Background WavePink WaveYellow Wave

CRAYPATH LIMITED (06535449)

CRAYPATH LIMITED (06535449) is an active UK company. incorporated on 15 March 2008. 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. CRAYPATH LIMITED has been registered for 18 years. Current directors include SWEETBAUM, Barry Jay.

Company Number
06535449
Status
active
Type
ltd
Incorporated
15 March 2008
Age
18 years
Address
Coleridge House, London, NW6 3QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SWEETBAUM, Barry Jay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAYPATH LIMITED

CRAYPATH LIMITED is an active company incorporated on 15 March 2008 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. CRAYPATH LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06535449

LTD Company

Age

18 Years

Incorporated 15 March 2008

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 19 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Coleridge House 1 Coleridge Gardens London, NW6 3QH,

Previous Addresses

8th Floor Becket House 36 Old Jewry London EC2R 8DD
From: 24 March 2015To: 13 April 2022
8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 14 July 2014To: 24 March 2015
4Th Floor 5-7 John Princes Street London W1G 0JN
From: 15 March 2008To: 14 July 2014
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Oct 12
Funding Round
Apr 14
New Owner
Oct 19
Owner Exit
Oct 19
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SWEETBAUM, Barry Jay

Active
Coleridge Gardens, LondonNW6 3QH
Born March 1964
Director
Appointed 02 Apr 2008

LATHAM, Caroline

Resigned
Coleridge Gardens, LondonNW6 3QH
Secretary
Appointed 01 Feb 2020
Resigned 30 Jun 2021

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 15 Mar 2008
Resigned 02 Apr 2008

L & A REGISTRATIONS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 15 Mar 2008
Resigned 02 Apr 2008

Persons with significant control

3

2 Active
1 Ceased
113-117 Wan Chai Road, Wan Chai999077

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Barry Jay Sweetbaum

Active
Coleridge Gardens, LondonNW6 3QH
Born March 1964

Nature of Control

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

Mr James William Mark Sweetbaum

Active
Coleridge Gardens, LondonNW6 3QH
Born November 1974

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
7 April 2008
287Change of Registered Office
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Incorporation Company
15 March 2008
NEWINCIncorporation