Company NameCratus Communications Limited
Company StatusActive
Company Number06796481
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Previous NameCratus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Nicholas Kilby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMrs Kim Heilbron
StatusCurrent
Appointed12 September 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Julian Peter Seymour
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMiss Gemma Gallant
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Christopher Nigel Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWindrush Thames Drive
Charvil
Reading
RG10 9TP
Director NameMr Kevin John Davis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMrs Charlotte Mary Davis
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 16-18 Park Road
Kingston Upon Thames
Surrey
KT2 6BT
Director NameMr James McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2014)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence Address3 Bishop Square
Bishops Square Business Park
Hatfield
Hertfordshire
AL10 9NA
Director NameMr David James Drummond Pugh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Timothy Nicholas Grier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Benjamin James Sherreard
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameSir Merrick Richard Cockell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMiss Katharine Frances Marriott
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Robert James McGillivray Neill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Christopher John Roberts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Sean Brian Anstee
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(11 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 February 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Contact

Websitecratus.co.uk
Telephone020 31985790
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Cratus Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,641
Cash£7,325
Current Liabilities£179,630

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

1 June 2022Delivered on: 1 June 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 October 2020Appointment of Mr Sean Brian Anstee as a director on 23 September 2020 (2 pages)
4 September 2020Appointment of Mr Christopher Nigel Tinker as a director on 1 July 2020 (2 pages)
1 June 2020Secretary's details changed for Mrs Kim Heilbron on 1 May 2020 (1 page)
16 April 2020Appointment of Miss Gemma Gallant as a director on 1 March 2020 (2 pages)
3 February 2020Termination of appointment of Katharine Marriott as a director on 1 February 2020 (1 page)
1 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 July 2019Termination of appointment of Merrick Richard Cockell as a director on 15 July 2019 (1 page)
3 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
14 December 2018Termination of appointment of Robert James Mcgillivray Neill as a director on 10 December 2018 (1 page)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
8 July 2018Appointment of Mr Julian Peter Seymour as a director on 18 June 2018 (2 pages)
17 February 2018Termination of appointment of Benjamin James Sherreard as a director on 15 January 2018 (1 page)
17 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
17 February 2018Change of details for Cratus Group Limited as a person with significant control on 5 September 2017 (2 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 October 2017Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages)
21 October 2017Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages)
26 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2017Statement of company's objects (2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
19 January 2017Statement of company's objects (2 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 January 2016Termination of appointment of Timothy Nicholas Grier as a director on 20 January 2016 (1 page)
31 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(5 pages)
31 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(5 pages)
31 January 2016Termination of appointment of Timothy Nicholas Grier as a director on 20 January 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 December 2015Termination of appointment of David James Drummond Pugh as a director on 30 November 2015 (1 page)
27 December 2015Termination of appointment of David James Drummond Pugh as a director on 30 November 2015 (1 page)
2 October 2015Appointment of Mr Christopher John Roberts as a director on 21 September 2015 (2 pages)
2 October 2015Appointment of Mr Christopher John Roberts as a director on 21 September 2015 (2 pages)
19 September 2015Termination of appointment of Kevin John Davis as a director on 19 September 2015 (1 page)
19 September 2015Termination of appointment of Kevin John Davis as a director on 19 September 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(6 pages)
21 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(6 pages)
17 November 2014Company name changed cratus LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
17 November 2014Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 17 November 2014 (1 page)
17 November 2014Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 17 November 2014 (1 page)
17 November 2014Company name changed cratus LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Appointment of Mr Robert James Mcgillivray Neill as a director on 21 July 2014 (2 pages)
29 September 2014Appointment of Mr Robert James Mcgillivray Neill as a director on 21 July 2014 (2 pages)
4 August 2014Appointment of Mr David James Drummond Pugh as a director on 14 July 2014 (2 pages)
4 August 2014Appointment of Mr David James Drummond Pugh as a director on 14 July 2014 (2 pages)
23 July 2014Termination of appointment of James Mckechnie as a director on 21 July 2014 (1 page)
23 July 2014Appointment of Miss Katharine Marriott as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Sir Merrick Richard Cockell as a director on 14 July 2014 (2 pages)
23 July 2014Registered office address changed from Unit 5 Park Works 16-18 Park Road Kingston upon Thames Surrey KT2 6BG to 124 Finchley Road London NW3 5JS on 23 July 2014 (1 page)
23 July 2014Appointment of Mr Timothy Nicholas Grier as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mr Benjamin James Sherreard as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Miss Katharine Marriott as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mr Benjamin James Sherreard as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mr Timothy Nicholas Grier as a director on 14 July 2014 (2 pages)
23 July 2014Termination of appointment of James Mckechnie as a director on 21 July 2014 (1 page)
23 July 2014Registered office address changed from Unit 5 Park Works 16-18 Park Road Kingston upon Thames Surrey KT2 6BG to 124 Finchley Road London NW3 5JS on 23 July 2014 (1 page)
23 July 2014Appointment of Sir Merrick Richard Cockell as a director on 14 July 2014 (2 pages)
22 January 2014Registered office address changed from Unit 5 16-18 Park Road Kingston upon Thames Surrey KT2 6BT on 22 January 2014 (1 page)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Registered office address changed from Unit 5 16-18 Park Road Kingston upon Thames Surrey KT2 6BT on 22 January 2014 (1 page)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
9 December 2013Termination of appointment of Charlotte Davis as a secretary (1 page)
9 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 December 2013Termination of appointment of Charlotte Davis as a secretary (1 page)
9 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 May 2012Appointment of Mr James Mckechnie as a director (2 pages)
22 May 2012Appointment of Mr James Mckechnie as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page)
23 January 2010Director's details changed for Kevin John Davis on 20 January 2010 (2 pages)
23 January 2010Secretary's details changed for Mrs Charlotte Mary Davis on 20 January 2010 (1 page)
23 January 2010Director's details changed for Mr Nicholas Kilby on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Kevin John Davis on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Nicholas Kilby on 20 January 2010 (2 pages)
23 January 2010Secretary's details changed for Mrs Charlotte Mary Davis on 20 January 2010 (1 page)
12 February 2009Director appointed kevin john davis (1 page)
12 February 2009Director appointed kevin john davis (1 page)
20 January 2009Incorporation (12 pages)
20 January 2009Incorporation (12 pages)