Background WavePink WaveYellow Wave

CRANBOURNE (WEYMOUTH) LIMITED (09664800)

CRANBOURNE (WEYMOUTH) LIMITED (09664800) is an active UK company. incorporated on 1 July 2015. with registered office in Abingdon. The company operates in the Construction sector, engaged in development of building projects. CRANBOURNE (WEYMOUTH) LIMITED has been registered for 10 years. Current directors include DOMINIC, Michael, DOMINIC, Shaun Michael.

Company Number
09664800
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
The Managers Office, Abingdon, OX14 3HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOMINIC, Michael, DOMINIC, Shaun Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBOURNE (WEYMOUTH) LIMITED

CRANBOURNE (WEYMOUTH) LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Abingdon. The company operates in the Construction sector, specifically engaged in development of building projects. CRANBOURNE (WEYMOUTH) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09664800

LTD Company

Age

10 Years

Incorporated 1 July 2015

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SHOO 610 LIMITED
From: 1 July 2015To: 2 December 2016
Contact
Address

The Managers Office 65 The Old Gaol Abingdon, OX14 3HE,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 17 September 2019To: 14 April 2022
Twickenham House East St. Helen Street Abingdon OX14 5EA England
From: 12 December 2016To: 17 September 2019
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 1 July 2015To: 12 December 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Share Issue
Dec 16
Loan Secured
Dec 16
Owner Exit
Jul 17
New Owner
Jul 19
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOMINIC, Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1947
Director
Appointed 27 Nov 2015

DOMINIC, Shaun Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969
Director
Appointed 27 Nov 2015

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 01 Jul 2015
Resigned 27 Nov 2015

PORTER, Stephen Dennis

Resigned
1550, Parkway, FarehamPO15 7AG
Born September 1974
Director
Appointed 13 Oct 2015
Resigned 27 Nov 2015

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 01 Jul 2015
Resigned 13 Oct 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Leonard Bunce

Active
65 The Old Gaol, AbingdonOX14 3HE
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2016
65 The Old Gaol, AbingdonOX14 3HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
500-600 Witan Gate West, Milton KeynesMK9 1SH

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 Dec 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
14 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Part
28 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Resolution
20 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Resolution
16 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
2 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Incorporation Company
1 July 2015
NEWINCIncorporation