Background WavePink WaveYellow Wave

CRUCIBLE PARTNERS LIMITED (13291726)

CRUCIBLE PARTNERS LIMITED (13291726) is an active UK company. incorporated on 25 March 2021. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRUCIBLE PARTNERS LIMITED has been registered for 5 years. Current directors include BARBER, Gareth Charles, DAURIS, Michael John, SHAW, Simon Paul.

Company Number
13291726
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
137 Laughton Road, Sheffield, S25 2PP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARBER, Gareth Charles, DAURIS, Michael John, SHAW, Simon Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUCIBLE PARTNERS LIMITED

CRUCIBLE PARTNERS LIMITED is an active company incorporated on 25 March 2021 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRUCIBLE PARTNERS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13291726

LTD Company

Age

5 Years

Incorporated 25 March 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

137 Laughton Road Dinnington Sheffield, S25 2PP,

Previous Addresses

39-43 Bridge Street Swinton Mexborough S64 8AP United Kingdom
From: 25 March 2021To: 26 March 2021
Timeline

3 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Aug 21
Loan Secured
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARBER, Gareth Charles

Active
Laughton Road, SheffieldS25 2PP
Born December 1974
Director
Appointed 25 Mar 2021

DAURIS, Michael John

Active
Laughton Road, SheffieldS25 2PP
Born January 1974
Director
Appointed 25 Mar 2021

SHAW, Simon Paul

Active
Laughton Road, SheffieldS25 2PP
Born October 1978
Director
Appointed 25 Mar 2021

Persons with significant control

1

Mr Gareth Charles Barber

Active
Laughton Road, SheffieldS25 2PP
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Incorporation Company
25 March 2021
NEWINCIncorporation