Background WavePink WaveYellow Wave

CRANWOOD LIMITED (12558539)

CRANWOOD LIMITED (12558539) is an active UK company. incorporated on 16 April 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRANWOOD LIMITED has been registered for 5 years. Current directors include MUTESCU, Maria Adriana.

Company Number
12558539
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANWOOD LIMITED

CRANWOOD LIMITED is an active company incorporated on 16 April 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRANWOOD LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12558539

LTD Company

Age

5 Years

Incorporated 16 April 2020

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 26 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

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

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU United Kingdom
From: 28 November 2023To: 12 January 2026
9 Seagrave Road London SW6 1RP United Kingdom
From: 16 April 2020To: 28 November 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Mar 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 16 Jun 2023

L.G. SECRETARIES LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate secretary
Appointed 16 Apr 2020
Resigned 04 Nov 2021

FRENZEL, Michael

Resigned
LondonSW6 1RP
Born July 1938
Director
Appointed 16 Apr 2020
Resigned 31 Mar 2021

MAXWELL, John Gabriel

Resigned
LondonSW6 1RP
Born September 1960
Director
Appointed 31 Mar 2021
Resigned 28 Oct 2021

WHELAN, Jeffery John

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 12 Oct 2021
Resigned 22 Mar 2024

Persons with significant control

1

Seagrave Road, LondonSW6 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 February 2026
AAMDAAMD
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
5 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
22 March 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
22 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Incorporation Company
16 April 2020
NEWINCIncorporation