Crane Investment Analysis Limited

General information

Name:

Crane Investment Analysis Ltd

Office Address:

The Willow Pool Send Marsh Green GU23 6JS Ripley

Number: 02105796

Incorporation date: 1987-03-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at The Willow Pool, Ripley GU23 6JS Crane Investment Analysis Limited is classified as a Private Limited Company with 02105796 Companies House Reg No. This firm appeared on 1987-03-04. This company's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The business latest accounts were submitted for the period up to 2023-05-31 and the most recent annual confirmation statement was submitted on 2023-09-02.

In the following company, a variety of director's responsibilities up till now have been executed by Pamela C. and Simon C.. Amongst these two executives, Pamela C. has supervised company for the longest period of time, having become a vital addition to company's Management Board thirty two years ago.

The companies with significant control over this firm are: Trader One Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ripley at Send Marsh Green, GU23 6JS, Surrey and was registered as a PSC under the reg no 02402813.

Financial data based on annual reports

Company staff

Pamela C.

Role: Secretary

Latest update: 2 March 2024

Pamela C.

Role: Director

Appointed: 11 October 1992

Latest update: 2 March 2024

Simon C.

Role: Director

Appointed: 11 October 1992

Latest update: 2 March 2024

People with significant control

Trader One Holdings Limited
Address: The Willow Pool Send Marsh Green, Ripley, Surrey, GU23 6JS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02402813
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 December 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

HQ address,
2014

Address:

80 Coleman Street London

Post code:

EC2R 5BJ

City / Town:

England

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2013

Name:

Fpss Limited

Address:

The Old Church Quicks Road Wimbledon

Post code:

SW19 1EX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
37
Company Age

Similar companies nearby

Closest companies