Background WavePink WaveYellow Wave

LONDON CRAFT WEEK LIMITED (09078006)

LONDON CRAFT WEEK LIMITED (09078006) is an active UK company. incorporated on 9 June 2014. with registered office in London. The company operates in the Education sector, engaged in cultural education. LONDON CRAFT WEEK LIMITED has been registered for 11 years. Current directors include SALTER, Guy Ridley.

Company Number
09078006
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2014
Age
11 years
Address
C/O Kingly Jones Llp, 414 Linen Hall, London, W1B 5TE
Industry Sector
Education
Business Activity
Cultural education
Directors
SALTER, Guy Ridley
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CRAFT WEEK LIMITED

LONDON CRAFT WEEK LIMITED is an active company incorporated on 9 June 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. LONDON CRAFT WEEK LIMITED was registered 11 years ago.(SIC: 85520)

Status

active

Active since 11 years ago

Company No

09078006

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Kingly Jones Llp, 414 Linen Hall 162-168 Regent Street London, W1B 5TE,

Previous Addresses

C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Stret London W1B 5TE United Kingdom
From: 29 April 2024To: 4 June 2024
Third & Fourth Floor 42 South Molton Street London W1K 5RR England
From: 15 March 2021To: 29 April 2024
C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH
From: 27 May 2015To: 15 March 2021
C/O Henry Jarvis Fleming 74 Chancery Lane London WC2A 1AD United Kingdom
From: 9 June 2014To: 27 May 2015
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Oct 19
Director Left
Feb 20
Loan Secured
Nov 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SALTER, Guy Ridley

Active
162-168 Regent Street, LondonW1B 5TE
Born October 1959
Director
Appointed 09 Jun 2014

HENDERSON, Mark Anthony Vere

Resigned
Clapham Mansions, LondonSW4 9AQ
Born January 1954
Director
Appointed 06 Nov 2014
Resigned 09 Nov 2018

SWANN, Vanessa

Resigned
Hatton Garden, LondonEC1N 8EH
Born January 1957
Director
Appointed 06 Nov 2014
Resigned 07 Feb 2020

Persons with significant control

1

Mr Guy Ridley Salter

Active
162-168 Regent Street, LondonW1B 5TE
Born October 1959

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Incorporation Company
9 June 2014
NEWINCIncorporation