Background WavePink WaveYellow Wave

CRK FINANCE LIMITED (07835787)

CRK FINANCE LIMITED (07835787) is an active UK company. incorporated on 4 November 2011. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CRK FINANCE LIMITED has been registered for 14 years. Current directors include KUDHAIL, Sundesh Kumar, KUDHAIL, Surinder.

Company Number
07835787
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
07835787 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
KUDHAIL, Sundesh Kumar, KUDHAIL, Surinder
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRK FINANCE LIMITED

CRK FINANCE LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CRK FINANCE LIMITED was registered 14 years ago.(SIC: 64929)

Status

active

Active since 14 years ago

Company No

07835787

LTD Company

Age

14 Years

Incorporated 4 November 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 31 March 2026 (1 month 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

07835787 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 8-10 Station Road, Manor Park, London, E12 5BT
From: 24 December 2012To: 9 December 2016
, 54-68 Little Ilford Lane, Manor Park, London, E12 5QA, United Kingdom
From: 4 November 2011To: 24 December 2012
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Loan Secured
Feb 21
Loan Cleared
Jan 26
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KUDHAIL, Sundesh

Active
CardiffCF14 8LH
Secretary
Appointed 22 Feb 2013

KUDHAIL, Sundesh Kumar

Active
Little Ilford Lane, LondonE12 5QA
Born October 1959
Director
Appointed 25 Nov 2011

KUDHAIL, Surinder

Active
Little Ilford Lane, LondonE12 5QA
Born September 1960
Director
Appointed 25 Nov 2011

ONDHIA, Harsh

Resigned
Station Road, LondonE12 5BT
Secretary
Appointed 14 Dec 2012
Resigned 25 Feb 2013

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 04 Nov 2011
Resigned 14 Dec 2012

ALLAN, Gregory Sanderson

Resigned
Little Ilford Lane, LondonE12 5QA
Born July 1980
Director
Appointed 04 Nov 2011
Resigned 25 Nov 2011

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 04 Nov 2011
Resigned 25 Nov 2011
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
22 January 2026
RP09RP09
Default Companies House Registered Office Address Applied
22 January 2026
RP05RP05
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 December 2012
TM02Termination of Secretary
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Incorporation Company
4 November 2011
NEWINCIncorporation