Background WavePink WaveYellow Wave

ALEXANDRA DURRANT LTD (11679194)

ALEXANDRA DURRANT LTD (11679194) is an active UK company. incorporated on 15 November 2018. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALEXANDRA DURRANT LTD has been registered for 7 years. Current directors include CORDUFF, Karen Elaine, HARDING, Darren Michael, HAYDEN, Philip Richard and 1 others.

Company Number
11679194
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Ground Floor, 1-7 Station Road, Crawley, RH10 1HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CORDUFF, Karen Elaine, HARDING, Darren Michael, HAYDEN, Philip Richard, TYSON, Matthew Ronald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA DURRANT LTD

ALEXANDRA DURRANT LTD is an active company incorporated on 15 November 2018 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALEXANDRA DURRANT LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11679194

LTD Company

Age

7 Years

Incorporated 15 November 2018

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Ground Floor, 1-7 Station Road Crawley, RH10 1HT,

Previous Addresses

10a-12a High Street East Grinstead West Sussex RH19 3AW United Kingdom
From: 26 April 2019To: 16 October 2025
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 15 November 2018To: 26 April 2019
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Jun 22
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORDUFF, Karen Elaine

Active
Station Road, CrawleyRH10 1HT
Born June 1974
Director
Appointed 01 Aug 2019

HARDING, Darren Michael

Active
Station Road, CrawleyRH10 1HT
Born June 1974
Director
Appointed 15 Nov 2018

HAYDEN, Philip Richard

Active
Station Road, CrawleyRH10 1HT
Born February 1949
Director
Appointed 15 Nov 2018

TYSON, Matthew Ronald

Active
Station Road, CrawleyRH10 1HT
Born December 1968
Director
Appointed 15 Nov 2018

CORDUFF, Karen Elaine

Resigned
East GrinsteadRH19 3AW
Born June 1974
Director
Appointed 15 Nov 2018
Resigned 31 Jul 2019

DURRANT, Alexandra Beryl

Resigned
East GrinsteadRH19 3AW
Born January 1953
Director
Appointed 01 Apr 2019
Resigned 22 Jun 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Matthew Ronald Tyson

Active
Station Road, CrawleyRH10 1HT
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026
1/7 Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 13 Feb 2026

Mr Matthew Ronald Tyson

Ceased
Station Road, CrawleyRH10 1HT
Born December 1968

Nature of Control

Significant influence or control
Notified 15 Nov 2018
Ceased 15 Nov 2018

Philip Richard Hayden

Ceased
Station Road, CrawleyRH10 1HT
Born February 1949

Nature of Control

Significant influence or control
Notified 15 Nov 2018
Ceased 15 Nov 2018

Mr Darren Michael Harding

Ceased
Station Road, CrawleyRH10 1HT
Born June 1974

Nature of Control

Significant influence or control
Notified 15 Nov 2018
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Application Strike Off Company
25 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Incorporation Company
15 November 2018
NEWINCIncorporation