Company NameCraigmore Research Limited
Company StatusActive
Company Number08008752
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Forbes Herbert Elworthy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Sanjay Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr William Robert Nicholas Tapp
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Reginald Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gilby Plaines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£140,171
Net Worth-£719,584
Cash£4,586
Current Liabilities£119,011

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

13 October 2023Accounts for a small company made up to 30 June 2023 (10 pages)
25 May 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
10 January 2023Appointment of Mr Matthew John Bond as a director on 2 November 2022 (2 pages)
10 January 2023Termination of appointment of Sanjay Patel as a director on 30 September 2022 (1 page)
25 October 2022Accounts for a small company made up to 30 June 2022 (10 pages)
21 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
6 January 2022Full accounts made up to 30 June 2021 (20 pages)
12 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
15 March 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
29 May 2020Full accounts made up to 31 March 2020 (19 pages)
28 May 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
23 May 2019Full accounts made up to 31 March 2019 (19 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
14 December 2018Full accounts made up to 31 March 2018 (18 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
24 October 2017Appointment of Mr William Robert Nicholas Tapp as a director on 16 October 2017 (2 pages)
24 October 2017Appointment of Mr Sanjay Patel as a director on 16 October 2017 (2 pages)
24 October 2017Appointment of Mr William Robert Nicholas Tapp as a director on 16 October 2017 (2 pages)
24 October 2017Appointment of Mr Sanjay Patel as a director on 16 October 2017 (2 pages)
29 September 2017Termination of appointment of Reginald Brown as a director on 15 September 2017 (1 page)
29 September 2017Termination of appointment of Reginald Brown as a director on 15 September 2017 (1 page)
3 August 2017Full accounts made up to 31 March 2017 (20 pages)
3 August 2017Full accounts made up to 31 March 2017 (20 pages)
26 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
26 June 2017Notification of Forbes Herbert Elworthy as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
26 June 2017Notification of Forbes Herbert Elworthy as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
22 August 2016Second filing of the annual return made up to 27 March 2016 (18 pages)
22 August 2016Second filing of the annual return made up to 27 March 2016 (18 pages)
8 April 2016Annual return
Statement of capital on 2016-04-08
  • GBP 2

Statement of capital on 2016-08-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2016.
(6 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return
Statement of capital on 2016-04-08
  • GBP 2

Statement of capital on 2016-08-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2016.
(6 pages)
17 March 2016Director's details changed for Mr Forbes Herbert Elworthy on 27 March 2012 (2 pages)
17 March 2016Director's details changed for Mr Forbes Herbert Elworthy on 27 March 2012 (2 pages)
12 January 2016Full accounts made up to 31 March 2015 (15 pages)
12 January 2016Full accounts made up to 31 March 2015 (15 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
15 January 2015Full accounts made up to 31 March 2014 (15 pages)
15 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 August 2012Registered office address changed from , C/O Forbes Elworthy, 1 Chesterfield Street, London, W1J 5JF, United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from C/O Forbes Elworthy 1 Chesterfield Street London W1J 5JF United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from , C/O Forbes Elworthy, 1 Chesterfield Street, London, W1J 5JF, United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from C/O Forbes Elworthy 1 Chesterfield Street London W1J 5JF United Kingdom on 3 August 2012 (1 page)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)