Background WavePink WaveYellow Wave

CRAVE FREE FROM LIMITED (10768417)

CRAVE FREE FROM LIMITED (10768417) is an active UK company. incorporated on 12 May 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). CRAVE FREE FROM LIMITED has been registered for 8 years. Current directors include BRICE, Robert James, SHARMAN, Peter Elliot Hartwell, SWALES, John Mark.

Company Number
10768417
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
11 Netil Studios, London, E8 3RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BRICE, Robert James, SHARMAN, Peter Elliot Hartwell, SWALES, John Mark
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVE FREE FROM LIMITED

CRAVE FREE FROM LIMITED is an active company incorporated on 12 May 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). CRAVE FREE FROM LIMITED was registered 8 years ago.(SIC: 10890)

Status

active

Active since 8 years ago

Company No

10768417

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

CRAVE NO MORE LTD
From: 12 May 2017To: 15 November 2022
Contact
Address

11 Netil Studios London, E8 3RL,

Previous Addresses

, 27 Fremont Street, London, E9 7NQ, England
From: 27 May 2021To: 26 November 2022
, 1 Chambers Green Cottages Pluckey, Ashford, Kent, TN27 0RG, England
From: 22 April 2021To: 27 May 2021
, First Floor 24a St. Radigunds Road, Dover, CT17 0JY, England
From: 14 October 2019To: 22 April 2021
, Evans & Evans Ltd 24a St Radigunds Road, Dover, Kent, CT17 0JY, England
From: 12 May 2017To: 14 October 2019
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Aug 22
Funding Round
Aug 22
Share Issue
Aug 22
Funding Round
Aug 22
Director Joined
Nov 22
Loan Secured
Oct 23
Director Left
May 24
Director Joined
Nov 25
Loan Secured
Jan 26
Loan Cleared
Feb 26
7
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRICE, Robert James

Active
Pluckey, AshfordTN27 0RG
Born May 1981
Director
Appointed 01 Aug 2018

SHARMAN, Peter Elliot Hartwell

Active
Netil Studios, LondonE8 3RL
Born April 1986
Director
Appointed 01 Nov 2025

SWALES, John Mark

Active
Netil Studios, LondonE8 3RL
Born May 1956
Director
Appointed 01 Aug 2022

EVANS, Adrian Eliot

Resigned
24a St Radigunds Road, DoverCT17 0JY
Born February 1971
Director
Appointed 12 May 2017
Resigned 31 Jul 2018

EVANS, Jacqueline Ann

Resigned
24a St Radigunds Road, DoverCT17 0JY
Born May 1967
Director
Appointed 12 May 2017
Resigned 31 Jul 2018

SWANWICK, Mark Christian David

Resigned
Netil Studios, LondonE8 3RL
Born August 1953
Director
Appointed 01 Aug 2022
Resigned 22 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Robert James Brice

Active
Pluckey, AshfordTN27 0RG
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018

Mr Adrian Eliot Evans

Ceased
24a St Radigunds Road, DoverCT17 0JY
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Ceased 31 Jul 2018

Mrs Jacqueline Ann Evans

Ceased
24a St Radigunds Road, DoverCT17 0JY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 November 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Incorporation Company
12 May 2017
NEWINCIncorporation