Background WavePink WaveYellow Wave

PROFESSIONAL CRIBS LIMITED (09224553)

PROFESSIONAL CRIBS LIMITED (09224553) is an active UK company. incorporated on 18 September 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROFESSIONAL CRIBS LIMITED has been registered for 11 years. Current directors include LINDEN, Brian Andrew, VAUGHAN-LEE, Charles Hanning.

Company Number
09224553
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LINDEN, Brian Andrew, VAUGHAN-LEE, Charles Hanning
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL CRIBS LIMITED

PROFESSIONAL CRIBS LIMITED is an active company incorporated on 18 September 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROFESSIONAL CRIBS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09224553

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

St Albans House 57-59 Haymarket London SW1Y 4QX England
From: 7 January 2019To: 14 March 2023
81 Palace Gardens Terrace London W8 4AT
From: 18 September 2014To: 7 January 2019
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Jan 19
Director Left
Nov 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LINDEN, Brian Andrew

Active
Cavendish Square, LondonW1G 0PW
Born December 1956
Director
Appointed 18 Sept 2014

VAUGHAN-LEE, Charles Hanning

Active
Cavendish Square, LondonW1G 0PW
Born November 1981
Director
Appointed 18 Sept 2014

JEYASEELANAYAGAM, Romesh Fabian

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born March 1975
Director
Appointed 18 Sept 2014
Resigned 01 Nov 2019

PHILIP, Charlotte Gray

Resigned
Palace Gardens Terrace, LondonW8 4AT
Born December 1981
Director
Appointed 18 Sept 2014
Resigned 24 Jun 2016

WILLIAMS, Carl John

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born March 1971
Director
Appointed 30 Aug 2016
Resigned 10 Jan 2019

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2014
NEWINCIncorporation