Background WavePink WaveYellow Wave

ANTHISTLE CRAVEN IRX LIMITED (11415046)

ANTHISTLE CRAVEN IRX LIMITED (11415046) is an active UK company. incorporated on 14 June 2018. with registered office in Buckingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ANTHISTLE CRAVEN IRX LIMITED has been registered for 7 years. Current directors include ANTHISTLE, Iain Michael, CRAVEN, Shaun, GAETE, Andrew Claudio.

Company Number
11415046
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
Moreton House, Buckingham, MK18 1NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANTHISTLE, Iain Michael, CRAVEN, Shaun, GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHISTLE CRAVEN IRX LIMITED

ANTHISTLE CRAVEN IRX LIMITED is an active company incorporated on 14 June 2018 with the registered office located in Buckingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ANTHISTLE CRAVEN IRX LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11415046

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Moreton House 31 High Street Buckingham, MK18 1NU,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Nov 18
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Loan Secured
Aug 22
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANTHISTLE, Iain Michael

Active
31 High Street, BuckinghamMK18 1NU
Born April 1980
Director
Appointed 13 May 2019

CRAVEN, Shaun

Active
31 High Street, BuckinghamMK18 1NU
Born March 1973
Director
Appointed 14 Jun 2018

GAETE, Andrew Claudio

Active
31 High Street, BuckinghamMK18 1NU
Born June 1982
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
31 High Street, BuckinghamMK18 1NU
Born December 1980
Director
Appointed 04 Jan 2024
Resigned 06 Jan 2025

WALL, Jonathan

Resigned
Old Jewry, LondonEC2R 8DD
Born February 1964
Director
Appointed 18 Jan 2023
Resigned 04 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019

Mr Shaun Craven

Ceased
31 High Street, BuckinghamMK18 1NU
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAMDAAMD
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Incorporation Company
14 June 2018
NEWINCIncorporation