Background WavePink WaveYellow Wave

THE CRAFT CONSULTING LIMITED (09439145)

THE CRAFT CONSULTING LIMITED (09439145) is an active UK company. incorporated on 13 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. THE CRAFT CONSULTING LIMITED has been registered for 11 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
09439145
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRAFT CONSULTING LIMITED

THE CRAFT CONSULTING LIMITED is an active company incorporated on 13 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. THE CRAFT CONSULTING LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

09439145

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PRETZL GROUP LIMITED
From: 22 April 2025To: 26 January 2026
THE CRAFT CONSULTING LIMITED
From: 13 February 2015To: 22 April 2025
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 11 February 2020To: 5 September 2022
Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom
From: 22 August 2018To: 11 February 2020
Unit 1 Fairview Court Fairview Road Cheltenham Gloucestershire GL53 2EX
From: 9 May 2018To: 22 August 2018
Unit 2 Manor Barns Witney Road Finstock Oxfordshire OX7 3DG
From: 10 November 2016To: 9 May 2018
Southill Barn Southill Business Park Cornbury Park Charlbury Oxfordshire OX7 3EW England
From: 13 February 2015To: 10 November 2016
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Director Left
Apr 16
Funding Round
Jun 16
Director Left
Sept 16
New Owner
Jan 20
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 21
Director Left
Jan 25
Director Left
Feb 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Feb 2020
Resigned 11 Dec 2020

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

GREENER, Adam

Resigned
Crawborough Terrace, CharlburyOX7 3TT
Born July 1965
Director
Appointed 13 Feb 2015
Resigned 20 Apr 2016

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 01 Feb 2020
Resigned 30 May 2025

JORDAN, Andrew John

Resigned
Weston Road, KidlingtonOX5 3DH
Born October 1966
Director
Appointed 13 Feb 2015
Resigned 31 Aug 2016

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 01 Feb 2020
Resigned 09 Jan 2026

SONES, Nathaniel Leo

Resigned
Great Portland Street, LondonW1W 7RT
Born October 1971
Director
Appointed 13 Feb 2015
Resigned 31 Dec 2024

WISEMAN-SMITH, Mark Charles

Resigned
Great Portland Street, LondonW1W 7RT
Born June 1974
Director
Appointed 13 Feb 2015
Resigned 31 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Bermondsey Street, LondonSE1 3XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2020
Ceased 09 Feb 2021

Mr Nathaniel Leo Sones

Ceased
Bermondsey Street, LondonSE1 3XF
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2017
Ceased 01 Feb 2020

Mr Mark Charles Wiseman-Smith

Ceased
Bermondsey Street, LondonSE1 3XF
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Certificate Change Of Name Company
22 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2021
AAAnnual Accounts
Legacy
5 November 2021
PARENT_ACCPARENT_ACC
Legacy
5 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 May 2020
RP04AP01RP04AP01
Second Filing Of Secretary Appointment With Name
14 May 2020
RP04AP03RP04AP03
Second Filing Notification Of A Person With Significant Control
1 May 2020
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
5 March 2020
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
5 March 2020
RP04PSC07RP04PSC07
Capital Name Of Class Of Shares
21 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Legacy
19 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Capital Return Purchase Own Shares
1 December 2015
SH03Return of Purchase of Own Shares
Resolution
4 November 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
21 October 2015
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
2 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation