Background WavePink WaveYellow Wave

CRANFIELD COURT LIMITED (03190670)

CRANFIELD COURT LIMITED (03190670) is an active UK company. incorporated on 25 April 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRANFIELD COURT LIMITED has been registered for 29 years. Current directors include BONI, Ricardo, DIXON, Charles Robert, TARRAN, Paul James and 1 others.

Company Number
03190670
Status
active
Type
ltd
Incorporated
25 April 1996
Age
29 years
Address
45 Cranfield Court, London, W1H 4NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONI, Ricardo, DIXON, Charles Robert, TARRAN, Paul James, TAYLOR, Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD COURT LIMITED

CRANFIELD COURT LIMITED is an active company incorporated on 25 April 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRANFIELD COURT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03190670

LTD Company

Age

29 Years

Incorporated 25 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

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

45 Cranfield Court Homer Street London, W1H 4NG,

Previous Addresses

45 Cranfield Court 21 Homer Street London W1H 4NG
From: 25 April 1996To: 28 May 2013
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Oct 10
Director Joined
Nov 10
Capital Update
Oct 14
Funding Round
May 16
Director Joined
Jun 17
Capital Update
Jul 17
Director Left
Jun 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Capital Update
Jul 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TARRAN, Paul James

Active
45 Cranfield Court, LondonW1H 4NG
Secretary
Appointed 09 Oct 2007

BONI, Ricardo

Active
Homer Street, LondonW1H 4NJ
Born August 1961
Director
Appointed 03 Oct 2022

DIXON, Charles Robert

Active
Homer Street, LondonW1H 4ND
Born January 1966
Director
Appointed 13 Feb 2023

TARRAN, Paul James

Active
Chapel Hill, StanstedCM24 8AQ
Born June 1956
Director
Appointed 25 Apr 1996

TAYLOR, Graham

Active
Homer Street, LondonW1H 4ND
Born August 1952
Director
Appointed 03 Oct 2022

TURNER, Alan

Resigned
48 Cranfield Court, LondonW1H 1HJ
Secretary
Appointed 25 Apr 1996
Resigned 09 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1996
Resigned 25 Apr 1996

BONI, Ricardo

Resigned
40 Cranfield Court, LondonW1H 1HJ
Born August 1961
Director
Appointed 25 Apr 1996
Resigned 08 Mar 1999

DANTON REES, John

Resigned
29a Waterford Road, LondonSW6 2DT
Born January 1955
Director
Appointed 25 Apr 1996
Resigned 14 Oct 1997

DIXON, Charles Robert

Resigned
Cranfield Court, LondonW1H 4NG
Born January 1966
Director
Appointed 20 Jun 2017
Resigned 27 Feb 2022

HENDERSON, Karen

Resigned
Cranfield Court, LondonW1H 4NG
Born March 1954
Director
Appointed 20 Jan 1997
Resigned 27 Feb 2022

SLEVIN, Joana

Resigned
Cranfield Court, LondonW1H 4NG
Born May 1962
Director
Appointed 05 Oct 2010
Resigned 13 Feb 2023

STEVENS, Alexandra Jane

Resigned
9 Cranfield Court, LondonW1H 1HE
Born February 1962
Director
Appointed 20 Jan 1997
Resigned 26 Mar 2007

TING, Carina

Resigned
10 Cranfield Court, LondonW1H 4NB
Born April 1973
Director
Appointed 23 Aug 2007
Resigned 28 Jul 2010
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Legacy
31 July 2025
SH20SH20
Legacy
31 July 2025
CAP-SSCAP-SS
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Legacy
4 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2017
SH19Statement of Capital
Legacy
4 July 2017
CAP-SSCAP-SS
Resolution
4 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Capital Allotment Shares
30 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Legacy
21 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 October 2014
SH19Statement of Capital
Legacy
21 October 2014
CAP-SSCAP-SS
Resolution
21 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
27 September 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
287Change of Registered Office
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
1 September 2004
88(2)R88(2)R
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
22 April 1998
AAMDAAMD
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Legacy
2 May 1996
288288
Incorporation Company
25 April 1996
NEWINCIncorporation