Background WavePink WaveYellow Wave

CRAMBETH ALLEN PUBLISHING LTD (04718665)

CRAMBETH ALLEN PUBLISHING LTD (04718665) is an active UK company. incorporated on 1 April 2003. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. CRAMBETH ALLEN PUBLISHING LTD has been registered for 23 years. Current directors include HUTCHINSON, Richard, MARR, Robert Andrew.

Company Number
04718665
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
10th Floor, Southern House, Croydon, CR0 1XG
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
HUTCHINSON, Richard, MARR, Robert Andrew
SIC Codes
58110, 58141, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAMBETH ALLEN PUBLISHING LTD

CRAMBETH ALLEN PUBLISHING LTD is an active company incorporated on 1 April 2003 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. CRAMBETH ALLEN PUBLISHING LTD was registered 23 years ago.(SIC: 58110, 58141, 58190)

Status

active

Active since 23 years ago

Company No

04718665

LTD Company

Age

23 Years

Incorporated 1 April 2003

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

10th Floor, Southern House Wellesley Grove Croydon, CR0 1XG,

Previous Addresses

7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG England
From: 6 June 2019To: 2 September 2022
, the Old Farm House, Hopesay, Craven Arms, Shropshire, SY7 8HD
From: 1 April 2003To: 6 June 2019
Timeline

10 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
Share Issue
Oct 11
Director Joined
Oct 11
Funding Round
Apr 15
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Secretary
Appointed 29 May 2019

HUTCHINSON, Richard

Active
Wellesley Grove, CroydonCR0 1XG
Born March 1966
Director
Appointed 29 May 2019

MARR, Robert Andrew

Active
Wellesley Grove, CroydonCR0 1XG
Born September 1965
Director
Appointed 29 May 2019

LLOYD-THOMAS, Nicola Sarah

Resigned
The Old Farmhouse, Craven ArmsSY7 8HD
Secretary
Appointed 04 Apr 2003
Resigned 29 May 2019

THORNE WIDGERY SERVICES LTD

Resigned
33 Bridge Street, HerefordHR4 9DQ
Corporate secretary
Appointed 01 Apr 2003
Resigned 04 Apr 2003

ALLEN, Nicolas George

Resigned
The Old Farm House, Craven ArmsSY7 8HD
Born October 1952
Director
Appointed 01 Apr 2003
Resigned 29 May 2019

MASSINGHAM, Paul

Resigned
Great West Road, BrentfordTW8 9AG
Born February 1967
Director
Appointed 03 Oct 2011
Resigned 29 May 2019

Persons with significant control

3

1 Active
2 Ceased
Wellesley Grove, CroydonCR0 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019

Mr Nicolas George Allen

Ceased
Hopesay, Craven ArmsSY7 8HD
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2019

Ms Nicola Sarah Amanda Lloyd-Thomas

Ceased
Hopesay, Craven ArmsSY7 8HD
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 November 2019
AAAnnual Accounts
Legacy
14 August 2019
RP04CS01RP04CS01
Second Filing Cessation Of A Person With Significant Control
31 July 2019
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
31 July 2019
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
31 July 2019
RP04PSC02RP04PSC02
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
13 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
8 July 2003
88(2)R88(2)R
Legacy
29 May 2003
88(2)R88(2)R
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation