Background WavePink WaveYellow Wave

FLETCHER CRANE ARCHITECTS LIMITED (06949457)

FLETCHER CRANE ARCHITECTS LIMITED (06949457) is an active UK company. incorporated on 1 July 2009. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FLETCHER CRANE ARCHITECTS LIMITED has been registered for 16 years. Current directors include CRANE, Ian Matthew, DELMAGE, Claude.

Company Number
06949457
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
Unit 6 44 Union Street, Kingston Upon Thames, KT1 1RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CRANE, Ian Matthew, DELMAGE, Claude
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHER CRANE ARCHITECTS LIMITED

FLETCHER CRANE ARCHITECTS LIMITED is an active company incorporated on 1 July 2009 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FLETCHER CRANE ARCHITECTS LIMITED was registered 16 years ago.(SIC: 71129)

Status

active

Active since 16 years ago

Company No

06949457

LTD Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 6 44 Union Street Kingston Upon Thames, KT1 1RP,

Previous Addresses

1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
From: 1 July 2009To: 6 May 2022
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Jun 10
Share Issue
Nov 19
Director Joined
Dec 19
New Owner
Dec 19
Loan Cleared
Jul 21
Loan Secured
Oct 23
Director Left
Nov 23
Share Buyback
Dec 23
Capital Reduction
Dec 23
Owner Exit
Mar 25
Share Issue
Oct 25
Share Issue
Oct 25
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRANE, Ian Matthew

Active
44 Union Street, Kingston Upon ThamesKT1 1RP
Born April 1975
Director
Appointed 01 Jul 2009

DELMAGE, Claude

Active
44 Union Street, Kingston Upon ThamesKT1 1RP
Born May 1982
Director
Appointed 05 Nov 2019

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 01 Jul 2009
Resigned 01 Jul 2009

FLETCHER, Toby Mark

Resigned
44 Union Street, Kingston Upon ThamesKT1 1RP
Born August 1975
Director
Appointed 01 Jul 2009
Resigned 20 Oct 2023

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 01 Jul 2009
Resigned 01 Jul 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Claude Delmage

Active
44 Union Street, Kingston Upon ThamesKT1 1RP
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2019

Toby Mark Fletcher

Ceased
44 Union Street, Kingston Upon ThamesKT1 1RP
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Dec 2023

Ian Matthew Crane

Active
44 Union Street, Kingston Upon ThamesKT1 1RP
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
16 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 October 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Capital Cancellation Shares
20 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
19 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Legacy
28 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation