Background WavePink WaveYellow Wave

KREWET LTD (09104533)

KREWET LTD (09104533) is an active UK company. incorporated on 26 June 2014. with registered office in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. KREWET LTD has been registered for 11 years. Current directors include MIDDLEHURST, James Thomas.

Company Number
09104533
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
22 Friars Street, Sudbury, CO10 2AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
MIDDLEHURST, James Thomas
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KREWET LTD

KREWET LTD is an active company incorporated on 26 June 2014 with the registered office located in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. KREWET LTD was registered 11 years ago.(SIC: 69203)

Status

active

Active since 11 years ago

Company No

09104533

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

22 Friars Street Sudbury, CO10 2AA,

Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MIDDLEHURST, James Thomas

Active
Friars Street, SudburyCO10 2AA
Born July 1957
Director
Appointed 26 Jun 2014

MIDDLEHURST, Janet Elizabeth

Resigned
Friars Street, SudburyCO10 2AA
Born April 1956
Director
Appointed 26 Jun 2014
Resigned 05 Feb 2026

Persons with significant control

2

Mrs Janet Elizabeth Middlehurst

Active
Friars Street, SudburyCO10 2AA
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2016

Mr James Thomas Middlehurst

Active
Friars Street, SudburyCO10 2AA
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Legacy
4 September 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Incorporation Company
26 June 2014
NEWINCIncorporation