Background WavePink WaveYellow Wave

THE CRAFTORY LIMITED (11317610)

THE CRAFTORY LIMITED (11317610) is an active UK company. incorporated on 18 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE CRAFTORY LIMITED has been registered for 7 years. Current directors include BOSCOLO, Rodrigo, EECKHOUT, Jeff, LEONI SCETI, Elio and 1 others.

Company Number
11317610
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
52 Jermyn Street, London, SW1Y 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOSCOLO, Rodrigo, EECKHOUT, Jeff, LEONI SCETI, Elio, POULTER, David Walter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRAFTORY LIMITED

THE CRAFTORY LIMITED is an active company incorporated on 18 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE CRAFTORY LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11317610

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

52 Jermyn Street London, SW1Y 6LX,

Previous Addresses

Egyptian House 170 Piccadilly London W1J 9EJ United Kingdom
From: 18 April 2018To: 9 January 2023
Timeline

52 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
Jun 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Funding Round
Mar 24
Capital Update
May 24
Capital Update
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Jan 26
37
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOSCOLO, Rodrigo

Active
Jermyn Street, LondonSW1Y 6LX
Born October 1983
Director
Appointed 12 Jun 2025

EECKHOUT, Jeff

Active
Jermyn Street, LondonSW1Y 6LX
Born June 1989
Director
Appointed 22 Nov 2023

LEONI SCETI, Elio

Active
Jermyn Street, LondonSW1Y 6LX
Born January 1966
Director
Appointed 18 Apr 2018

POULTER, David Walter

Active
Jermyn Street, LondonSW1Y 6LX
Born August 1962
Director
Appointed 12 Jun 2025

BECHT, Lambertus Johannes Hermanus

Resigned
Jermyn Street, LondonSW1Y 6LX
Born July 1956
Director
Appointed 27 Jan 2021
Resigned 12 Jun 2025

LAGRANGE, Pierre Philippe Alexandre

Resigned
Jermyn Street, LondonSW1Y 6LX
Born March 1962
Director
Appointed 04 Sept 2019
Resigned 22 Nov 2023

LAMBRANHO, Fersen Lamas

Resigned
Jermyn Street, LondonSW1Y 6LX
Born October 1961
Director
Appointed 11 May 2018
Resigned 12 Jun 2025

VAN DOORSELAERE, Ignace Constant

Resigned
5 Koningin Astridlaan, De PinteB-9840
Born September 1959
Director
Appointed 11 May 2018
Resigned 04 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 11 May 2018
Ceased 11 May 2018

Alexandre Van Damme

Active
488 Route De LongwyL-1940
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018

Mr Elio Leoni Sceti

Ceased
170 Piccadilly, LondonW1J 9EJ
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

108

Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 April 2025
SH10Notice of Particulars of Variation
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Second Filing Capital Allotment Shares
22 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Resolution
13 August 2024
RESOLUTIONSResolutions
Legacy
13 August 2024
SH20SH20
Legacy
13 August 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
15 May 2024
SH19Statement of Capital
Resolution
15 May 2024
RESOLUTIONSResolutions
Legacy
15 May 2024
SH20SH20
Legacy
15 May 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2022
CC04CC04
Memorandum Articles
12 May 2022
MAMA
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
21 March 2022
MAMA
Capital Name Of Class Of Shares
21 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2020
CC04CC04
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 August 2019
SH10Notice of Particulars of Variation
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 March 2019
SH10Notice of Particulars of Variation
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 February 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
3 July 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
5 June 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Resolution
30 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Incorporation Company
18 April 2018
NEWINCIncorporation