Background WavePink WaveYellow Wave

CRICKMORE HOLDINGS LIMITED (05185311)

CRICKMORE HOLDINGS LIMITED (05185311) is an active UK company. incorporated on 21 July 2004. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRICKMORE HOLDINGS LIMITED has been registered for 21 years. Current directors include CRICKMORE, Colin.

Company Number
05185311
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
70 Fen Road, Cambridge, CB4 1TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRICKMORE, Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKMORE HOLDINGS LIMITED

CRICKMORE HOLDINGS LIMITED is an active company incorporated on 21 July 2004 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRICKMORE HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05185311

LTD Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

REXFLAME LIMITED
From: 21 July 2004To: 7 October 2005
Contact
Address

70 Fen Road Cambridge, CB4 1TU,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 30 November 2022
88/98 College Road Harrow Middlesex HA1 1RA
From: 9 January 2014To: 20 July 2016
Sumpter House 8 Station Road Histon Cambridge Cambs CB24 9LQ
From: 21 July 2004To: 9 January 2014
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
New Owner
Aug 17
New Owner
Aug 17
Director Left
Dec 21
New Owner
Apr 22
Owner Exit
Apr 22
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRICKMORE, Colin

Active
70 Fen Road, CambridgeCB4 1TU
Secretary
Appointed 04 Oct 2004

CRICKMORE, Colin

Active
70 Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 04 Oct 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 21 Jul 2004
Resigned 04 Oct 2004

CRICKMORE, James Robert

Resigned
Fen Road, CambridgeCB4 1TU
Born October 1980
Director
Appointed 04 Oct 2004
Resigned 08 Dec 2021

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 21 Jul 2004
Resigned 04 Oct 2004

Persons with significant control

5

4 Active
1 Ceased

Ms Kelly Marie Moore

Active
College Road, HarrowHA1 1RA
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2022

Mr James Robert Crickmore

Ceased
Fen Road, CambridgeCB4 1TU
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Colin Crickmore

Active
Fen Road, CambridgeCB4 1TU
Born May 1958

Nature of Control

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

Filing History

96

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Auditors Resignation Company
2 May 2013
AUDAUD
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
190190
Legacy
31 July 2008
288cChange of Particulars
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
190190
Legacy
20 July 2007
353353
Legacy
20 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
190190
Legacy
3 August 2005
353353
Legacy
3 August 2005
287Change of Registered Office
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
287Change of Registered Office
Legacy
18 November 2004
88(2)R88(2)R
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Incorporation Company
21 July 2004
NEWINCIncorporation