Company NameWearecrank Limited
Company StatusActive
Company Number09456050
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ben Salmon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Peter John Abraham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(11 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Ceri Jayne Abraham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Lindsay Corinne Salmon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Timothy David Shaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

3 December 2020Confirmation statement made on 22 October 2020 with updates (6 pages)
2 December 2020Appointment of Mrs Ceri Jayne Abraham as a director on 3 September 2020 (2 pages)
2 December 2020Appointment of Mrs Lindsay Corinne Salmon as a director on 3 September 2020 (2 pages)
21 September 2020Change of share class name or designation (2 pages)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Memorandum and Articles of Association (27 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (3 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 February 2018Change of details for Mr Ben Salmon as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Peter John Abraham on 26 February 2018 (2 pages)
26 February 2018Change of details for Mr Peter John Abraham as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
26 February 2018Director's details changed for Mr Ben Salmon on 26 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
23 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
14 June 2016Statement of capital following an allotment of shares on 5 March 2016
  • GBP 1,000
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 5 March 2016
  • GBP 1,000
(3 pages)
7 March 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
7 March 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
18 February 2016Director's details changed for Mr Ben Salmon on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Ben Salmon on 17 February 2016 (2 pages)
18 February 2016Appointment of Mr Peter John Abraham as a director on 17 February 2016 (2 pages)
18 February 2016Appointment of Mr Peter John Abraham as a director on 17 February 2016 (2 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)