London
NW3 5JS
Secretary Name | Mrs Kim Heilbron |
---|---|
Status | Current |
Appointed | 12 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Julian Peter Seymour |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Miss Gemma Gallant |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Christopher Nigel Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Windrush Thames Drive Charvil Reading RG10 9TP |
Director Name | Mr Kevin John Davis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mrs Charlotte Mary Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 16-18 Park Road Kingston Upon Thames Surrey KT2 6BT |
Director Name | Mr James McKechnie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2014) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bishop Square Bishops Square Business Park Hatfield Hertfordshire AL10 9NA |
Director Name | Mr David James Drummond Pugh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Timothy Nicholas Grier |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Benjamin James Sherreard |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Sir Merrick Richard Cockell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Miss Katharine Frances Marriott |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Robert James McGillivray Neill |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2018) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Christopher John Roberts |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Sean Brian Anstee |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 February 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Website | cratus.co.uk |
---|---|
Telephone | 020 31985790 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Cratus Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,641 |
Cash | £7,325 |
Current Liabilities | £179,630 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
1 June 2022 | Delivered on: 1 June 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
4 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 October 2020 | Appointment of Mr Sean Brian Anstee as a director on 23 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr Christopher Nigel Tinker as a director on 1 July 2020 (2 pages) |
1 June 2020 | Secretary's details changed for Mrs Kim Heilbron on 1 May 2020 (1 page) |
16 April 2020 | Appointment of Miss Gemma Gallant as a director on 1 March 2020 (2 pages) |
3 February 2020 | Termination of appointment of Katharine Marriott as a director on 1 February 2020 (1 page) |
1 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
16 July 2019 | Termination of appointment of Merrick Richard Cockell as a director on 15 July 2019 (1 page) |
3 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 December 2018 | Termination of appointment of Robert James Mcgillivray Neill as a director on 10 December 2018 (1 page) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
8 July 2018 | Appointment of Mr Julian Peter Seymour as a director on 18 June 2018 (2 pages) |
17 February 2018 | Termination of appointment of Benjamin James Sherreard as a director on 15 January 2018 (1 page) |
17 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
17 February 2018 | Change of details for Cratus Group Limited as a person with significant control on 5 September 2017 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 October 2017 | Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages) |
21 October 2017 | Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 January 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of company's objects (2 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Timothy Nicholas Grier as a director on 20 January 2016 (1 page) |
31 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Termination of appointment of Timothy Nicholas Grier as a director on 20 January 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 December 2015 | Termination of appointment of David James Drummond Pugh as a director on 30 November 2015 (1 page) |
27 December 2015 | Termination of appointment of David James Drummond Pugh as a director on 30 November 2015 (1 page) |
2 October 2015 | Appointment of Mr Christopher John Roberts as a director on 21 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Christopher John Roberts as a director on 21 September 2015 (2 pages) |
19 September 2015 | Termination of appointment of Kevin John Davis as a director on 19 September 2015 (1 page) |
19 September 2015 | Termination of appointment of Kevin John Davis as a director on 19 September 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
17 November 2014 | Company name changed cratus LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed cratus LIMITED\certificate issued on 17/11/14
|
29 September 2014 | Appointment of Mr Robert James Mcgillivray Neill as a director on 21 July 2014 (2 pages) |
29 September 2014 | Appointment of Mr Robert James Mcgillivray Neill as a director on 21 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr David James Drummond Pugh as a director on 14 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr David James Drummond Pugh as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Mckechnie as a director on 21 July 2014 (1 page) |
23 July 2014 | Appointment of Miss Katharine Marriott as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Sir Merrick Richard Cockell as a director on 14 July 2014 (2 pages) |
23 July 2014 | Registered 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 2014 | Appointment of Mr Timothy Nicholas Grier as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Benjamin James Sherreard as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Miss Katharine Marriott as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Benjamin James Sherreard as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Timothy Nicholas Grier as a director on 14 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of James Mckechnie as a director on 21 July 2014 (1 page) |
23 July 2014 | Registered 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 2014 | Appointment of Sir Merrick Richard Cockell as a director on 14 July 2014 (2 pages) |
22 January 2014 | Registered office address changed from Unit 5 16-18 Park Road Kingston upon Thames Surrey KT2 6BT on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from Unit 5 16-18 Park Road Kingston upon Thames Surrey KT2 6BT on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 December 2013 | Termination of appointment of Charlotte Davis as a secretary (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 December 2013 | Termination of appointment of Charlotte Davis as a secretary (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Appointment of Mr James Mckechnie as a director (2 pages) |
22 May 2012 | Appointment of Mr James Mckechnie as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page) |
23 January 2010 | Director's details changed for Kevin John Davis on 20 January 2010 (2 pages) |
23 January 2010 | Secretary's details changed for Mrs Charlotte Mary Davis on 20 January 2010 (1 page) |
23 January 2010 | Director's details changed for Mr Nicholas Kilby on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Kevin John Davis on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Nicholas Kilby on 20 January 2010 (2 pages) |
23 January 2010 | Secretary's details changed for Mrs Charlotte Mary Davis on 20 January 2010 (1 page) |
12 February 2009 | Director appointed kevin john davis (1 page) |
12 February 2009 | Director appointed kevin john davis (1 page) |
20 January 2009 | Incorporation (12 pages) |
20 January 2009 | Incorporation (12 pages) |