Background WavePink WaveYellow Wave

KRUTON LIMITED (00809098)

KRUTON LIMITED (00809098) is an active UK company. incorporated on 15 June 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KRUTON LIMITED has been registered for 61 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
00809098
Status
active
Type
ltd
Incorporated
15 June 1964
Age
61 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRUTON LIMITED

KRUTON LIMITED is an active company incorporated on 15 June 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KRUTON LIMITED was registered 61 years ago.(SIC: 41100)

Status

active

Active since 61 years ago

Company No

00809098

LTD Company

Age

61 Years

Incorporated 15 June 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 15 June 1964To: 24 November 2017
Timeline

12 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Jun 64
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 12
Loan Cleared
Oct 14
Funding Round
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Capital Update
Jun 24
Funding Round
Jun 24
Loan Secured
Jun 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed N/A

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed N/A
Resigned 30 Dec 2010

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed N/A
Resigned 30 Dec 2010

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 25 Jan 2010
Resigned 21 May 2012

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
25 June 2024
SH19Statement of Capital
Resolution
25 June 2024
RESOLUTIONSResolutions
Legacy
25 June 2024
SH20SH20
Legacy
25 June 2024
CAP-SSCAP-SS
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Legacy
7 November 2012
MG02MG02
Legacy
6 November 2012
MG01MG01
Legacy
29 August 2012
MG02MG02
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Dissolved Compulsory Strike Off Suspended
8 May 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
30 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
30 January 2007
225Change of Accounting Reference Date
Legacy
10 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
24 August 2005
AAMDAAMD
Legacy
28 May 2005
363aAnnual Return
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
363aAnnual Return
Legacy
5 February 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
3 February 2004
287Change of Registered Office
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Dormant
11 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 1990
AAAnnual Accounts
Resolution
11 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
28 November 1989
287Change of Registered Office
Legacy
23 May 1989
363363
Legacy
26 May 1988
363363
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
287Change of Registered Office
Legacy
22 May 1986
363363
Incorporation Company
15 June 1964
NEWINCIncorporation