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

CRANBRIDGE LTD

37A CRAVEN PARK RD, LONDON, N15 6AA,
Company Registration Number
05093716
Private Limited Company
Active

Company Overview

About Cranbridge Ltd
CRANBRIDGE LTD was founded on 2004-04-05 and has its registered office in London. The organisation's status is listed as "Active". Cranbridge Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CRANBRIDGE LTD
 
Legal Registered Office
37A CRAVEN PARK RD
LONDON
N15 6AA
Other companies in N15
 
Filing Information
Company Number 05093716
Company ID Number 05093716
Date formed 2004-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 25/07/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANBRIDGE LTD
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.
Companies with same name CRANBRIDGE LTD
The following companies were found which have the same name as CRANBRIDGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANBRIDGE TRADING HOUSE LIMITED EMBASSY HOUSE HERBERT PARK LANE BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 1989-06-02
CRANBRIDGE MANAGEMENT LTD 78 Hampstead House 176 Finchley Road 176 FINCHLEY ROAD London NW3 3JT Active - Proposal to Strike off Company formed on the 2015-04-24
CRANBRIDGE EDUCATION GROUP SDN. BHD. Active
CRANBRIDGE ASSOCIATES LIMITED 9 Spencer Stantonbury Milton Keynes MK14 6BQ Active Company formed on the 2021-04-27

Company Officers of CRANBRIDGE LTD

Current Directors
Officer Role Date Appointed
ABRAHAM LOK
Company Secretary 2004-08-01
MOSHE TEITELBAUM
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
AVRAHAM MOSHE BIBLA
Director 2010-06-01 2016-05-01
MOSHE TEITELBAUM
Director 2007-01-30 2010-06-01
JACOB SCHREIBER
Director 2004-08-01 2007-01-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-04-05 2004-04-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-04-05 2004-04-20

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
2024-04-25Current accounting period shortened from 25/04/23 TO 24/04/23
2024-01-26Previous accounting period shortened from 26/04/23 TO 25/04/23
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 050937160009
2023-09-30Compulsory strike-off action has been discontinued
2023-09-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-04-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-04-26Current accounting period shortened from 27/04/22 TO 26/04/22
2023-01-27Previous accounting period shortened from 28/04/22 TO 27/04/22
2022-11-07DIRECTOR APPOINTED MR MOSHE CHANOCH TEITELBAUM
2022-11-07APPOINTMENT TERMINATED, DIRECTOR SHIMCHA LOK
2022-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE CHANOCH TEITELBAUM
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050937160008
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050937160007
2022-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE CHANOCH TEITELBAUM
2022-05-15PSC07CESSATION OF MOSHE CHANOCH TEITELBAUM AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR SHIMCHA LOK
2022-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIMCHA LOK
2022-05-09CH03SECRETARY'S DETAILS CHNAGED FOR ABRAHAM LOK on 2021-03-15
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE TEITELBAUM
2021-09-02PSC07CESSATION OF AVRAHAM MOSHE BIBLA AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050937160004
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050937160007
2021-04-29AA01Current accounting period shortened from 29/04/20 TO 28/04/20
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050937160004
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-01-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 44 Ferndale Road London N15 6UE
2019-01-31AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRAHAM MOSHE BIBLA
2017-07-08DISS40Compulsory strike-off action has been discontinued
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR MOSHE TEITELBAUM
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR AVRAHAM MOSHE BIBLA
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17MISCBona vacantia disclaimer
2016-07-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-22AR0105/04/16 ANNUAL RETURN FULL LIST
2016-07-22RT01Administrative restoration application
2016-06-21GAZ2Final Gazette dissolved via compulsory strike-off
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0105/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-04-15AR0105/04/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR AVRAHAM MOSHE BIBLA
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE TEITELBAUM
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-20AR0105/04/10 FULL LIST
2010-02-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-08-04GAZ1FIRST GAZETTE
2009-05-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 150 STAMFORD HILL, LONDON, N16 6QX
2007-10-30363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bSECRETARY RESIGNED
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRANBRIDGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against CRANBRIDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2006-08-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-16 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-12 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-04-30 £ 93,038
Creditors Due After One Year 2012-04-30 £ 97,635
Creditors Due After One Year 2012-04-30 £ 97,635
Creditors Due After One Year 2011-04-30 £ 101,958
Creditors Due Within One Year 2013-04-30 £ 20,233
Creditors Due Within One Year 2012-04-30 £ 20,257
Creditors Due Within One Year 2012-04-30 £ 20,257
Creditors Due Within One Year 2011-04-30 £ 19,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CRANBRIDGE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-04-30 £ 1,825
Current Assets 2011-04-30 £ 2,129
Secured Debts 2013-04-30 £ 93,038
Secured Debts 2012-04-30 £ 97,635
Secured Debts 2012-04-30 £ 97,635
Secured Debts 2011-04-30 £ 101,958
Shareholder Funds 2013-04-30 £ 19,498
Shareholder Funds 2012-04-30 £ 15,560
Shareholder Funds 2012-04-30 £ 15,560
Shareholder Funds 2011-04-30 £ 13,390
Tangible Fixed Assets 2013-04-30 £ 132,327
Tangible Fixed Assets 2012-04-30 £ 132,691
Tangible Fixed Assets 2012-04-30 £ 132,691
Tangible Fixed Assets 2011-04-30 £ 133,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANBRIDGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRANBRIDGE LTD
Trademarks
We have not found any records of CRANBRIDGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANBRIDGE LTD. 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 (82990 - Other business support service activities n.e.c.) as CRANBRIDGE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRANBRIDGE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRANBRIDGE LTDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANBRIDGE LTD 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 CRANBRIDGE LTD 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