Background WavePink WaveYellow Wave

CRANFIELD SOLUTIONS LIMITED (05003737)

CRANFIELD SOLUTIONS LIMITED (05003737) is an active UK company. incorporated on 24 December 2003. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CRANFIELD SOLUTIONS LIMITED has been registered for 22 years. Current directors include EDWARDS, Claire, EDWARDS, Leon Daniel, KINDELL, Richard.

Company Number
05003737
Status
active
Type
ltd
Incorporated
24 December 2003
Age
22 years
Address
2 Ward Road, Milton Keynes, MK1 1JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
EDWARDS, Claire, EDWARDS, Leon Daniel, KINDELL, Richard
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD SOLUTIONS LIMITED

CRANFIELD SOLUTIONS LIMITED is an active company incorporated on 24 December 2003 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CRANFIELD SOLUTIONS LIMITED was registered 22 years ago.(SIC: 22290)

Status

active

Active since 22 years ago

Company No

05003737

LTD Company

Age

22 Years

Incorporated 24 December 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2 Ward Road Bletchley Milton Keynes, MK1 1JA,

Previous Addresses

1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England
From: 21 September 2017To: 22 September 2017
2 Ward Road Mount Farm Bletchley Milton Keynes MK1 1JA
From: 17 January 2013To: 21 September 2017
Unit 16 a & B Hurst End Farm Industrial Estate Folly Lane North Crawley Buckinghamshire MK16 9HS England
From: 24 December 2003To: 17 January 2013
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Feb 11
New Owner
Sept 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Secured
May 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EDWARDS, Claire

Active
Princewood Road, CorbyNN17 4AP
Born May 1969
Director
Appointed 07 Feb 2020

EDWARDS, Leon Daniel

Active
Princewood Road, CorbyNN17 4AP
Born January 1974
Director
Appointed 07 Feb 2020

KINDELL, Richard

Active
Ward Road, Milton KeynesMK1 1JA
Born April 1964
Director
Appointed 07 Feb 2025

OAKLEY, Alison Evelyn

Resigned
Ward Road, Milton KeynesMK1 1JA
Secretary
Appointed 25 Sept 2008
Resigned 07 Feb 2020

OAKLEY, Alison Evelyn

Resigned
2. Chantry Close, Milton KeynesMK17 8UB
Secretary
Appointed 24 Dec 2003
Resigned 06 Dec 2007

OAKLEY, David

Resigned
2 Chantry Close, Milton KeynesMK17 8UB
Secretary
Appointed 06 Dec 2007
Resigned 25 Sept 2008

FOWLER, Anthony David

Resigned
Ward Road, Milton KeynesMK1 1JA
Born April 1977
Director
Appointed 30 Jul 2025
Resigned 28 Oct 2025

FRANCIS, Gillian Patricia

Resigned
5. Highfields Court, WestoningMK45 5EW
Born August 1942
Director
Appointed 24 Dec 2003
Resigned 20 Mar 2004

OAKLEY, Alison Evelyn

Resigned
Ward Road, Milton KeynesMK1 1JA
Born March 1973
Director
Appointed 01 Mar 2010
Resigned 07 Feb 2020

OAKLEY, Alison Evelyn

Resigned
2. Chantry Close, Milton KeynesMK17 8UB
Born April 1973
Director
Appointed 24 Dec 2003
Resigned 06 Dec 2007

OAKLEY, David

Resigned
Ward Road, Milton KeynesMK1 1JA
Born July 1963
Director
Appointed 01 Mar 2004
Resigned 07 Feb 2020

POWELL, Adam

Resigned
Ward Road, Milton KeynesMK1 1JA
Born August 1972
Director
Appointed 09 Feb 2023
Resigned 06 Oct 2023

ROSS, Jamie Alexander

Resigned
Ward Road, Milton KeynesMK1 1JA
Born January 1972
Director
Appointed 09 Feb 2023
Resigned 07 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Ward Road, Milton KeynesMK1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2024

Mrs Alison Evelyn Oakley

Ceased
Ward Road, Milton KeynesMK1 1JA
Born April 1973

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 07 Feb 2020

Mr David Oakley

Ceased
Ward Road, Milton KeynesMK1 1JA
Born July 1963

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 07 Feb 2020
Queensway, Milton KeynesMK2 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
287Change of Registered Office
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
88(2)R88(2)R
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Incorporation Company
24 December 2003
NEWINCIncorporation