Background WavePink WaveYellow Wave

THE CRAFT SAUSAGE COMPANY LTD. (10555031)

THE CRAFT SAUSAGE COMPANY LTD. (10555031) is an active UK company. incorporated on 10 January 2017. with registered office in Oakham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). THE CRAFT SAUSAGE COMPANY LTD. has been registered for 9 years. Current directors include ALLEN, Laura Elizabeth, ALLEN, Matthew Charles, FITZHUGH, Louise and 1 others.

Company Number
10555031
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Tower House Farm The Avenue, Oakham, LE15 8AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
ALLEN, Laura Elizabeth, ALLEN, Matthew Charles, FITZHUGH, Louise, SCOTT, John
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRAFT SAUSAGE COMPANY LTD.

THE CRAFT SAUSAGE COMPANY LTD. is an active company incorporated on 10 January 2017 with the registered office located in Oakham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). THE CRAFT SAUSAGE COMPANY LTD. was registered 9 years ago.(SIC: 10890)

Status

active

Active since 9 years ago

Company No

10555031

LTD Company

Age

9 Years

Incorporated 10 January 2017

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 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

THE RUTLAND CRAFT SAUSAGE COMPANY LIMITED
From: 10 January 2017To: 1 July 2019
Contact
Address

Tower House Farm The Avenue Exton Oakham, LE15 8AH,

Previous Addresses

75 Park Road London W4 3EY England
From: 18 December 2017To: 9 February 2024
3rd Floor Watson House 54 Baker Street London W1U 7BU United Kingdom
From: 10 January 2017To: 18 December 2017
Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
May 17
Owner Exit
Feb 18
New Owner
Jan 19
New Owner
Jan 19
Director Left
Apr 20
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALLEN, Laura Elizabeth

Active
The Avenue, OakhamLE15 8AH
Born June 1988
Director
Appointed 20 Jan 2017

ALLEN, Matthew Charles

Active
The Avenue, OakhamLE15 8AH
Born April 1956
Director
Appointed 20 Jan 2017

FITZHUGH, Louise

Active
The Avenue, OakhamLE15 8AH
Born March 1986
Director
Appointed 20 Jan 2017

SCOTT, John

Active
The Avenue, OakhamLE15 8AH
Born February 1970
Director
Appointed 20 Jan 2017

ALLEN, Matthew Charles

Resigned
54 Baker Street, LondonW1U 7BU
Born April 1956
Director
Appointed 10 Jan 2017
Resigned 10 Jan 2017

MOHAIN, Gurjot

Resigned
Park Road, LondonW4 3EY
Born January 1986
Director
Appointed 10 Jan 2017
Resigned 17 Apr 2020

SCOTT, Joe

Resigned
54 Baker Street, LondonW1U 7BU
Born February 1970
Director
Appointed 20 Jan 2017
Resigned 20 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mr John Scott

Active
The Avenue, OakhamLE15 8AH
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Ms Louise Fitzhugh

Active
The Avenue, OakhamLE15 8AH
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Mr Gurjot Mohain

Ceased
Park Road, LondonW4 3EY
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2017
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Incorporation Company
10 January 2017
NEWINCIncorporation