Background WavePink WaveYellow Wave

CRAFTWORKS COMMUNITY LIMITED (13181228)

CRAFTWORKS COMMUNITY LIMITED (13181228) is an active UK company. incorporated on 5 February 2021. with registered office in Maidstone. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CRAFTWORKS COMMUNITY LIMITED has been registered for 5 years. Current directors include BOUNDS, Simon Lloyd, DAVIS-MARKS, Jeremy, LEWIS, Edward John and 1 others.

Company Number
13181228
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2021
Age
5 years
Address
45 St. Lukes Road, Maidstone, ME14 5AS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOUNDS, Simon Lloyd, DAVIS-MARKS, Jeremy, LEWIS, Edward John, MCLEOD, Lucy Jane
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFTWORKS COMMUNITY LIMITED

CRAFTWORKS COMMUNITY LIMITED is an active company incorporated on 5 February 2021 with the registered office located in Maidstone. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CRAFTWORKS COMMUNITY LIMITED was registered 5 years ago.(SIC: 85590, 85600)

Status

active

Active since 5 years ago

Company No

13181228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 29 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

45 St. Lukes Road Maidstone, ME14 5AS,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOUNDS, Simon Lloyd

Active
St. Lukes Road, MaidstoneME14 5AS
Born June 1969
Director
Appointed 05 Feb 2021

DAVIS-MARKS, Jeremy

Active
St Lukes Road, MaidstoneME14 5AS
Born June 1961
Director
Appointed 13 Jun 2023

LEWIS, Edward John

Active
10 Archers Park, TonbridgeTN12 5HP
Born June 1974
Director
Appointed 05 Feb 2021

MCLEOD, Lucy Jane

Active
St. Lukes Road, MaidstoneME14 5AS
Born January 1973
Director
Appointed 05 Feb 2021

LEWIS, Daniel Julius

Resigned
St. Lukes Road, MaidstoneME14 5AS
Born September 1958
Director
Appointed 05 Feb 2021
Resigned 08 Mar 2023

MCLEOD, Lucy

Resigned
St. Lukes Road, MaidstoneME14 5AS
Born January 1970
Director
Appointed 05 Feb 2021
Resigned 05 Feb 2021

O'NEILL, Rebecca Charmaine

Resigned
St. Lukes Road, MaidstoneME14 5AS
Born June 1968
Director
Appointed 05 Feb 2021
Resigned 19 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Vibe Community Limited

Ceased
St. Lukes Road, MaidstoneME14 5AS
Born December 2020

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 05 Feb 2021
St. Lukes Road, MaidstoneME14 5AS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Incorporation Company
5 February 2021
NEWINCIncorporation