Background WavePink WaveYellow Wave

CRANMORE (UK) LIMITED (03558877)

CRANMORE (UK) LIMITED (03558877) is an active UK company. incorporated on 6 May 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRANMORE (UK) LIMITED has been registered for 27 years. Current directors include ALLEN, Desmond Roy, ELLIS, David Neal, GRANGE, Adam Richard and 4 others.

Company Number
03558877
Status
active
Type
ltd
Incorporated
6 May 1998
Age
27 years
Address
8th Floor One Creechurch Place, London, EC3A 5AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Desmond Roy, ELLIS, David Neal, GRANGE, Adam Richard, HOLDEN, Shaun Robert, HOWARD, Benjamin James, NORRINGTON, Steven John, OLOFSON, Stephen Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANMORE (UK) LIMITED

CRANMORE (UK) LIMITED is an active company incorporated on 6 May 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRANMORE (UK) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03558877

LTD Company

Age

27 Years

Incorporated 6 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

CRANMORE ADJUSTERS LIMITED
From: 9 September 1998To: 22 May 2012
GENHALE LIMITED
From: 6 May 1998To: 9 September 1998
Contact
Address

8th Floor One Creechurch Place London, EC3A 5AY,

Previous Addresses

88 Leadenhall Street London EC3A 3BP England
From: 7 October 2016To: 18 April 2019
3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
From: 3 August 2016To: 7 October 2016
3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
From: 2 August 2016To: 3 August 2016
88 Leadenhall Street London England EC3A 3BP
From: 9 March 2015To: 2 August 2016
America House 2 America Square London EC3N 2LU
From: 28 August 2012To: 9 March 2015
Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
From: 6 May 1998To: 28 August 2012
Timeline

23 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Left
May 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Nov 19
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Dec 21
Director Left
May 24
Director Joined
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BROOK, Freya Marguerite

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 14 May 2019

HEXTALL, Siobhan Mary

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 20 Nov 2007

ALLEN, Desmond Roy

Active
One Creechurch Place, LondonEC3A 5AY
Born October 1957
Director
Appointed 31 Mar 2015

ELLIS, David Neal

Active
One Creechurch Place, LondonEC3A 5AY
Born April 1971
Director
Appointed 01 Sept 2006

GRANGE, Adam Richard

Active
One Creechurch Place, LondonEC3A 5AY
Born March 1970
Director
Appointed 31 Mar 2015

HOLDEN, Shaun Robert

Active
One Creechurch Place, LondonEC3A 5AY
Born December 1968
Director
Appointed 06 Aug 2012

HOWARD, Benjamin James

Active
One Creechurch Place, LondonEC3A 5AY
Born April 1987
Director
Appointed 02 Oct 2024

NORRINGTON, Steven John

Active
One Creechurch Place, LondonEC3A 5AY
Born April 1962
Director
Appointed 28 Jul 1999

OLOFSON, Stephen Guy

Active
One Creechurch Place, LondonEC3A 5AY
Born October 1962
Director
Appointed 11 Jun 2018

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 06 May 1998
Resigned 08 Sept 1998

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 08 Sept 1998
Resigned 20 Nov 2007

ATKINS, David John

Resigned
One Creechurch Place, LondonEC3A 5AY
Born February 1975
Director
Appointed 01 Feb 2018
Resigned 29 Sept 2020

COOPER, Philip Charles

Resigned
Leadenhall Street, LondonEC3A 3BP
Born May 1958
Director
Appointed 28 Jul 1999
Resigned 31 May 2018

COYNE, Christopher Edward

Resigned
One Creechurch Place, LondonEC3A 5AY
Born February 1972
Director
Appointed 30 Nov 2021
Resigned 30 Apr 2024

HACKETT, David Ward

Resigned
Avaya House, GuildfordGU2 7YL
Born August 1950
Director
Appointed 28 Jul 1999
Resigned 09 May 2011

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
One Creechurch Place, LondonEC3A 5AY
Born October 1958
Director
Appointed 22 Mar 2019
Resigned 31 Oct 2021

NOKES, Gareth Howard John

Resigned
Avaya House, GuildfordGU2 7YL
Born August 1974
Director
Appointed 12 Jun 2008
Resigned 14 May 2012

O'SHEA, Paul James

Resigned
Stubbetts Ockley Road, DorkingRH5 5SL
Born November 1957
Director
Appointed 08 Sept 1998
Resigned 31 Aug 2001

PACKER, Nicholas Andrew

Resigned
Chinthurst Court, SurreyGU5 0DR
Born September 1962
Director
Appointed 08 Sept 1998
Resigned 21 Mar 2006

PIPE, Grahame Frederick

Resigned
80 Keymer Road, HassocksBN6 8QP
Born May 1950
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2003

SILVESTER, Dominic Francis Michael

Resigned
Boodabus, WeybridgeKT13 0NU
Born June 1960
Director
Appointed 08 Sept 1998
Resigned 21 Mar 2006

THOMAS, Clive Paul

Resigned
One Creechurch Place, LondonEC3A 5AY
Born August 1962
Director
Appointed 23 Jul 2012
Resigned 30 Apr 2019

TURNER, Alan John

Resigned
Leadenhall Street, LondonEC3A 3BP
Born March 1967
Director
Appointed 06 Mar 2006
Resigned 15 Dec 2016

WATKIN, Paul St.John

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1962
Director
Appointed 11 Jun 2018
Resigned 25 Nov 2019

WILLIAMS, John Caldicott

Resigned
Belair, PagetPG 01
Born April 1958
Director
Appointed 08 Sept 1998
Resigned 04 May 1999

WOOD, Mark Simon

Resigned
2 America Square, LondonEC3N2LU
Born September 1964
Director
Appointed 01 Jul 2002
Resigned 31 Oct 2014

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 06 May 1998
Resigned 08 Sept 1998

Persons with significant control

1

One Creechurch Place, LondonEC3A 5AY

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

156

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Auditors Resignation Company
11 July 2012
AUDAUD
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Miscellaneous
12 December 2009
MISCMISC
Auditors Resignation Company
12 December 2009
AUDAUD
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
353353
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
31 January 2008
403b403b
Legacy
31 January 2008
403b403b
Legacy
11 December 2007
190190
Legacy
11 December 2007
353353
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
353353
Legacy
22 May 2007
190190
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
363aAnnual Return
Legacy
15 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
2 June 2003
363aAnnual Return
Legacy
2 June 2003
288cChange of Particulars
Legacy
5 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Legacy
24 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
20 July 2000
363aAnnual Return
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
88(2)R88(2)R
Legacy
30 September 1999
123Notice of Increase in Nominal Capital
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363aAnnual Return
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
353353
Legacy
10 March 1999
190190
Legacy
10 March 1999
225Change of Accounting Reference Date
Memorandum Articles
12 October 1998
MEM/ARTSMEM/ARTS
Legacy
12 October 1998
287Change of Registered Office
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1998
NEWINCIncorporation