Background WavePink WaveYellow Wave

CRAMION CO.LIMITED (00543276)

CRAMION CO.LIMITED (00543276) is an active UK company. incorporated on 13 January 1955. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRAMION CO.LIMITED has been registered for 71 years. Current directors include KLEIN, Sarah Rachel, STERNLICHT, Zelda.

Company Number
00543276
Status
active
Type
ltd
Incorporated
13 January 1955
Age
71 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KLEIN, Sarah Rachel, STERNLICHT, Zelda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAMION CO.LIMITED

CRAMION CO.LIMITED is an active company incorporated on 13 January 1955 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRAMION CO.LIMITED was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

00543276

LTD Company

Age

71 Years

Incorporated 13 January 1955

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 4 January 2027
Period: 1 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 13 January 1955To: 18 February 2026
Timeline

8 key events • 1955 - 2026

Funding Officers Ownership
Company Founded
Jan 55
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Jan 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 18 Feb 1993

KLEIN, Sarah Rachel

Active
15 Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed N/A

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed N/A

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A
Resigned 11 Feb 2026

BERGER, Lily

Resigned
45 Filey Avenue, LondonN16 6JL
Born September 1955
Director
Appointed N/A
Resigned 11 Feb 2026

BERGER, Pessie

Resigned
24 Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 01 Apr 2005
Resigned 11 Feb 2026

BERGER, Samuel

Resigned
45 Filey Avenue, LondonN16 6JL
Born March 1954
Director
Appointed N/A
Resigned 01 Dec 2024

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 18 Feb 1993
Resigned 22 Jan 2003

GROSS, Rivka

Resigned
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed N/A
Resigned 11 Feb 2026

LAUFER, Hasias

Resigned
16 Warwick Grove, LondonE5 9HU
Born December 1914
Director
Appointed N/A
Resigned 30 Nov 1998

Persons with significant control

1

LondonN16 5EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 October 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
20 February 2006
363aAnnual Return
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
31 March 2003
363aAnnual Return
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
20 February 2001
363aAnnual Return
Legacy
7 August 2000
287Change of Registered Office
Legacy
2 March 2000
363aAnnual Return
Legacy
29 February 2000
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
9 July 1999
403aParticulars of Charge Subject to s859A
Legacy
30 March 1999
403aParticulars of Charge Subject to s859A
Legacy
15 March 1999
363aAnnual Return
Legacy
15 March 1999
288cChange of Particulars
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
20 February 1997
363aAnnual Return
Legacy
20 February 1997
363(353)363(353)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Legacy
21 February 1996
363x363x
Legacy
21 February 1996
363(353)363(353)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
17 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363x363x
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
363x363x
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Legacy
13 April 1992
363x363x
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
1 May 1991
363x363x
Memorandum Articles
4 March 1991
MEM/ARTSMEM/ARTS
Resolution
4 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
6 April 1989
225(1)225(1)
Legacy
23 March 1989
288288
Accounts With Accounts Type Small
4 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
8 October 1987
288288
Legacy
21 May 1987
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
403aParticulars of Charge Subject to s859A
Legacy
13 August 1986
403aParticulars of Charge Subject to s859A
Legacy
3 May 1986
363363
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Incorporation Company
13 January 1955
NEWINCIncorporation