Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CRAFTS GROUP LIMITED

1 Gower Street, London, WC1E 6HD,
Company Registration Number
10299364
Private Limited Company
Liquidation

Company Overview

About Crafts Group Ltd
CRAFTS GROUP LIMITED was founded on 2016-07-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Crafts Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRAFTS GROUP LIMITED
 
Legal Registered Office
1 Gower Street
London
WC1E 6HD
 
Filing Information
Company Number 10299364
Company ID Number 10299364
Date formed 2016-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 
Return next due 24/08/2017
Type of accounts FULL
Last Datalog update: 2022-09-08 18:02:48
Primary Source:Companies House
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 CRAFTS GROUP LIMITED
The following companies were found which have the same name as CRAFTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAFTS GROUP PTE. LTD. Singapore Dissolved Company formed on the 2008-09-12

Company Officers of CRAFTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2016-07-27
MARCO ANATRIELLO
Director 2016-07-27
MARCO CAPELLO
Director 2016-07-27
MATHIEU LOUIS JACQUES DEVELAY
Director 2016-07-27
EMILIO DI SPIEZIO SARDO
Director 2016-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO ANATRIELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO ANATRIELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO ANATRIELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO ANATRIELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO ANATRIELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO ANATRIELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO ANATRIELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO ANATRIELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO ANATRIELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO ANATRIELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO ANATRIELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2013-12-06 CURRENT 2010-04-22 Active
MARCO ANATRIELLO LIBERTY ALPHA LIMITED Director 2013-12-06 CURRENT 2010-04-22 Active
MARCO ANATRIELLO MALBO TRUFFLES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2016-05-17
MARCO ANATRIELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO ANATRIELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO ANATRIELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO ANATRIELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
MATHIEU LOUIS JACQUES DEVELAY BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MATHIEU LOUIS JACQUES DEVELAY SIRDAR HOLDINGS LIMITED Director 2017-04-06 CURRENT 2007-09-11 Active
MATHIEU LOUIS JACQUES DEVELAY SIRDAR GROUP LIMITED Director 2017-04-06 CURRENT 2015-03-13 Active
MATHIEU LOUIS JACQUES DEVELAY TILSATEC LIMITED Director 2017-04-06 CURRENT 2000-04-18 Active
MATHIEU LOUIS JACQUES DEVELAY WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MATHIEU LOUIS JACQUES DEVELAY THE DMC GROUP HOLDING LIMITED Director 2016-08-05 CURRENT 2015-11-16 Liquidation
EMILIO DI SPIEZIO SARDO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
EMILIO DI SPIEZIO SARDO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
EMILIO DI SPIEZIO SARDO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
EMILIO DI SPIEZIO SARDO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
EMILIO DI SPIEZIO SARDO SIRDAR HOLDINGS LIMITED Director 2017-04-06 CURRENT 2007-09-11 Active
EMILIO DI SPIEZIO SARDO SIRDAR GROUP LIMITED Director 2017-04-06 CURRENT 2015-03-13 Active
EMILIO DI SPIEZIO SARDO TILSATEC LIMITED Director 2017-04-06 CURRENT 2000-04-18 Active
EMILIO DI SPIEZIO SARDO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
EMILIO DI SPIEZIO SARDO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
EMILIO DI SPIEZIO SARDO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
EMILIO DI SPIEZIO SARDO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
EMILIO DI SPIEZIO SARDO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
EMILIO DI SPIEZIO SARDO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
EMILIO DI SPIEZIO SARDO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active

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
2022-09-08GAZ2Final Gazette dissolved via compulsory strike-off
2022-06-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-08Voluntary liquidation Statement of receipts and payments to 2021-11-05
2022-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-05
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-11-27LIQ01Voluntary liquidation declaration of solvency
2020-11-27600Appointment of a voluntary liquidator
2020-11-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-06
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102993640002
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-08AP01DIRECTOR APPOINTED MR FABRIZIO DORIAN ZAPPATERRA
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COCKER
2019-06-24RES12Resolution of varying share rights or name
2019-06-20SH08Change of share class name or designation
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 102993640002
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for James Cocker on 2019-02-11
2019-02-26PSC02Notification of Lion Cashmere Bidco Limited as a person with significant control on 2019-02-11
2019-02-26PSC07CESSATION OF BLUEGEM II GENERAL PARTNER LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102993640001
2019-02-18AP01DIRECTOR APPOINTED JAMES COCKER
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2019-02-15AP01DIRECTOR APPOINTED JEAN-LUC THEOPHILE BIKARD
2018-11-05RES01ADOPT ARTICLES 05/11/18
2018-11-02SH0118/10/18 STATEMENT OF CAPITAL GBP 715738.68
2018-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-27SH0125/09/18 STATEMENT OF CAPITAL GBP 715728.68
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 338094.25
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 338094.25
2018-03-06RP04SH01Second filing of capital allotment of shares GBP338,094.25
2018-03-06ANNOTATIONClarification
2018-02-21RES01ADOPT ARTICLES 21/02/18
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 338079.25
2018-01-22SH0129/12/17 STATEMENT OF CAPITAL GBP 338079.25
2018-01-22SH0129/12/17 STATEMENT OF CAPITAL GBP 338079.25
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-10-26RES01ADOPT ARTICLES 18/10/2017
2017-10-26RES01ADOPT ARTICLES 18/10/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 83 Baker Street London W1U 6AG England
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 338039.25
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 338039.25
2017-06-12SH0104/04/17 STATEMENT OF CAPITAL GBP 338039.25
2017-05-05RES12VARYING SHARE RIGHTS AND NAMES
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO ANATRIELLO / 25/04/2017
2016-11-08AA01CURRSHO FROM 31/12/2017 TO 31/12/2016
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 252547.25
2016-10-13SH0122/09/16 STATEMENT OF CAPITAL GBP 252547.25
2016-10-13SH02SUB-DIVISION 22/09/16
2016-10-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-13RES13SUB-DIVISION 22/09/2016
2016-10-13RES01ADOPT ARTICLES 22/09/2016
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 102993640001
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 88 BAKER STREET LONDON W1U 6AG ENGLAND
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 16 BERKELEY STREET LONDON WIJ 8DZ UNITED KINGDOM
2016-07-29AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2016-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CRAFTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-10
Fines / Sanctions
No fines or sanctions have been issued against CRAFTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CRAFTS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CRAFTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAFTS GROUP LIMITED
Trademarks
We have not found any records of CRAFTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAFTS GROUP 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 (82990 - Other business support service activities n.e.c.) as CRAFTS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAFTS GROUP 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 CRAFTS GROUP 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 CRAFTS GROUP 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.
    Other companies at postcode WC1E 6HD