Background WavePink WaveYellow Wave

CRANBOURNE ENTERPRISES LTD (06847607)

CRANBOURNE ENTERPRISES LTD (06847607) is an active UK company. incorporated on 16 March 2009. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRANBOURNE ENTERPRISES LTD has been registered for 17 years. Current directors include DOMINIC, Shaun Michael.

Company Number
06847607
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
The Managers Office, Abingdon, OX14 3HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOMINIC, Shaun Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBOURNE ENTERPRISES LTD

CRANBOURNE ENTERPRISES LTD is an active company incorporated on 16 March 2009 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRANBOURNE ENTERPRISES LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06847607

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

The Managers Office 65 The Old Gaol Abingdon, OX14 3HE,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 17 September 2019To: 14 April 2022
C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA
From: 25 January 2011To: 17 September 2019
38C Ock Street Abingdon Oxon OX4 5BZ United Kingdom
From: 16 March 2009To: 25 January 2011
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Loan Cleared
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Director Left
Dec 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Nov 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DOMINIC, Shaun Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969
Director
Appointed 16 Mar 2009

DOMINIC, Michael

Resigned
65 The Old Gaol, AbingdonOX14 3HE
Born July 1947
Director
Appointed 16 Mar 2009
Resigned 31 Oct 2025

MORGAN, Colin

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born June 1948
Director
Appointed 16 Mar 2009
Resigned 13 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
65 The Old Gaol, AbingdonOX14 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Michael Dominic

Ceased
65 The Old Gaol, AbingdonOX14 3HE
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mr Shaun Michael Dominic

Ceased
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969

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 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Account Reference Date Company Previous Extended
13 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2009
AA01Change of Accounting Reference Date
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
88(3)88(3)
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
288aAppointment of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation