Background WavePink WaveYellow Wave

CRINDAU GATEWAY LIMITED (05488648)

CRINDAU GATEWAY LIMITED (05488648) is an active UK company. incorporated on 23 June 2005. with registered office in Warwick. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CRINDAU GATEWAY LIMITED has been registered for 20 years. Current directors include TAYLOR, Christopher John, TAYLOR, Michael James.

Company Number
05488648
Status
active
Type
ltd
Incorporated
23 June 2005
Age
20 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRINDAU GATEWAY LIMITED

CRINDAU GATEWAY LIMITED is an active company incorporated on 23 June 2005 with the registered office located in Warwick. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CRINDAU GATEWAY LIMITED was registered 20 years ago.(SIC: 41100, 68100)

Status

active

Active since 20 years ago

Company No

05488648

LTD Company

Age

20 Years

Incorporated 23 June 2005

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 16 December 2025 (4 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 26 April 2016To: 6 October 2022
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 3 June 2013To: 26 April 2016
14 St. Thomas Street Bristol BS1 6JJ England
From: 3 August 2012To: 3 June 2013
2 Chesterfield Buildings Westbourne Place, Clifton Bristol BS8 1RU
From: 23 June 2005To: 3 August 2012
Timeline

18 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 26 Apr 2013

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 26 Apr 2013

PULTENEY, Ann Margaret

Resigned
Parrys Close, Stoke BishopBS9 1AW
Secretary
Appointed 23 Jun 2005
Resigned 26 Apr 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jun 2005
Resigned 23 Jun 2005

PULTENEY, Ann Margaret

Resigned
Parrys Close, Stoke BishopBS9 1AW
Born May 1948
Director
Appointed 23 Jun 2005
Resigned 26 Apr 2013

PULTENEY, Clive John Anderson

Resigned
Parrys Close, Stoke BishopBS9 1AW
Born December 1955
Director
Appointed 23 Jun 2005
Resigned 26 Apr 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jun 2005
Resigned 23 Jun 2005

Persons with significant control

3

Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018

Mr Christopher John Taylor

Active
Stratford Road, WarwickCV34 6RA
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2013
AA01Change of Accounting Reference Date
Miscellaneous
10 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Incorporation Company
23 June 2005
NEWINCIncorporation