UKBizDB.co.uk

CRANBROOK TRADING LIMITED

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

This company is commonly known as Cranbrook Trading Limited. The company was founded 25 years ago and was given the registration number 03676010. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRANBROOK TRADING LIMITED
Company Number:03676010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1998
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary28 September 2010Active
Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar,

Corporate Secretary28 September 2010Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director31 March 2022Active
33 Antwerp Court, Harbour Views, Gibraltar, FOREIGN

Secretary20 May 1999Active
Suite 3, 2nd Floor Icom House, 1/5 Irish Town, Gibraltar,

Corporate Secretary01 October 2003Active
3 Bell Lane, Gibraltar, FOREIGN

Corporate Secretary30 November 1998Active
2 Spartis, Block A, Flat 101, Oroklini, Larnaca, Cyprus, 7040

Director30 January 2018Active
2 Spartis, Block A, Flat 101, Oroklini, Larnaca, Cyprus, 7040

Director22 February 2017Active
788-790, Finchley Road, London, England, NW11 7TJ

Director28 September 2010Active
26a/2 Town Range, Gibraltar, FOREIGN

Director20 May 1999Active
No. 17, Block A, Apt. 101, Michail Karaoli Street, Livadia, Cyprus, 7060

Director24 August 2016Active
9 Efesou, Flat 302, Nicosia, Cyprus, 1055

Director21 July 2015Active
Suite 3, 2nd Floor Icom House, 1/5 Irish Town, Gibraltar,

Corporate Director01 October 2003Active
3 Bell Lane, Gibraltar, FOREIGN

Corporate Director30 November 1998Active

People with Significant Control

Mr Antonio Abril Cumpian
Notified on:29 August 2018
Status:Active
Date of birth:September 1957
Nationality:Spanish
Country of residence:Spain
Address:Calle Valentunana 2 3 D, Calle Valentunana 2 3 D, Marbella, Spain,
Nature of control:
  • Significant influence or control
Mr Mark Andrew Derek Farmer
Notified on:22 February 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Antonis Ambrus Papp
Notified on:30 November 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-17Address

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

Download
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Gazette

Gazette filings brought up to date.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Officers

Change corporate secretary company with change date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Officers

Change corporate secretary company with change date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-19Accounts

Accounts with accounts type total exemption small.

Download
2018-05-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.