UKBizDB.co.uk

CRANHAM HAIG LIMITED

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

This company is commonly known as Cranham Haig Limited. The company was founded 27 years ago and was given the registration number 03255184. The firm's registered office is in CHELTENHAM. You can find them at Lower Ground Floor, 14 Royal Crescent, Cheltenham, Gloucestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CRANHAM HAIG LIMITED
Company Number:03255184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lower Ground Floor, 14 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
531, Queen Street East, Toronto, Canada,

Director30 September 2021Active
Andover Lodge, Lypiatt Drive, Cheltenham, GL50 2QZ

Director26 September 1996Active
111, Peter Street, Unit 503, Toronto, Canada,

Director09 January 2024Active
The Limes, Bayshill Road, Cheltenham, England, GL50 3AW

Director30 September 2021Active
111, Peter St., Suite 503, Toronto, Canada, M5V 2H1

Director30 September 2021Active
Abbotts Hill, Duntisbourne Abbotts, Cirencester, GL7 7JN

Secretary26 September 1996Active
Mitford Lodge, Tivoli Road, Cheltenham, England, GL50 2TF

Secretary25 July 1997Active
Abbotts Hill, Duntisbourne Abbotts, Cirencester, GL7 7JN

Director13 September 1999Active
Abbotts Hill, Duntisbourne Abbotts, Cirencester, GL7 7JN

Director26 September 1996Active
Iba Towers, 305 2nd Main J P Nagar 111 Phase, Bangalore, India, 560078

Director01 November 1996Active

People with Significant Control

Pluribus Technologies Limited
Notified on:30 September 2021
Status:Active
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Michael Cameron
Notified on:26 September 2016
Status:Active
Date of birth:May 1965
Nationality:English
Address:Lower Ground Floor, 14 Royal Crescent, Cheltenham, GL50 3DA
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

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

Download
2022-05-05Incorporation

Memorandum articles.

Download
2022-05-05Resolution

Resolution.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Accounts

Change account reference date company current extended.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-05Accounts

Change account reference date company current extended.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.