UKBizDB.co.uk

CRAMER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cramer Limited. The company was founded 22 years ago and was given the registration number 04269044. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRAMER LIMITED
Company Number:04269044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045

Secretary13 December 2017Active
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045

Director13 December 2017Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Secretary18 October 2006Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Secretary13 February 2002Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Secretary13 August 2001Active
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF

Secretary07 March 2003Active
Amdocs Software Systems Limited, First Floor, Block S, East Point Business Park, Dublin 3, Ireland,

Secretary31 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 August 2001Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Director18 October 2006Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Director13 August 2001Active
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ

Director13 August 2001Active
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF

Director18 October 2006Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Director13 August 2001Active
20, Martins Drive, Wokingham, RG41 1NY

Director31 October 2007Active
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD

Director14 February 2013Active
Amdocs Software Systems Limited, First Floor, Block S East Point Business Park, Dublin 3, Ireland,

Director18 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 August 2001Active

People with Significant Control

Amdocs Systems Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Olswang, 90 High Holborn, London, United Kingdom, WC1V 6XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-28Dissolution

Dissolution application strike off company.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2017-05-23Address

Change registered office address company with date old address new address.

Download
2017-05-15Address

Change registered office address company with date old address new address.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type full.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.