C.R. VENDING & ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

C.R. VENDING & ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00902071

Incorporation date

29/03/1967

Size

Dormant

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon22/12/2022
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-12-22
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Termination of appointment of Ellette Brandy as a director on 2021-07-16
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon30/05/2018
Appointment of Mrs Ellette Brandy as a director on 2018-04-01
dot icon27/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon02/03/2017
Confirmation statement made on 2016-12-03 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/12/2015
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2015-12-14
dot icon03/10/2015
Amended total exemption small company accounts made up to 2010-03-31
dot icon03/10/2015
Amended total exemption small company accounts made up to 2011-03-31
dot icon03/10/2015
Amended total exemption small company accounts made up to 2012-03-31
dot icon03/10/2015
Amended total exemption small company accounts made up to 2013-03-31
dot icon03/10/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Ellette Brandy as a director on 2014-04-01
dot icon05/03/2015
Registered office address changed from 29 Ingram Road London N2 9QA to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2015-03-05
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2015
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2015
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2015
Total exemption small company accounts made up to 2011-03-31
dot icon26/02/2015
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2015
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon03/09/2014
Registered office address changed from Pearson Mckinsey Limited 55 Beulah Road Walthamstow London E17 9LG to 29 Ingram Road London N2 9QA on 2014-09-03
dot icon11/04/2014
Compulsory strike-off action has been suspended
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon06/11/2013
Compulsory strike-off action has been discontinued
dot icon08/10/2013
Compulsory strike-off action has been suspended
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon08/01/2013
Director's details changed for Ms Ellette Brandy on 2012-12-03
dot icon28/11/2012
Compulsory strike-off action has been discontinued
dot icon20/09/2012
Compulsory strike-off action has been suspended
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon11/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2010-12-03 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon21/02/2011
Director's details changed for Ms Ellette Brandy on 2011-02-08
dot icon14/12/2010
Registered office address changed from 29 Ingram Road London N2 9QA on 2010-12-14
dot icon20/09/2010
Registered office address changed from 20 Caledonian Road Kings Cross London N1 9DU on 2010-09-20
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Ronald Judah Collins on 2009-10-10
dot icon01/03/2010
Director's details changed for Ms Ellette Brandy on 2009-10-10
dot icon13/04/2009
Amended accounts made up to 2008-03-31
dot icon13/02/2009
Return made up to 03/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 03/12/07; full list of members
dot icon01/08/2008
Return made up to 03/12/06; full list of members
dot icon01/08/2008
Return made up to 03/12/05; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/05/2006
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2006
Amended accounts made up to 2001-04-05
dot icon03/02/2006
Miscellaneous
dot icon12/01/2006
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2006
Total exemption small company accounts made up to 2002-03-31
dot icon29/12/2005
Return made up to 03/12/04; full list of members
dot icon11/02/2004
Return made up to 03/12/03; full list of members
dot icon11/05/2003
Registered office changed on 11/05/03 from: 3 caledonian road kings cross london N1 9DX
dot icon28/01/2003
Return made up to 03/12/02; full list of members
dot icon18/03/2002
Return made up to 03/12/01; full list of members
dot icon14/03/2002
Accounting reference date shortened from 05/04/02 to 31/03/02
dot icon13/03/2002
Total exemption small company accounts made up to 2001-04-05
dot icon04/03/2002
Total exemption small company accounts made up to 2000-04-05
dot icon08/10/2001
Return made up to 03/12/00; full list of members
dot icon10/07/2001
Compulsory strike-off action has been discontinued
dot icon06/07/2001
Total exemption full accounts made up to 1999-04-05
dot icon29/05/2001
First Gazette notice for compulsory strike-off
dot icon20/03/2000
Return made up to 03/12/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-04-05
dot icon18/05/1999
Full accounts made up to 1997-04-05
dot icon08/01/1999
Return made up to 03/12/98; full list of members
dot icon21/06/1998
Full accounts made up to 1996-04-05
dot icon15/12/1997
Return made up to 03/12/97; no change of members
dot icon21/01/1997
Return made up to 03/12/96; no change of members
dot icon13/02/1996
Return made up to 03/12/95; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-04-05
dot icon08/02/1995
Accounts for a small company made up to 1994-04-05
dot icon08/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 03/12/94; full list of members
dot icon29/11/1994
Return made up to 03/12/93; full list of members
dot icon10/05/1994
Accounts for a small company made up to 1993-04-05
dot icon08/03/1993
Return made up to 31/12/92; no change of members
dot icon11/02/1993
Full accounts made up to 1992-04-05
dot icon17/10/1992
New director appointed
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon22/05/1992
Full accounts made up to 1991-04-05
dot icon13/04/1992
Return made up to 31/12/91; no change of members
dot icon05/08/1991
Return made up to 31/12/90; full list of members
dot icon24/10/1990
Full accounts made up to 1990-04-05
dot icon24/10/1990
Full accounts made up to 1989-04-05
dot icon31/05/1990
Return made up to 31/12/89; full list of members
dot icon25/07/1989
Full accounts made up to 1988-04-05
dot icon25/07/1989
Full accounts made up to 1987-04-05
dot icon25/07/1989
Full accounts made up to 1986-04-05
dot icon25/07/1989
Return made up to 31/12/88; full list of members
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon03/06/1988
First gazette
dot icon13/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon13/10/1987
Return made up to 15/08/86; full list of members
dot icon13/10/1987
Full accounts made up to 1985-04-05
dot icon28/07/1987
First gazette
dot icon02/05/1986
Return made up to 15/09/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
476.94K
-
0.00
-
-
2022
1
483.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Ronald Judah
Director
29/03/1967 - Present
2
Brandy, Ellette
Director
29/07/1992 - 01/04/2014
5
Brandy, Ellette
Director
01/04/2018 - 16/07/2021
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.R. VENDING & ELECTRONICS LIMITED

C.R. VENDING & ELECTRONICS LIMITED is an(a) Active company incorporated on 29/03/1967 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. VENDING & ELECTRONICS LIMITED?

toggle

C.R. VENDING & ELECTRONICS LIMITED is currently Active. It was registered on 29/03/1967 .

Where is C.R. VENDING & ELECTRONICS LIMITED located?

toggle

C.R. VENDING & ELECTRONICS LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does C.R. VENDING & ELECTRONICS LIMITED do?

toggle

C.R. VENDING & ELECTRONICS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for C.R. VENDING & ELECTRONICS LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.