Background WavePink WaveYellow Wave

CRUCIBLE HOLDINGS LIMITED (11920664)

CRUCIBLE HOLDINGS LIMITED (11920664) is an active UK company. incorporated on 2 April 2019. 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.. CRUCIBLE HOLDINGS LIMITED has been registered for 6 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
11920664
Status
active
Type
ltd
Incorporated
2 April 2019
Age
6 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUCIBLE HOLDINGS LIMITED

CRUCIBLE HOLDINGS LIMITED is an active company incorporated on 2 April 2019 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.. CRUCIBLE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11920664

LTD Company

Age

6 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD England
From: 2 April 2019To: 4 June 2024
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
New Owner
May 19
New Owner
May 19
Loan Secured
May 19
Funding Round
May 19
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Loan Secured
May 24
Director Left
Jul 24
Loan Cleared
Nov 25
Director Left
Dec 25
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLIFFORD, John Joseph

Active
New Fetter Lane, LondonEC4A 1AN
Born May 1987
Director
Appointed 26 Feb 2024

WOOD, Simon James

Active
New Fetter Lane, LondonEC4A 1AN
Born November 1980
Director
Appointed 26 Feb 2024

BARBER, Gareth Charles

Resigned
Campbell Way, SheffieldS25 3QD
Born December 1974
Director
Appointed 02 Apr 2019
Resigned 26 Feb 2024

DAURIS, Michael John

Resigned
Campbell Way, SheffieldS25 3QD
Born January 1974
Director
Appointed 02 Apr 2019
Resigned 26 Feb 2024

HATTON, Vernon Richard Isaiah

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1974
Director
Appointed 01 May 2024
Resigned 01 Dec 2025

RUDDER, Jennifer Lynn

Resigned
New Fetter Lane, LondonEC4A 1AN
Born January 1973
Director
Appointed 26 Feb 2024
Resigned 01 Jul 2024

SHAW, Simon Paul

Resigned
Campbell Way, SheffieldS25 3QD
Born October 1978
Director
Appointed 02 Apr 2019
Resigned 26 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Laughton Road, SheffieldS25 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2023
Ceased 26 Feb 2024

Mr Stephen Murray Gunn

Ceased
Campbell Way, SheffieldS25 3QD
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019
Ceased 07 Sept 2023

Mr Duncan William Biggins

Ceased
Campbell Way, SheffieldS25 3QD
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019
Ceased 07 Sept 2023

Mr Gareth Charles Barber

Ceased
Campbell Way, SheffieldS25 3QD
Born December 1974

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Resolution
3 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
21 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 September 2023
SH10Notice of Particulars of Variation
Resolution
21 September 2023
RESOLUTIONSResolutions
Memorandum Articles
21 September 2023
MAMA
Resolution
21 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
10 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Incorporation Company
2 April 2019
NEWINCIncorporation