Background WavePink WaveYellow Wave

CRAWFORD CONTRACTOR CONNECTION UK LIMITED (07059925)

CRAWFORD CONTRACTOR CONNECTION UK LIMITED (07059925) is an active UK company. incorporated on 28 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CRAWFORD CONTRACTOR CONNECTION UK LIMITED has been registered for 16 years. Current directors include PEARSALL, Stephen David, SWAIN, William Bruce.

Company Number
07059925
Status
active
Type
ltd
Incorporated
28 October 2009
Age
16 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PEARSALL, Stephen David, SWAIN, William Bruce
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD CONTRACTOR CONNECTION UK LIMITED

CRAWFORD CONTRACTOR CONNECTION UK LIMITED is an active company incorporated on 28 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CRAWFORD CONTRACTOR CONNECTION UK LIMITED was registered 16 years ago.(SIC: 66290)

Status

active

Active since 16 years ago

Company No

07059925

LTD Company

Age

16 Years

Incorporated 28 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CONTRACTOR CONNECTION (REPAIRNET) UK LIMITED
From: 28 October 2009To: 6 January 2022
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
New London House/6 London Street London EC3R 7LP
From: 28 October 2009To: 20 June 2016
Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 11
Director Left
Mar 15
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Nov 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 28 Oct 2009

SWAIN, William Bruce

Active
Triangle Parkway, Peachtree Corners30092
Born June 1963
Director
Appointed 28 Oct 2009

PULLEY, Jonathan

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 28 Oct 2009
Resigned 06 Dec 2023

GLADWELL, Gregory Duncan

Resigned
London Street, LondonEC3R 7LP
Born June 1964
Director
Appointed 30 Dec 2011
Resigned 25 Mar 2015

MURESS, Ian Victor

Resigned
London Street, LondonEC3R 7LP
Born June 1957
Director
Appointed 28 Oct 2009
Resigned 14 Apr 2017

NELSON, Allen William

Resigned
Summit Blvd, AtlantaGA3 0319
Born August 1964
Director
Appointed 28 Oct 2009
Resigned 09 Sept 2016

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
London Street, LondonEC3R 7LP
Born April 1952
Director
Appointed 28 Oct 2009
Resigned 14 Apr 2017

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
26 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Legacy
12 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Incorporation Company
28 October 2009
NEWINCIncorporation