Background WavePink WaveYellow Wave

CRAVEN COTTAGE CONSULTING LIMITED (07549346)

CRAVEN COTTAGE CONSULTING LIMITED (07549346) is an active UK company. incorporated on 2 March 2011. with registered office in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CRAVEN COTTAGE CONSULTING LIMITED has been registered for 15 years. Current directors include FAWCETT, James Burnett.

Company Number
07549346
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Burton House, Tarporley, CW6 0ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FAWCETT, James Burnett
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN COTTAGE CONSULTING LIMITED

CRAVEN COTTAGE CONSULTING LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Tarporley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CRAVEN COTTAGE CONSULTING LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07549346

LTD Company

Age

15 Years

Incorporated 2 March 2011

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 17 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Burton House Burton Tarporley, CW6 0ER,

Previous Addresses

The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England
From: 26 October 2015To: 3 October 2017
The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England
From: 23 October 2015To: 26 October 2015
The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB
From: 4 May 2012To: 23 October 2015
the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
From: 3 May 2012To: 4 May 2012
the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England
From: 2 March 2011To: 3 May 2012
Timeline

2 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAWCETT, James Burnett

Active
Burton, TarporleyCW6 0ER
Born February 1975
Director
Appointed 02 Mar 2011

INCWISE COMPANY SECRETARIES LIMITED

Resigned
14 Tytherington Park Road, MacclesfieldSK10 2EL
Corporate secretary
Appointed 02 Mar 2011
Resigned 18 Sept 2017

Persons with significant control

2

Mrs Renata Saldana

Active
Burton, TarporleyCW6 0ER
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017

Mr James Burnett Fawcett

Active
Burton, TarporleyCW6 0ER
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 March 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Incorporation Company
2 March 2011
NEWINCIncorporation