Background WavePink WaveYellow Wave

CRAVEIRAS LIMITED (07454191)

CRAVEIRAS LIMITED (07454191) is an active UK company. incorporated on 29 November 2010. with registered office in Swansea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRAVEIRAS LIMITED has been registered for 15 years. Current directors include ATKINSON, David.

Company Number
07454191
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
Picton House Unit 1 Bailey Court, Swansea, SA5 4DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKINSON, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEIRAS LIMITED

CRAVEIRAS LIMITED is an active company incorporated on 29 November 2010 with the registered office located in Swansea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRAVEIRAS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07454191

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Picton House Unit 1 Bailey Court Fforestfach Swansea, SA5 4DE,

Previous Addresses

Brunel House 995 Gorseion Road Penllergaer Swansea West Glamorgan SA4 9RU Wales
From: 25 September 2019To: 14 August 2023
Cambrian Complex Ystrad Road Fforestfach Swansea West Glamorgan SA5 4HJ
From: 28 December 2012To: 25 September 2019
C/O Atkinson Lewis Accountancy Cambrian Complex Ystrad Road Swansea West Glamorgan SA5 4HJ
From: 9 August 2011To: 28 December 2012
Unit 1 Cambrian Complex Ystrad Road Fforestfach Swansea West Glamorgan SA5 4HJ United Kingdom
From: 29 November 2010To: 9 August 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 14
Director Left
Aug 19
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ATKINSON, David

Active
Bailey Court, SwanseaSA5 4DE
Born May 1935
Director
Appointed 29 Nov 2010

ATKINSON, Rosemary Wyn, Dr

Resigned
995 Gorseion Road, SwanseaSA4 9RU
Born March 1943
Director
Appointed 29 Nov 2010
Resigned 20 May 2022

CARNWATH, Thomas Christopher Mark, Dr

Resigned
Ystrad Road, SwanseaSA5 4HJ
Born July 1948
Director
Appointed 01 Apr 2011
Resigned 14 Mar 2022

JONES, Wynne Parcell

Resigned
Ystrad Road, SwanseaSA5 4HJ
Born May 1958
Director
Appointed 01 Apr 2011
Resigned 13 Aug 2019

LEWIS, Kim

Resigned
Bailey Court, SwanseaSA5 4DE
Born July 1959
Director
Appointed 29 Nov 2010
Resigned 20 Sept 2024

MCALPINE, Delma Treharne

Resigned
Bailey Court, SwanseaSA5 4DE
Born September 1959
Director
Appointed 01 Apr 2011
Resigned 13 Aug 2023

WILLIAMS, Karen Lynne

Resigned
Bailey Court, SwanseaSA5 4DE
Born April 1962
Director
Appointed 20 Sept 2024
Resigned 01 Nov 2024

WILLIAMS, Karen Lynne

Resigned
Cadle Mill, SwanseaSA5 5PH
Born April 1962
Director
Appointed 29 Nov 2010
Resigned 23 Oct 2013

Persons with significant control

1

Mr David Atkinson

Active
Bailey Court, SwanseaSA5 4DE
Born May 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Change To A Person With Significant Control
22 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Made Up Date
9 August 2011
AAAnnual Accounts
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Incorporation Company
29 November 2010
NEWINCIncorporation