Background WavePink WaveYellow Wave

CRAVEN HOUSE CAPITAL PLC (05123368)

CRAVEN HOUSE CAPITAL PLC (05123368) is an active UK company. incorporated on 10 May 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CRAVEN HOUSE CAPITAL PLC has been registered for 21 years. Current directors include PAJAK, Mark Jospeh, CRAVEN HOUSE INDUSTRIES LTD.

Company Number
05123368
Status
active
Type
plc
Incorporated
10 May 2004
Age
21 years
Address
101 King's Cross Road, London, WC1X 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
PAJAK, Mark Jospeh, CRAVEN HOUSE INDUSTRIES LTD
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN HOUSE CAPITAL PLC

CRAVEN HOUSE CAPITAL PLC is an active company incorporated on 10 May 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CRAVEN HOUSE CAPITAL PLC was registered 21 years ago.(SIC: 64303)

Status

active

Active since 21 years ago

Company No

05123368

PLC Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

AIM INVESTMENTS PLC
From: 8 May 2009To: 30 August 2011
MEDSEA ESTATES GROUP PLC
From: 13 July 2004To: 8 May 2009
MEDSEA GROUP PLC
From: 10 May 2004To: 13 July 2004
Contact
Address

101 King's Cross Road London, WC1X 9LP,

Previous Addresses

International House 776-778 Barking Road London E13 9PJ England
From: 24 September 2018To: 20 February 2025
International House International House 776-778 Barking Road London E13 9PJ England
From: 21 September 2018To: 24 September 2018
776-778 Barking Road London E13 9PJ England
From: 26 October 2016To: 21 September 2018
60 Cannon Street London EC4N 6NP
From: 18 August 2011To: 26 October 2016
85 Elsenham Street London SW18 5NX
From: 10 May 2004To: 18 August 2011
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Left
Feb 10
Funding Round
Apr 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
Jun 11
Director Left
Jul 11
Funding Round
Jul 11
Director Left
Sept 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Feb 12
Funding Round
Jun 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Apr 15
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Capital Update
Jan 20
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Jan 26
23
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SPINK, Tamra, Ms.

Active
King's Cross Road, LondonWC1X 9LP
Secretary
Appointed 22 Jul 2019

PAJAK, Mark Jospeh

Active
King's Cross Road, LondonWC1X 9LP
Born June 1978
Director
Appointed 15 Dec 2010

CRAVEN HOUSE INDUSTRIES LTD

Active
North Point Business Park, Cork
Corporate director
Appointed 09 Oct 2025

EAVIS, Alexandra Naomi

Resigned
Barking Road, LondonE13 9PJ
Secretary
Appointed 01 Sept 2011
Resigned 22 Aug 2016

MACDONALD WATSON, Robert Andrew

Resigned
85 Elsenham Street, LondonSW18 5NX
Secretary
Appointed 09 Jul 2004
Resigned 31 Aug 2011

WINTERS, Brian, Mr.

Resigned
776-778 Barking Road, LondonE13 9PJ
Secretary
Appointed 22 Aug 2016
Resigned 22 Jul 2019

HK NOMINEES LTD

Resigned
Harcourt House, LondonW1A 2AW
Corporate secretary
Appointed 10 May 2004
Resigned 09 Jul 2004

BINDRA, Balbir Singh

Resigned
/1, Upper Cheung Sha
Born June 1978
Director
Appointed 27 Jun 2011
Resigned 24 Jul 2025

BURRAGE, Kenneth Guy

Resigned
The Forts, DorkingRH5 6SP
Born November 1945
Director
Appointed 27 Jul 2004
Resigned 31 Aug 2008

CRAVEN, Neil

Resigned
Ergetenacker 6-8, Neiderneunforn
Born September 1968
Director
Appointed 01 Dec 2007
Resigned 08 Apr 2009

EAVIS, Alexandra Naomi

Resigned
44 West Bridge Road, LondonSW11 3PW
Born August 1978
Director
Appointed 08 May 2009
Resigned 05 Feb 2016

FLETCHER, Andrew Peter

Resigned
57 Tunnel Wood Road, WatfordWD17 4GD
Born May 1965
Director
Appointed 11 Sept 2009
Resigned 31 Aug 2011

FRANKLAND, John

Resigned
62 Larch Drive, CarlisleCA3 9FL
Born July 1968
Director
Appointed 23 Apr 2009
Resigned 13 Dec 2010

GATEHOUSE, Tony

Resigned
Urbanazacion La Ramblas, Orihuela Costa03189
Born March 1939
Director
Appointed 09 Jul 2004
Resigned 08 May 2009

GIL, Alberto Manuel

Resigned
29a Hilltop Road, WhyteleafeCR3 0DF
Born January 1962
Director
Appointed 08 May 2009
Resigned 11 Sept 2009

GIL, Alberto Manuel

Resigned
29a Hilltop Road, WhyteleafeCR3 0DF
Born January 1962
Director
Appointed 13 Jul 2004
Resigned 06 Jul 2006

HUME KENDALL, Simon Patrick

Resigned
Lamberhurst Vineyard, LamberhurstTN3 8ER
Born August 1953
Director
Appointed 22 Oct 2009
Resigned 07 Feb 2010

JEFFS, Graham Alan

Resigned
Crossways Park, PulboroughRH20 2QZ
Born December 1946
Director
Appointed 06 Jul 2006
Resigned 01 Dec 2008

MEIKLE, Andrew Mcewan, Mr.

Resigned
53 Ennismore Gardens, LondonSW7 1AJ
Born March 1959
Director
Appointed 08 May 2009
Resigned 28 Sept 2009

MORRISON, Calum Peter

Resigned
King's Cross Road, LondonWC1X 9LP
Born December 1968
Director
Appointed 05 Feb 2016
Resigned 01 Sept 2025

RODRIGUEZ, Juan Carlos

Resigned
Residencial El Cid Iii, Alicante03189
Born November 1968
Director
Appointed 09 Jul 2004
Resigned 08 May 2009

ZISSMAN, Bernard Philip, Sir

Resigned
4 Petersham Place, BirminghamB15 3RY
Born December 1934
Director
Appointed 13 May 2009
Resigned 27 Jun 2011

HK NOMINEES LTD

Resigned
Harcourt House, LondonW1A 2AW
Corporate director
Appointed 10 May 2004
Resigned 09 Jul 2004

HK REGISTRARS LIMITED

Resigned
Harcourt House 19 Cavendish Square, LondonW1A 2AW
Corporate director
Appointed 10 May 2004
Resigned 09 Jul 2004
Fundings
Financials
Latest Activities

Filing History

165

Appoint Corporate Director Company With Name Date
7 January 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 January 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
27 January 2020
CERT16CERT16
Legacy
27 January 2020
OC138OC138
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Legacy
2 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Resolution
2 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Certificate Change Of Name Company
30 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Miscellaneous
1 August 2011
MISCMISC
Auditors Resignation Company
1 August 2011
AUDAUD
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2011
AR01AR01
Move Registers To Sail Company
7 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2011
AD02Notification of Single Alternative Inspection Location
Resolution
24 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
17 June 2010
AR01AR01
Legacy
11 June 2010
353353
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Resolution
6 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
353353
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
225Change of Accounting Reference Date
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
88(2)R88(2)R
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Auditors Resignation Company
21 February 2006
AUDAUD
Auditors Resignation Company
16 January 2006
AUDAUD
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
88(2)R88(2)R
Legacy
6 May 2005
88(2)R88(2)R
Legacy
23 December 2004
287Change of Registered Office
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Legacy
20 August 2004
123Notice of Increase in Nominal Capital
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
12 August 2004
225Change of Accounting Reference Date
Legacy
12 August 2004
122122
Legacy
10 August 2004
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
27 July 2004
CERT8CERT8
Application To Commence Business
27 July 2004
117117
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
287Change of Registered Office
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Incorporation Company
10 May 2004
NEWINCIncorporation