Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFERENCE CRAFT LIMITED
Company Information for

CONFERENCE CRAFT LIMITED

308 EWELL ROAD, SURBITON, KT6 7AL,
Company Registration Number
01631429
Private Limited Company
Active

Company Overview

About Conference Craft Ltd
CONFERENCE CRAFT LIMITED was founded on 1982-04-27 and has its registered office in Surbiton. The organisation's status is listed as "Active". Conference Craft Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONFERENCE CRAFT LIMITED
 
Legal Registered Office
308 EWELL ROAD
SURBITON
KT6 7AL
Other companies in KT6
 
Telephone01753689999
 
Filing Information
Company Number 01631429
Company ID Number 01631429
Date formed 1982-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB385647115  
Last Datalog update: 2023-12-07 02:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFERENCE CRAFT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KINGSTON ACCOUNTANTS LTD   SUNDIAL TAX & FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONFERENCE CRAFT LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIETTE WRIGHT
Company Secretary 2013-10-30
NICHOLAS CHARLES DEACON
Director 1990-12-28
MICHAEL PAUL FLATMAN
Director 1998-10-01
NICHOLAS ANDREW JERRAM
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES DEACON
Company Secretary 2002-10-01 2013-10-30
NICHOLAS ANDREW JERRAM
Director 2007-09-01 2009-02-28
KATHARINE URSULA KNIGHT
Director 2001-01-01 2007-12-14
ELERI LYNN DEACON
Company Secretary 1990-12-28 2002-10-01
MARK KEITH GOCHER
Director 1998-01-01 2001-12-31
CHARLES PATRICK OCALLAGHAN
Director 1992-02-03 2001-03-31
ELERI LYNN DEACON
Director 1990-12-28 1992-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-26SH0126/05/22 STATEMENT OF CAPITAL GBP 25000
2022-01-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 59 Victoria Road Surbiton Surrey KT6 4NQ
2021-03-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW JERRAM
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-18AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26SH06Cancellation of shares. Statement of capital on 2018-10-22 GBP 17,500.00
2018-11-26SH03Purchase of own shares
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 18500
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 18500
2016-01-07AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 18500
2015-01-12AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016314290005
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 18500
2014-01-20AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW JERRAM / 01/12/2013
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL FLATMAN / 01/12/2013
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DEACON / 01/12/2013
2013-11-27AP03Appointment of Mrs Jane Mariette Wright as company secretary
2013-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS DEACON
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AA01Previous accounting period extended from 31/12/12 TO 31/03/13
2013-01-15AR0128/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-21MG01Particulars of a mortgage or charge / charge no: 4
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0128/12/10 FULL LIST
2010-06-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0128/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DEACON / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW JERRAM / 28/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL FLATMAN / 28/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DEACON / 28/12/2009
2009-09-18288aDIRECTOR APPOINTED NICHOLAS ANDREW JERRAM
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS JERRAM
2009-01-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DEACON / 15/12/2008
2008-08-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17ELRESS369(4) SHT NOTICE MEET 17/12/04
2005-05-17ELRESS80A AUTH TO ALLOT SEC 17/12/04
2005-01-07363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-23288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25288bSECRETARY RESIGNED
2002-10-25288aNEW SECRETARY APPOINTED
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17288bDIRECTOR RESIGNED
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-15169£ IC 20000/18500 29/06/01 £ SR 1500@1=1500
2001-04-05288bDIRECTOR RESIGNED
2001-04-03122CONVE 26/03/01
2001-04-03RES13CONVERTION 06/03/01
2001-01-17363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to CONFERENCE CRAFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONFERENCE CRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding NICHOLAS CHARLES DEACON
BILL OF SALE 2011-12-21 Outstanding VERULAM TRUSTEES LTD AND NICHOLAS CHARLES DEACON
DEBENTURE 2002-02-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-02-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 59,566
Creditors Due After One Year 2011-12-31 £ 84,308
Creditors Due Within One Year 2013-03-31 £ 199,415
Creditors Due Within One Year 2011-12-31 £ 101,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFERENCE CRAFT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 18,500
Called Up Share Capital 2011-12-31 £ 18,500
Cash Bank In Hand 2011-12-31 £ 20,943
Current Assets 2013-03-31 £ 110,517
Current Assets 2011-12-31 £ 67,767
Debtors 2013-03-31 £ 110,517
Debtors 2011-12-31 £ 46,824
Shareholder Funds 2013-03-31 £ 2,098
Shareholder Funds 2011-12-31 £ 1,616
Tangible Fixed Assets 2013-03-31 £ 150,562
Tangible Fixed Assets 2011-12-31 £ 120,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONFERENCE CRAFT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONFERENCE CRAFT LIMITED owns 1 domain names.

conferencecraft.co.uk  

Trademarks
We have not found any records of CONFERENCE CRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFERENCE CRAFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as CONFERENCE CRAFT LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CONFERENCE CRAFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFERENCE CRAFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONFERENCE CRAFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1