Background WavePink WaveYellow Wave

CRAWLEY RETAIL (NO 2) LIMITED (08437102)

CRAWLEY RETAIL (NO 2) LIMITED (08437102) is an active UK company. incorporated on 8 March 2013. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRAWLEY RETAIL (NO 2) LIMITED has been registered for 13 years. Current directors include BERKELEY, Andrew Spencer, ROBERTS, Abraham Joseph.

Company Number
08437102
Status
active
Type
ltd
Incorporated
8 March 2013
Age
13 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, ROBERTS, Abraham Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWLEY RETAIL (NO 2) LIMITED

CRAWLEY RETAIL (NO 2) LIMITED is an active company incorporated on 8 March 2013 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRAWLEY RETAIL (NO 2) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08437102

LTD Company

Age

13 Years

Incorporated 8 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

ROUTEMISTER LTD
From: 8 March 2013To: 5 April 2013
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 5 April 2013To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 8 March 2013To: 5 April 2013
Timeline

12 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Aug 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Aug 15
Director Joined
Dec 15
Owner Exit
May 18
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 04 Apr 2013

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 04 Apr 2013

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 23 Dec 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 08 Mar 2013
Resigned 04 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2018
Geneva Place Waterfront Drive, Tortocia

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Resolution
19 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Memorandum Articles
5 August 2013
MEM/ARTSMEM/ARTS
Resolution
5 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Incorporation Company
8 March 2013
NEWINCIncorporation