Craymark Computing Limited SURREY


Craymark Computing Limited was dissolved on 2022-04-19. Craymark Computing was a private limited company that was located at 92 Park Street, Camberley, Surrey, GU15 3NY. Its full net worth was estimated to be roughly 4545 pounds, and the fixed assets belonging to the company totalled up to 74 pounds. The company (formally formed on 1995-09-27) was run by 1 director and 1 secretary.
Director David D. who was appointed on 29 February 1996.
Among the secretaries, we can name: Kirsten D. appointed on 12 January 2007.

The company was officially classified as "information technology consultancy activities" (62020). The last confirmation statement was sent on 2021-09-27 and last time the statutory accounts were sent was on 30 September 2021. 2015-09-27 was the date of the last annual return.

Craymark Computing Limited Address / Contact

Office Address 92 Park Street
Office Address2 Camberley
Town Surrey
Post code GU15 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107100
Date of Incorporation Wed, 27th Sep 1995
Date of Dissolution Tue, 19th Apr 2022
Industry Information technology consultancy activities
End of financial Year 26th September
Company age 27 years old
Account next due date Mon, 26th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 11th Oct 2022
Last confirmation statement dated Mon, 27th Sep 2021

Company staff

Kirsten D.

Position: Secretary

Appointed: 12 January 2007

David D.

Position: Director

Appointed: 29 February 1996

Anne D.

Position: Secretary

Appointed: 29 February 1996

Resigned: 12 January 2007

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 27 September 1995

Resigned: 29 February 1996

Imc Corporate Nominees (uk) Limited

Position: Nominee Director

Appointed: 27 September 1995

Resigned: 29 February 1996

People with significant control

David D.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Kirsten D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-30
Net Worth4 545-2 4812 0807863 913-8 766     
Balance Sheet
Cash Bank In Hand18 2005 6229 89911 13820 91312 029     
Cash Bank On Hand     12 02920 94023 38249 77848 773 
Current Assets26 81119 02626 78925 01331 91322 44933 03838 60858 87554 45924 311
Debtors8 61113 40416 89013 87511 0004 4003 93815 2269 0975 68624 311
Other Debtors      475    
Property Plant Equipment     3345293618452 113 
Stocks Inventory     6 020     
Tangible Fixed Assets744971 426601177334     
Total Inventories     6 0208 160    
Net Assets Liabilities        18 47316 63924 311
Reserves/Capital
Called Up Share Capital101010101010     
Profit Loss Account Reserve4 535-2 4912 0707763 903-8 776     
Shareholder Funds4 545-2 4812 0807863 913-8 766     
Other
Amount Specific Advance Or Credit Directors    3338219707 2332521624 311
Amount Specific Advance Or Credit Made In Period Directors     5 0002 00010 4755 000 70 829
Amount Specific Advance Or Credit Repaid In Period Directors     5 4882094 21212 20824146 302
Accrued Liabilities Deferred Income     1 7451 7991 8551 9111 908 
Accumulated Depreciation Impairment Property Plant Equipment     1 3061 4031 0337041 106 
Average Number Employees During Period      11111
Corporation Tax Payable     21 83323 05223 03028 75327 574 
Creditors     31 54930 16933 55941 24739 531 
Creditors Due Within One Year22 34022 00426 13524 82828 17731 549     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5376632913 033
Disposals Property Plant Equipment       5386682925 371
Future Minimum Lease Payments Under Non-cancellable Operating Leases      475    
Increase From Depreciation Charge For Year Property Plant Equipment      971673346931 927
Net Current Assets Liabilities4 471-2 9786541853 736-9 1002 8695 04917 62814 92824 311
Number Shares Allotted 1010101010     
Other Creditors       1 6221 6391 649 
Other Taxation Social Security Payable     61344841236565 
Par Value Share 11111     
Prepayments        448  
Property Plant Equipment Gross Cost     1 6401 9321 3941 5493 219 
Share Capital Allotted Called Up Paid101010101010     
Tangible Fixed Assets Additions 5241 256  349     
Tangible Fixed Assets Cost Or Valuation6457572 0131 6591 6591 640     
Tangible Fixed Assets Depreciation5712605871 0581 4821 306     
Tangible Fixed Assets Depreciation Charged In Period 99327 424190     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 410   366     
Tangible Fixed Assets Disposals 412   368     
Total Additions Including From Business Combinations Property Plant Equipment      292 8231 9622 152
Total Assets Less Current Liabilities4 545-2 4812 0807863 913-8 7663 3985 41018 47317 04124 311
Trade Debtors Trade Receivables     4 4002 4937 9938 6243 910 
Work In Progress     6 0208 160    
Advances Credits Directors1 4323509062 875333821     
Advances Credits Made In Period Directors5 175185 4 038       
Advances Credits Repaid In Period Directors3 5151 9675562573 208      
Prepayments Accrued Income         1 776 
Provisions For Liabilities Balance Sheet Subtotal         402 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, December 2021
Free Download (8 pages)

Company search

Advertisements