Background WavePink WaveYellow Wave

CRUCIBLE LIMITED (09301985)

CRUCIBLE LIMITED (09301985) is an active UK company. incorporated on 10 November 2014. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRUCIBLE LIMITED has been registered for 11 years. Current directors include HIBBERT, Craig Michael.

Company Number
09301985
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIBBERT, Craig Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUCIBLE LIMITED

CRUCIBLE LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRUCIBLE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09301985

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

TOTAL ENERGY CONSULTANTS LIMITED
From: 10 November 2014To: 5 September 2019
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Wards Court 203 Ecclesall Road Sheffield S11 8HW
From: 10 November 2014To: 9 September 2019
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
Oct 20
Owner Exit
Dec 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIBBERT, Craig Michael

Active
203 Ecclesall Road, SheffieldS11 8HW
Born March 1960
Director
Appointed 10 Nov 2014

KIRKWOOD, Robert Lawrence

Resigned
Furnival Road, SheffieldS4 7YA
Born December 1979
Director
Appointed 01 Sept 2019
Resigned 16 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Baslow Road, BakewellDE45 1GG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019
Ceased 04 Nov 2020
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2019

Mr Craig Michael Hibbert

Ceased
Furnival Road, SheffieldS4 7YA
Born March 1960

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
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Incorporation Company
10 November 2014
NEWINCIncorporation