Background WavePink WaveYellow Wave

ANTHISTLE CRAVEN LTD (04811576)

ANTHISTLE CRAVEN LTD (04811576) is an active UK company. incorporated on 26 June 2003. with registered office in Buckingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANTHISTLE CRAVEN LTD has been registered for 22 years. Current directors include CRAVEN, Shaun.

Company Number
04811576
Status
active
Type
ltd
Incorporated
26 June 2003
Age
22 years
Address
Moreton House, 31 High Street, Buckingham, MK18 1NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAVEN, Shaun
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHISTLE CRAVEN LTD

ANTHISTLE CRAVEN LTD is an active company incorporated on 26 June 2003 with the registered office located in Buckingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANTHISTLE CRAVEN LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04811576

LTD Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

ANTHISTLE CRAVEN (BOOKKEEPING) LIMITED
From: 26 June 2003To: 19 February 2010
Contact
Address

Moreton House, 31 High Street Buckingham, MK18 1NU,

Previous Addresses

Moreton House, 31 High Street Buckingham Bucks MK18 1NU
From: 26 June 2003To: 16 July 2018
Timeline

10 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Mar 11
Director Left
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
New Owner
Jun 17
Share Issue
Jun 19
Funding Round
Jun 19
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRAVEN, Paula Louise

Active
High Street, BuckinghamMK18 1NU
Secretary
Appointed 30 Jun 2003

CRAVEN, Shaun

Active
High Street, BuckinghamMK18 1NU
Born March 1973
Director
Appointed 09 Nov 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jun 2003
Resigned 30 Jun 2003

ANTHISTLE, Irene Victoria

Resigned
36 Smithland Court, TowcesterNN12 8DA
Born October 1953
Director
Appointed 30 Jun 2003
Resigned 30 Mar 2010

ANTHISTLE, Michael Peter

Resigned
Wicken Road, BuckinghamMK18 5PA
Born August 1952
Director
Appointed 09 Nov 2005
Resigned 31 Mar 2016

CRAVEN, Paula Louise

Resigned
16 Powys Grove, BanburyOX16 0UG
Born October 1965
Director
Appointed 30 Jun 2003
Resigned 30 Mar 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jun 2003
Resigned 30 Jun 2003

Persons with significant control

1

Mr Shaun Craven

Active
High Street, BuckinghamMK18 1NU
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2016
CH03Change of Secretary Details
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Resolution
10 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2010
CC04CC04
Capital Name Of Class Of Shares
10 June 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Certificate Change Of Name Company
19 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
225Change of Accounting Reference Date
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Incorporation Company
26 June 2003
NEWINCIncorporation