Background WavePink WaveYellow Wave

CRIBBS CAUSEWAY JV LIMITED (05343227)

CRIBBS CAUSEWAY JV LIMITED (05343227) is an active UK company. incorporated on 26 January 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRIBBS CAUSEWAY JV LIMITED has been registered for 21 years. Current directors include HARWOOD, Richard James, TIDY, Robert James.

Company Number
05343227
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARWOOD, Richard James, TIDY, Robert James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIBBS CAUSEWAY JV LIMITED

CRIBBS CAUSEWAY JV LIMITED is an active company incorporated on 26 January 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRIBBS CAUSEWAY JV LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05343227

LTD Company

Age

21 Years

Incorporated 26 January 2005

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

3408TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 26 January 2005To: 8 March 2005
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

40 Broadway London England and Wales SW1H 0BT United Kingdom
From: 9 March 2017To: 22 September 2021
40 Broadway London SW1H 0BU
From: 26 January 2005To: 9 March 2017
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Owner Exit
Apr 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

HARWOOD, Richard James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1986
Director
Appointed 23 Oct 2025

TIDY, Robert James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born August 1961
Director
Appointed 28 Aug 2020

LANDER, Clive

Resigned
44 Kingsfield Road, OxheyWD19 4TR
Secretary
Appointed 07 Mar 2005
Resigned 15 Mar 2005

MARSDEN, Susan

Resigned
Broadway, LondonSW1H 0BT
Secretary
Appointed 15 Mar 2005
Resigned 31 Dec 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 26 Jan 2005
Resigned 07 Mar 2005

ABEL, John George

Resigned
9 Hutton Gate, BrentwoodCM13 2XA
Born August 1944
Director
Appointed 15 Mar 2005
Resigned 30 Sept 2005

BEST, Peter Richard

Resigned
2 Larch Lane, WelwynAL6 0UJ
Born September 1959
Director
Appointed 10 Oct 2005
Resigned 13 Oct 2006

BEST, Peter Richard

Resigned
45 Carvers Croft, KnebworthSG3 6LX
Born September 1959
Director
Appointed 14 Mar 2005
Resigned 15 Mar 2005

BREEDEN, Martin Richard

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1967
Director
Appointed 01 Feb 2020
Resigned 16 Aug 2024

BREEDEN, Martin Richard

Resigned
40 BroadwaySW1H 0BU
Born September 1967
Director
Appointed 08 Oct 2008
Resigned 11 Mar 2011

BUTTERWORTH, Michael George

Resigned
40 BroadwaySW1H 0BU
Born June 1953
Director
Appointed 28 Nov 2014
Resigned 28 Nov 2014

BUTTERWORTH, Michael George

Resigned
40 BroadwaySW1H 0BU
Born June 1953
Director
Appointed 28 Nov 2014
Resigned 31 Dec 2015

BUTTERWORTH, Michael George

Resigned
The Trafford Centre, ManchesterM17 8AA
Born June 1953
Director
Appointed 11 Mar 2011
Resigned 03 Nov 2011

CABLE, Richard Malcolm

Resigned
47 Peterborough Road, PeterboroughPE5 7AX
Born April 1959
Director
Appointed 15 Mar 2005
Resigned 08 Oct 2008

CHALDECOTT, Kay Elizabeth

Resigned
40 BroadwaySW1H 0BU
Born March 1962
Director
Appointed 15 Mar 2005
Resigned 11 Mar 2011

DUXBURY, John Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1968
Director
Appointed 31 Dec 2015
Resigned 23 Oct 2025

FISCHEL, David Andrew

Resigned
40 BroadwaySW1H 0BU
Born April 1958
Director
Appointed 15 Mar 2005
Resigned 11 Mar 2011

FLINN, Colin

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1969
Director
Appointed 10 Dec 2019
Resigned 16 Aug 2024

HANKIN, Trevor John

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born April 1959
Director
Appointed 28 Jan 2006
Resigned 28 Aug 2020

JAIN, Divya

Resigned
Broadway, LondonSW1H 0BT
Born August 1984
Director
Appointed 01 Feb 2020
Resigned 29 Oct 2020

KING, Simon Charles Armstrong

Resigned
22 Foster Road, MaldonCM9 8PZ
Born October 1965
Director
Appointed 04 Mar 2005
Resigned 15 Mar 2005

KIRBY, Caroline

Resigned
40 BroadwaySW1H 0BU
Born April 1968
Director
Appointed 01 Oct 2005
Resigned 11 Mar 2011

MCKINNON, James Gordon

Resigned
Broadway, LondonSW1H 0BT
Born February 1956
Director
Appointed 07 Nov 2016
Resigned 10 Dec 2019

MCKINNON, James Gordon

Resigned
The Trafford Centre, ManchesterM17 8AA
Born February 1956
Director
Appointed 03 Nov 2011
Resigned 28 Nov 2014

MOGFORD, Robert Charles

Resigned
55 Basinghall Street, LondonEC2V 5DU
Born May 1958
Director
Appointed 10 Oct 2008
Resigned 31 Dec 2015

MOSCOW, Simon Brett

Resigned
5 Millwell Crescent, ChigwellIG7 5HX
Born October 1973
Director
Appointed 13 Oct 2006
Resigned 10 Oct 2008

O'BOYLE, Richard Antony

Resigned
1 New Cottages, AmershamHP7 0LR
Born December 1977
Director
Appointed 09 Mar 2005
Resigned 15 Mar 2005

SANGAR, Dushyant Singh

Resigned
40 BroadwaySW1H 0BU
Born January 1982
Director
Appointed 31 Dec 2015
Resigned 07 Nov 2016

TAYLOR, Christopher Mark

Resigned
25 Felden Street, LondonSW6 5AE
Born June 1959
Director
Appointed 04 Mar 2005
Resigned 27 Jan 2006

WILKINSON, Julian Nicholas

Resigned
Broadway, LondonSW1H 0BT
Born June 1963
Director
Appointed 11 Mar 2011
Resigned 31 Jan 2020

WYTHE, John Michael

Resigned
Woodpeckers, WokingGU22 7JN
Born December 1956
Director
Appointed 04 Mar 2005
Resigned 10 Oct 2005

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 26 Jan 2005
Resigned 04 Mar 2005

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 26 Jan 2005
Resigned 04 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
47 Esplanade, JerseyJE1 0BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2023
Ceased 16 Aug 2024
Broadway, LondonSW1H 0BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2023
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

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

Filing History

150

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288cChange of Particulars
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363aAnnual Return
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
88(2)R88(2)R
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
225Change of Accounting Reference Date
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
88(2)R88(2)R
Legacy
11 March 2005
287Change of Registered Office
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2005
NEWINCIncorporation