Background WavePink WaveYellow Wave

CRANFIELD FM GROUP LIMITED (12877282)

CRANFIELD FM GROUP LIMITED (12877282) is an active UK company. incorporated on 13 September 2020. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRANFIELD FM GROUP LIMITED has been registered for 5 years. Current directors include TAYLOR, Paul Gerald.

Company Number
12877282
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
2 Rose Bank 151 Rosemary Hill, Sutton Coldfield, B74 4HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Paul Gerald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFIELD FM GROUP LIMITED

CRANFIELD FM GROUP LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRANFIELD FM GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12877282

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

2 Rose Bank 151 Rosemary Hill Little Aston Sutton Coldfield, B74 4HF,

Previous Addresses

4/5 Western Court Bromley Street Birmingham B9 4AN United Kingdom
From: 13 September 2020To: 12 August 2021
Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Sept 21
Director Left
Sept 21
Capital Update
Sept 21
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Paul Gerald

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born May 1967
Director
Appointed 13 Sept 2020

HOLT, Martin David

Resigned
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born February 1975
Director
Appointed 06 Oct 2020
Resigned 15 Jul 2021

WALKER, Andrew

Resigned
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born February 1975
Director
Appointed 06 Oct 2020
Resigned 15 Jul 2021

Persons with significant control

2

Bromley Street, BirminghamB9 4AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2020

Mr Paul Gerald Taylor

Active
151 Rosemary Hill, Sutton ColdfieldB74 4HF
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
30 September 2021
SH19Statement of Capital
Legacy
30 September 2021
SH20SH20
Legacy
30 September 2021
CAP-SSCAP-SS
Resolution
30 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Incorporation Company
13 September 2020
NEWINCIncorporation