Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The House Of Crafts Limited
The House Of Crafts Limited is a dissolved company incorporated on 12 September 1991 with the registered office located in Folkestone, Kent. The House Of Crafts Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 September 2023
(2 years 1 month ago)
Was
32 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02645217
Private limited company
Age
34 years
Incorporated
12 September 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The House Of Crafts Limited
Contact
Update Details
Address
West House Shearway Business Park
Pent Road
Folkestone
Kent
CT19 4RJ
England
Address changed on
15 Dec 2021
(3 years ago)
Previous address was
Windmill Works 213 Gloucester Crescent Wigston Leicestershire LE18 4YH
Companies in CT19 4RJ
Telephone
01162838996
Email
Available in Endole App
Website
Houseofcrafts.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Owen John Bray
Director • British • Lives in England • Born in Jul 1982
Mr William Power
Director • Chartered Accountant • British • Lives in England • Born in Mar 1982
Mrs Joanna Claire Pillai
Director • British • Lives in England • Born in Jul 1982
West Design Products Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Do Acquisition Limited
Owen John Bray is a mutual person.
Active
Design Objectives Limited
Owen John Bray is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
14 Dec 2021
For period
14 Dec
⟶
14 Dec 2021
Traded for
12 months
Cash in Bank
£58.12K
Increased by £58.12K (%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£267.92K
Increased by £53.67K (+25%)
Total Liabilities
-£141.57K
Increased by £14.62K (+12%)
Net Assets
£126.35K
Increased by £39.06K (+45%)
Debt Ratio (%)
53%
Decreased by 6.42% (-11%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 1 Month Ago on 26 Sep 2023
Voluntary Gazette Notice
2 Years 4 Months Ago on 11 Jul 2023
Application To Strike Off
2 Years 4 Months Ago on 29 Jun 2023
Full Accounts Submitted
2 Years 11 Months Ago on 12 Dec 2022
Accounting Period Shortened
3 Years Ago on 13 Sep 2022
Confirmation Submitted
3 Years Ago on 9 Sep 2022
West Design Products Limited (PSC) Appointed
3 Years Ago on 14 Dec 2021
Mr William Power Appointed
3 Years Ago on 14 Dec 2021
Mrs Joanna Claire Pillai Appointed
3 Years Ago on 14 Dec 2021
Amanda Drusilla Anne Beck Resigned
3 Years Ago on 14 Dec 2021
Get Alerts
Get Credit Report
Discover The House Of Crafts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Sep 2023
First Gazette notice for voluntary strike-off
Submitted on 11 Jul 2023
Application to strike the company off the register
Submitted on 29 Jun 2023
Total exemption full accounts made up to 14 December 2021
Submitted on 12 Dec 2022
Previous accounting period shortened from 31 December 2021 to 14 December 2021
Submitted on 13 Sep 2022
Confirmation statement made on 29 August 2022 with updates
Submitted on 9 Sep 2022
Withdrawal of a person with significant control statement on 17 December 2021
Submitted on 17 Dec 2021
Notification of West Design Products Limited as a person with significant control on 14 December 2021
Submitted on 17 Dec 2021
Appointment of Mr William Power as a director on 14 December 2021
Submitted on 16 Dec 2021
Termination of appointment of Amanda Drusilla Anne Beck as a director on 14 December 2021
Submitted on 15 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs