UKBizDB.co.uk

CRAWFISH LIMITED

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

This company is commonly known as Crawfish Limited. The company was founded 21 years ago and was given the registration number 04516078. The firm's registered office is in SURBITON. You can find them at Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CRAWFISH LIMITED
Company Number:04516078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 1AR

Corporate Secretary27 October 2023Active
4th Floor, 46 James Street, London, England, W1U 1EZ

Director12 September 2017Active
4th Floor, 46 James Street, London, England, W1U 1EZ

Director12 September 2017Active
4th Floor, 46 James Street, London, England, W1U 1EZ

Director18 January 2018Active
Le Bordage, Rue De Leglise La Bellieuse, St Martins, Guernsey, GY4 6RW

Secretary21 August 2002Active
Winnow Cottage, Hougue Du Moulin, Vale, GY3 5NQ

Secretary30 October 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary21 August 2002Active
Dixcart House, Fort Charles, Charlestown, Saint Kitts And Nevis,

Corporate Secretary16 September 2014Active
Channel House, Forest Lane, St. Peter Port, Guernsey, Channel Islands, GY1 2NF

Corporate Secretary19 August 2005Active
Key West Doyle Road, St Peter Port, Guernsey, Channel Islands, GY1 1RG

Director19 August 2005Active
Charel Les Osmonds Lane, St Sampsons, Channel Islands, GY2 4GG

Director19 August 2005Active
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU

Director16 September 2014Active
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU

Director16 September 2014Active
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP

Director21 August 2002Active
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU

Director30 June 2017Active
Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU

Director18 October 2016Active
Les Colombes, Rue Des Escaliers, St Martin, Guernsey, GY4 6HZ

Director21 August 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director21 August 2002Active

People with Significant Control

Mr Klaas Johannes Zwart
Notified on:11 September 2017
Status:Active
Date of birth:March 1951
Nationality:Dutch
Country of residence:England
Address:4th Floor, 46 James Street, London, England, W1U 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Martin Peter Fekkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Dutch
Address:Njhco Suite 1, The Sanctuary, Surbiton, KT6 6DU
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Appoint corporate secretary company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.