Background WavePink WaveYellow Wave

CRANLEIGH ENTERPRISES LIMITED (02902113)

CRANLEIGH ENTERPRISES LIMITED (02902113) is an active UK company. incorporated on 24 February 1994. with registered office in Cranleigh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. CRANLEIGH ENTERPRISES LIMITED has been registered for 32 years. Current directors include GUNAPALA, Sanjaya, LAJTHA, Adrian James, ROBERTS, Patrick Temple.

Company Number
02902113
Status
active
Type
ltd
Incorporated
24 February 1994
Age
32 years
Address
Cranleigh School, Cranleigh, GU6 8QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
GUNAPALA, Sanjaya, LAJTHA, Adrian James, ROBERTS, Patrick Temple
SIC Codes
47610, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANLEIGH ENTERPRISES LIMITED

CRANLEIGH ENTERPRISES LIMITED is an active company incorporated on 24 February 1994 with the registered office located in Cranleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. CRANLEIGH ENTERPRISES LIMITED was registered 32 years ago.(SIC: 47610, 47710)

Status

active

Active since 32 years ago

Company No

02902113

LTD Company

Age

32 Years

Incorporated 24 February 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

MAWLAW 237 LIMITED
From: 24 February 1994To: 18 March 1994
Contact
Address

Cranleigh School Horseshoe Lane Cranleigh, GU6 8QQ,

Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
May 17
Director Joined
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GUNAPALA, Sanjaya

Active
Cranleigh School, CranleighGU6 8QQ
Born August 1977
Director
Appointed 03 Mar 2025

LAJTHA, Adrian James

Active
Cranleigh School, CranleighGU6 8QQ
Born August 1957
Director
Appointed 19 Nov 2005

ROBERTS, Patrick Temple

Active
Cranleigh School, CranleighGU6 8QQ
Born May 1957
Director
Appointed 14 Mar 2003

NORTH, Nicholas Oliver Piers

Resigned
Whistlers The Ridgeway, CranleighGU6 7HW
Secretary
Appointed 09 Mar 1994
Resigned 30 Nov 2008

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 24 Feb 1994
Resigned 09 Mar 1994

BOYD, Michael Neil Murray

Resigned
Pleasant Cottage Chapel Lane, PirbrightGU24 0LU
Born August 1946
Director
Appointed 09 Mar 1994
Resigned 04 Nov 1999

CORNOCK, Charles Gordon, Major General

Resigned
Oranmore, CranleighGU6 8QE
Born April 1935
Director
Appointed 09 Mar 1994
Resigned 02 Mar 1996

COUPER, Dudley William Malcolm

Resigned
Oak Ridge, PulboroughRH20 2AB
Born April 1935
Director
Appointed 09 Mar 1994
Resigned 09 Dec 2005

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 24 Feb 1994
Resigned 09 Mar 1994

GUMMERS, Eric Michael

Resigned
9 Vincent Square Mansions, LondonSW1P 2NT
Born January 1961
Nominee director
Appointed 24 Feb 1994
Resigned 09 Mar 1994

RUTTER-JEROME, Michael Shane

Resigned
Oranmore, CranleighGU6 8QE
Born June 1946
Director
Appointed 02 Mar 1996
Resigned 14 Mar 2003

STANTON, Elizabeth

Resigned
Cranleigh School, CranleighGU6 8QQ
Born June 1954
Director
Appointed 24 May 2017
Resigned 31 Dec 2024

TOWNSEND, John Anthony Victor

Resigned
The Coach House, Winterfold, CranleighGU6 7NH
Born January 1948
Director
Appointed 04 Nov 1999
Resigned 24 May 2017

Persons with significant control

6

1 Active
5 Ceased
Horseshoe Lane, CranleighGU6 8QQ

Nature of Control

Significant influence or control
Notified 09 Dec 2025

Mr Sanjaya Gunapala

Ceased
Cranleigh School, CranleighGU6 8QQ
Born August 1977

Nature of Control

Significant influence or control
Notified 03 Mar 2025
Ceased 09 Dec 2025

Mrs Elizabeth Stanton

Ceased
Cranleigh School, CranleighGU6 8QQ
Born June 1954

Nature of Control

Significant influence or control
Notified 24 May 2017
Ceased 31 Dec 2024

Mr Adrian James Lajtha

Ceased
Cranleigh School, CranleighGU6 8QQ
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2025

Mr Patrick Temple Roberts

Ceased
Cranleigh School, CranleighGU6 8QQ
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2025

Mr John Anthony Victor Townsend

Ceased
Cranleigh School, CranleighGU6 8QQ
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Memorandum Articles
24 August 2017
MAMA
Resolution
21 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 January 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
15 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
20 March 1994
288288
Memorandum Articles
20 March 1994
MEM/ARTSMEM/ARTS
Resolution
20 March 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
224224
Legacy
20 March 1994
287Change of Registered Office
Legacy
20 March 1994
88(2)R88(2)R
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1994
NEWINCIncorporation