ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cratur Holdings Ltd

Cratur Holdings Ltd is an active company incorporated on 17 June 2013 with the registered office located in . Cratur Holdings Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08571388
Private limited company
Age
12 years
Incorporated 17 June 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (4 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
14 Lavender Fields
Isfield
Uckfield
Sussex
TN22 5FB
England
Address changed on 27 Aug 2025 (2 months ago)
Previous address was Lyell House Daveys Lane Lewes BN7 2BQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Irish • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1970
Mrs Lisa Jane Quinn
PSC • British • Lives in England • Born in Oct 1970
Mr Brendan Patrick Quinn
PSC • Irish • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cooksbridge Property Group Ltd
Brendan Patrick Quinn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.03M
Decreased by £357.87K (-26%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£3.09M
Decreased by £183.84K (-6%)
Total Liabilities
-£158.27K
Decreased by £300.13K (-65%)
Net Assets
£2.93M
Increased by £116.29K (+4%)
Debt Ratio (%)
5%
Decreased by 8.88% (-63%)
Latest Activity
Mrs Lisa Jane Quinn Details Changed
2 Months Ago on 27 Aug 2025
Mrs Lisa Jane Quinn (PSC) Details Changed
2 Months Ago on 27 Aug 2025
Mr Brendan Patrick Quinn Details Changed
2 Months Ago on 27 Aug 2025
Registered Address Changed
2 Months Ago on 27 Aug 2025
Mr Brendan Patrick Quinn (PSC) Details Changed
2 Months Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 10 Jul 2025
Full Accounts Submitted
9 Months Ago on 27 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Brendan Quinn (PSC) Appointed
1 Year 3 Months Ago on 18 Jul 2024
Mrs Lisa Jane Quinn (PSC) Details Changed
1 Year 3 Months Ago on 18 Jul 2024
Get Credit Report
Discover Cratur Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Lisa Jane Quinn on 27 August 2025
Submitted on 28 Aug 2025
Change of details for Mr Brendan Patrick Quinn as a person with significant control on 27 August 2025
Submitted on 27 Aug 2025
Registered office address changed from Lyell House Daveys Lane Lewes BN7 2BQ England to 14 Lavender Fields Isfield Uckfield Sussex TN22 5FB on 27 August 2025
Submitted on 27 Aug 2025
Director's details changed for Mr Brendan Patrick Quinn on 27 August 2025
Submitted on 27 Aug 2025
Change of details for Mrs Lisa Jane Quinn as a person with significant control on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 10 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 27 Jan 2025
Change of details for Mrs Lisa Jane Quinn as a person with significant control on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 18 Jul 2024
Notification of Brendan Quinn as a person with significant control on 18 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year