Company NameCraig Williams Design Ltd
DirectorCraig Williams
Company StatusActive
Company Number06119629
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameBrookson (5379N) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameCraig Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleElectrical Designer
Country of ResidenceEngland
Correspondence Address3 Starling Close
Buckhurst Hill
IG9 5TN
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitecraigwilliamsdesign.co.uk

Location

Registered Address3 Starling Close
Buckhurst Hill
IG9 5TN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Craig Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£157
Cash£12,253
Current Liabilities£20,593

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

11 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
4 August 2022Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 4 August 2022 (1 page)
20 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 July 2019Director's details changed for Craig Williams on 3 July 2019 (2 pages)
28 May 2019Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 86-90 Paul Street London EC2A 4NE on 28 May 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 September 2017Notification of Craig Williams as a person with significant control on 19 September 2017 (2 pages)
22 September 2017Notification of Craig Williams as a person with significant control on 19 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
10 August 2017Director's details changed for Craig Williams on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Craig Williams on 10 August 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Craig Williams on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Craig Williams on 18 December 2012 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Director's details changed for Craig Williams on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Craig Williams on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
9 July 2007Company name changed brookson (5379N) LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed brookson (5379N) LIMITED\certificate issued on 09/07/07 (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)