Background WavePink WaveYellow Wave

CRYOBLAST DEFLASHING UK LIMITED (10833366)

CRYOBLAST DEFLASHING UK LIMITED (10833366) is an active UK company. incorporated on 23 June 2017. with registered office in Llay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CRYOBLAST DEFLASHING UK LIMITED has been registered for 8 years. Current directors include DONALDSON, Annina, WILLIAMS, Martin Wyn.

Company Number
10833366
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Unit 2, Bc Estate Miners Road, Llay, LL12 0PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DONALDSON, Annina, WILLIAMS, Martin Wyn
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYOBLAST DEFLASHING UK LIMITED

CRYOBLAST DEFLASHING UK LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Llay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CRYOBLAST DEFLASHING UK LIMITED was registered 8 years ago.(SIC: 71129)

Status

active

Active since 8 years ago

Company No

10833366

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

TIMEFOR LIMITED
From: 23 June 2017To: 8 November 2017
Contact
Address

Unit 2, Bc Estate Miners Road Llay Industrial Estate Llay, LL12 0PJ,

Previous Addresses

2nd Floor, Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE England
From: 29 September 2017To: 7 March 2018
33-37 Watergate Row Chester CH1 2LE England
From: 19 September 2017To: 29 September 2017
7 East Cliff Dover Kent CT16 1LX United Kingdom
From: 23 June 2017To: 19 September 2017
Timeline

28 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Funding Round
Oct 18
Director Left
Mar 19
Funding Round
May 19
New Owner
Feb 20
Funding Round
Feb 20
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
6
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DONALDSON, Annina

Active
Miners Road, LlayLL12 0PJ
Secretary
Appointed 17 Jun 2022

DONALDSON, Annina

Active
Miners Road, LlayLL12 0PJ
Born December 1981
Director
Appointed 17 Jun 2022

WILLIAMS, Martin Wyn

Active
Miners Road, LlayLL12 0PJ
Born August 1975
Director
Appointed 07 Nov 2017

MIDWOOD, William Henry

Resigned
Miners Road, LlayLL12 0PJ
Secretary
Appointed 07 Nov 2017
Resigned 17 Jun 2022

COLLINS, Alexander William

Resigned
Miners Road, LlayLL12 0PJ
Born July 1972
Director
Appointed 07 Nov 2017
Resigned 17 Jun 2022

GRAEME, David Andrew

Resigned
DoverCT16 1LX
Born April 1953
Director
Appointed 23 Jun 2017
Resigned 18 Sept 2017

GRUFFYDD, Elizabeth Alice

Resigned
Miners Road, LlayLL12 0PJ
Born March 1978
Director
Appointed 07 Nov 2017
Resigned 08 Mar 2019

MIDWOOD, William Henry

Resigned
Miners Road, LlayLL12 0PJ
Born July 1953
Director
Appointed 07 Nov 2017
Resigned 17 Jun 2022

WILLIAMS, Stuart Ronald

Resigned
Miners Road, LlayLL12 0PJ
Born September 1955
Director
Appointed 07 Nov 2017
Resigned 08 Apr 2022

Persons with significant control

7

2 Active
5 Ceased

Annina Donaldson

Ceased
Saint Petersburg, Florida 33702
Born June 1981

Nature of Control

Significant influence or control
Notified 17 Jun 2022
Ceased 17 Jun 2022
Gandy Blvd. N, Saint Petersburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Ceased 17 Jun 2022

Robert Alexander Donaldson Ii

Active
Saint Petersburg, Florida 33702
Born June 1986

Nature of Control

Significant influence or control
Notified 17 Jun 2022

Annina Donaldson

Active
Saint Petersburg, Florida 33702
Born December 1981

Nature of Control

Significant influence or control
Notified 17 Jun 2022

Mr William Henry Midwood

Ceased
Miners Road, LlayLL12 0PJ
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019
Ceased 17 Jun 2022

Mr Martin Wyn Williams

Ceased
Miners Road, LlayLL12 0PJ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2017
Ceased 17 Jun 2022

Mr David Andrew Graeme

Ceased
DoverCT16 1LX
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2017
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Incorporation Company
23 June 2017
NEWINCIncorporation