Background WavePink WaveYellow Wave

CRAIGMORE SUSTAINABLES LLP (OC355106)

CRAIGMORE SUSTAINABLES LLP (OC355106) is an active UK company. incorporated on 20 May 2010. with registered office in London. CRAIGMORE SUSTAINABLES LLP has been registered for 15 years.

Company Number
OC355106
Status
active
Type
llp
Incorporated
20 May 2010
Age
15 years
Address
Tavistock House South, London, WC1H 9LG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGMORE SUSTAINABLES LLP

CRAIGMORE SUSTAINABLES LLP is an active company incorporated on 20 May 2010 with the registered office located in London. CRAIGMORE SUSTAINABLES LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC355106

LLP Company

Age

15 Years

Incorporated 20 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Tavistock House South Tavistock Square London, WC1H 9LG,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

ELWORTHY, Forbes Herbert

Active
South, LondonWC1H 9LG
Born December 1962
Llp designated member
Appointed 20 May 2010

TAPP, William Robert Nicholas

Active
Tavistock House South, LondonWC1H 9LG
Born June 1957
Llp designated member
Appointed 01 Jun 2013

CRAIGMORE RESEARCH LIMITED

Active
South, LondonWC1H 9LG
Corporate llp member
Appointed 31 Mar 2012

BROWN, Reginald

Resigned
South, LondonWC1H 9LG
Born March 1970
Llp designated member
Appointed 20 May 2010
Resigned 15 Sept 2017

SABER, Denise Wanda

Resigned
South, LondonWC1H 9LG
Born June 1962
Llp designated member
Appointed 31 Mar 2012
Resigned 31 Jan 2014

Persons with significant control

2

Tavistock House South, LondonWC1H 9LG

Nature of Control

Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 06 Apr 2016

Mr Forbes Herbert Elworthy

Active
Tavistock House South, LondonWC1H 9LG
Born December 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
LLCS01LLCS01
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
14 March 2024
LLAA01LLAA01
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
LLCS01LLCS01
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
LLCS01LLCS01
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
15 March 2021
LLAA01LLAA01
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
LLCS01LLCS01
Confirmation Statement With No Updates
7 June 2019
LLCS01LLCS01
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
29 September 2017
LLTM01LLTM01
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
26 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
26 June 2017
LLPSC02LLPSC02
Confirmation Statement With No Updates
26 June 2017
LLCS01LLCS01
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 July 2016
LLAR01LLAR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 June 2015
LLAR01LLAR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 June 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
18 March 2014
LLTM01LLTM01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
12 September 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
5 July 2013
LLAR01LLAR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 August 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
2 August 2012
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
2 August 2012
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2012
LLCH01LLCH01
Change Sail Address Limited Liability Partnership
2 August 2012
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address
2 August 2012
LLAD01LLAD01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 July 2011
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 April 2011
LLAA01LLAA01
Incorporation Limited Liability Partnership
20 May 2010
LLIN01LLIN01