Company NameCraze Foods Limited
DirectorsBenjamin Guy Arbib and Adam Draper
Company StatusActive
Company Number08524698
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 10519Manufacture of other milk products

Directors

Director NameMr Benjamin Guy Arbib
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Adam Draper
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Benjamin Guy Arbib
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMrs Tamara Sara Arbib
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMr Benjamin Guy Arbib
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMrs Paula Mary Doraisamy
StatusResigned
Appointed26 June 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMrs Julie Jean Montagu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMiss Katja Thrane
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Adam Edward Thompson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMiss Kate Elizabeth Inshaw
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMiss Kate Elizabeth Inshaw
StatusResigned
Appointed17 January 2019(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 January 2020)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.1Cliveden Trust
50.00%
Ordinary
250k at £0.1Benjamin Guy Arbib
25.00%
Ordinary
250k at £0.1Tamara Sara Arbib
25.00%
Ordinary

Financials

Year2014
Net Worth-£479,761
Cash£68,306
Current Liabilities£152,754

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

17 December 2015Delivered on: 30 December 2015
Persons entitled: Vincent Soe on Heilbron

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 30 December 2015
Persons entitled: Hamish Spencer Murray Mccall

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 30 December 2015
Persons entitled: Carlos Gustavo Valdetaro Lins De Albuquerque

Classification: A registered charge
Outstanding
29 July 2013Delivered on: 1 August 2013
Satisfied on: 6 November 2015
Persons entitled: Tamara Arbib

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
16 January 2020Termination of appointment of Tamara Sara Arbib as a director on 15 January 2020 (1 page)
9 January 2020Termination of appointment of Kate Elizabeth Inshaw as a secretary on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Kate Elizabeth Inshaw as a director on 9 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 October 2019Director's details changed for Miss Kate Elizabeth Inshaw on 1 October 2019 (2 pages)
14 October 2019Registered office address changed from C/O T. Arbib 61 Grosvenor Street London W1K 3JE to 61 Grosvenor Street London W1K 3JE on 14 October 2019 (1 page)
14 October 2019Appointment of Mr Adam Draper as a director on 14 October 2019 (2 pages)
14 October 2019Termination of appointment of Adam Edward Thompson as a director on 14 October 2019 (1 page)
20 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
19 September 2019Change of share class name or designation (2 pages)
6 August 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 102,086.7
(3 pages)
3 June 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 101,856.7
(3 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
1 May 2019Cessation of Tamara Sara Arbib as a person with significant control on 1 March 2018 (1 page)
1 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 101,301.7
(3 pages)
19 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 101,202.7
(3 pages)
21 January 2019Appointment of Miss Kate Elizabeth Inshaw as a secretary on 17 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 November 2018Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page)
17 September 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 101,192.7
(3 pages)
27 June 2018Second filing of Confirmation Statement dated 10/05/2018 (4 pages)
14 May 2018Confirmation statement made on 10 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27/06/2018.
(5 pages)
30 April 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 101,182.7
(3 pages)
12 April 2018Appointment of Miss Kate Elizabeth Inshaw as a director on 11 April 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 101,172.7
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 101,172.7
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 101,106.7
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 101,106.7
(3 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100,996.7
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 100,996.7
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100,964
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 100,964
(3 pages)
19 January 2017Second filing of a statement of capital following an allotment of shares on 9 December 2016
  • GBP 100,717
(7 pages)
19 January 2017Second filing of a statement of capital following an allotment of shares on 9 December 2016
  • GBP 100,717
(7 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100,238.3
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2017
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100,238.3
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2017
(4 pages)
6 December 2016Termination of appointment of Katja Thrane as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Katja Thrane as a director on 30 November 2016 (1 page)
31 August 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 100,238.3
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 100,238.3
(3 pages)
22 August 2016Appointment of Mr Adam Edward Thompson as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Adam Edward Thompson as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Miss Katja Thrane as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Miss Katja Thrane as a director on 22 August 2016 (2 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000,054.72775
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000,054.72775
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 1,000,055
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 1,000,055
(4 pages)
5 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 December 2015Registration of charge 085246980002, created on 17 December 2015 (24 pages)
30 December 2015Registration of charge 085246980003, created on 17 December 2015 (24 pages)
30 December 2015Registration of charge 085246980004, created on 17 December 2015 (24 pages)
30 December 2015Registration of charge 085246980004, created on 17 December 2015 (24 pages)
30 December 2015Registration of charge 085246980003, created on 17 December 2015 (24 pages)
30 December 2015Registration of charge 085246980002, created on 17 December 2015 (24 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Satisfaction of charge 085246980001 in full (4 pages)
6 November 2015Satisfaction of charge 085246980001 in full (4 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(4 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 August 2014Sub-division of shares on 1 August 2014 (5 pages)
30 August 2014Sub-division of shares on 1 August 2014 (5 pages)
30 August 2014Sub-division of shares on 1 August 2014 (5 pages)
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 100,000
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 100,000
(3 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (16 pages)
30 June 2014Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (16 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(5 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
  • ANNOTATION A second filed AR01 was registered on 30/06/2014
(5 pages)
9 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
14 January 2014Appointment of Mr Benjamin Guy Arbib as a director (2 pages)
14 January 2014Appointment of Mr Benjamin Guy Arbib as a director (2 pages)
13 January 2014Appointment of Mrs Paula Mary Doraisamy as a secretary (2 pages)
13 January 2014Termination of appointment of Benjamin Arbib as a secretary (1 page)
13 January 2014Termination of appointment of Benjamin Arbib as a secretary (1 page)
13 January 2014Appointment of Mrs Paula Mary Doraisamy as a secretary (2 pages)
2 October 2013Termination of appointment of Julie Montagu as a director (1 page)
2 October 2013Termination of appointment of Julie Montagu as a director (1 page)
1 August 2013Registration of charge 085246980001 (10 pages)
1 August 2013Termination of appointment of Benjamin Arbib as a director (2 pages)
1 August 2013Registration of charge 085246980001 (10 pages)
1 August 2013Appointment of Julie Jean Montagu as a director (3 pages)
1 August 2013Appointment of Julie Jean Montagu as a director (3 pages)
1 August 2013Termination of appointment of Benjamin Arbib as a director (2 pages)
25 July 2013Secretary's details changed for Benjamin Guy Arbib on 27 June 2013 (1 page)
25 July 2013Secretary's details changed for Benjamin Guy Arbib on 27 June 2013 (1 page)
10 May 2013Incorporation (38 pages)
10 May 2013Incorporation (38 pages)