Background WavePink WaveYellow Wave

CRANBROOK ROAD (ILFORD) LIMITED (16270816)

CRANBROOK ROAD (ILFORD) LIMITED (16270816) is an active UK company. incorporated on 24 February 2025. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CRANBROOK ROAD (ILFORD) LIMITED has been registered for 1 year. Current directors include CRANE, Mitchell Stanley, FORDHAM, Henry William.

Company Number
16270816
Status
active
Type
ltd
Incorporated
24 February 2025
Age
1 years
Address
23 Magdalen Street, London, SE1 2EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRANE, Mitchell Stanley, FORDHAM, Henry William
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBROOK ROAD (ILFORD) LIMITED

CRANBROOK ROAD (ILFORD) LIMITED is an active company incorporated on 24 February 2025 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CRANBROOK ROAD (ILFORD) LIMITED was registered 1 year ago.(SIC: 41100, 41202)

Status

active

Active since 1 years ago

Company No

16270816

LTD Company

Age

1 Years

Incorporated 24 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 24 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

23 Magdalen Street London, SE1 2EN,

Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRANE, Mitchell Stanley

Active
201 High Road, ChigwellIG7 5BJ
Born November 1999
Director
Appointed 24 Feb 2025

FORDHAM, Henry William

Active
201 High Road, ChigwellIG7 5BJ
Born November 1990
Director
Appointed 24 Feb 2025

BROWN, Thomas James

Resigned
Magdalen Street, LondonSE1 2EN
Born January 1974
Director
Appointed 24 Feb 2025
Resigned 16 Sept 2025

NIKUDINSKI, Stanislav Evgeniev

Resigned
Magdalen Street, LondonSE1 2EN
Born September 1986
Director
Appointed 24 Feb 2025
Resigned 16 Sept 2025

NIXON, Edward William

Resigned
Magdalen Street, LondonSE1 2EN
Born January 1992
Director
Appointed 24 Feb 2025
Resigned 16 Sept 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Thomas James Brown

Ceased
Magdalen Street, LondonSE1 2EN
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Apr 2025
Ceased 16 Sept 2025

Mr Stanislav Evgeniev Nikudinski

Ceased
Magdalen Street, LondonSE1 2EN
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Apr 2025
Ceased 16 Sept 2025
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2025
Ceased 14 Apr 2025
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2025
Ceased 14 Apr 2025
201 High Road, ChigwellIG7 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

12

Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Incorporation Company
24 February 2025
NEWINCIncorporation