
StatusResigned
Appointed11 November 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2009)
RoleInvestor
Correspondence Address65 Gainsborough Road
London
N3 2AX
Director NameEmma Kate Nixon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleAnalyst
Correspondence Address246 Sheppey Road
Dagenham
Essex
RM9 4JT
Secretary NameEmma Kate Nixon
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleAnalyst
Correspondence Address246 Sheppey Road
Dagenham
Essex
RM9 4JT
Director NameMr Oluwatobi Michael Ogunlari
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed19 May 2008(3 years after company formation)
Appointment Duration11 months (resigned 17 April 2009)
RoleStudent
Correspondence Address65 Gainsborough Road
London
N3 2AX

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

500 at £1Philip Ademola Adewole
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 September 2018Change of details for Mr Philip Ademola Adewole as a person with significant control on 19 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Philip Ademola Adewole on 19 September 2018 (2 pages)
13 September 2018Registered office address changed from Flat 10 Cherington Court 108 Station Road New Barnet Barnet EN5 1QA England to 85 Great Portland Street London W1W 7LT on 13 September 2018 (1 page)
6 June 2018Confirmation statement made on 23 May 2018 with updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Mr Ademola Philip Adewole on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Ademola Philip Adewole on 18 May 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Director's details changed for Mr Ademola Philip Adewole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Ademola Adewole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Ademola Philip Adewole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Ademola Adewole on 22 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Director's details changed for Mr Ademola Adewole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Ademola Adewole on 22 March 2017 (2 pages)
5 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 October 2016Registered office address changed from Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA England to Flat 10 Cherington Court 108 Station Road New Barnet Barnet EN5 1QA on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA England to Flat 10 Cherington Court 108 Station Road New Barnet Barnet EN5 1QA on 11 October 2016 (1 page)
10 October 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to Flat 10 Cherington Court Station Road New Barnet Barnet EN5 1QA on 10 October 2016 (1 page)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500
(3 pages)
19 May 2016Director's details changed for Ademola Adewole on 1 November 2013 (2 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500
(3 pages)
19 May 2016Director's details changed for Ademola Adewole on 1 November 2013 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 500
(3 pages)
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 500
(3 pages)
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 500
(3 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Philip Ademola Adewole on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Philip Ademola Adewole on 29 May 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from 36 Hewett House 124 Brookhill Road London SE18 6UG United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 36 Hewett House 124 Brookhill Road London SE18 6UG United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 36 Hewett House 124 Brookhill Road London SE18 6UG United Kingdom on 1 June 2011 (1 page)
1 March 2011Registered office address changed from 92 Princess Park Manor Royal Drive London N11 3FP on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 92 Princess Park Manor Royal Drive London N11 3FP on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 92 Princess Park Manor Royal Drive London N11 3FP on 1 March 2011 (1 page)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Philip Ademola Adewole on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Philip Ademola Adewole on 6 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Philip Ademola Adewole on 6 May 2010 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 20/05/09; full list of members (3 pages)
3 June 2009Return made up to 20/05/09; full list of members (3 pages)
17 April 2009Appointment terminated secretary oluwatobi ogunlari (1 page)
17 April 2009Appointment terminated director oluwatobi ogunlari (1 page)
17 April 2009Appointment terminated secretary oluwatobi ogunlari (1 page)
17 April 2009Appointment terminated director oluwatobi ogunlari (1 page)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 4 connections house 2 glebe road london N3 2AX (1 page)
16 March 2009Registered office changed on 16/03/2009 from 4 connections house 2 glebe road london N3 2AX (1 page)
13 March 2009Director and secretary's change of particulars / oluwatobi ogunlari / 01/02/2009 (1 page)
13 March 2009Director and secretary's change of particulars / oluwatobi ogunlari / 01/02/2009 (1 page)
1 August 2008Company name changed craygate capital partners LIMITED\certificate issued on 05/08/08 (2 pages)
1 August 2008Company name changed craygate capital partners LIMITED\certificate issued on 05/08/08 (2 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
27 May 2008Director appointed mr oluwatobi michael ogunlari (1 page)
27 May 2008Director appointed mr oluwatobi michael ogunlari (1 page)
26 May 2008Appointment terminated director emma nixon (1 page)
26 May 2008Appointment terminated secretary emma nixon (1 page)
26 May 2008Appointment terminated director emma nixon (1 page)
26 May 2008Appointment terminated secretary emma nixon (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Return made up to 20/05/07; full list of members (2 pages)
31 October 2007Return made up to 20/05/07; full list of members (2 pages)
31 October 2007Director resigned (1 page)
25 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 February 2007Return made up to 20/05/06; full list of members (6 pages)
21 February 2007Return made up to 20/05/06; full list of members (6 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
15 January 2007Company name changed craygate LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed craygate LIMITED\certificate issued on 15/01/07 (2 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 70, sillitoe court sillitoe way nottingham NG7 2JZ (1 page)
28 September 2006Registered office changed on 28/09/06 from: 70, sillitoe court sillitoe way nottingham NG7 2JZ (1 page)
20 May 2005Incorporation (19 pages)
20 May 2005Incorporation (19 pages)