CR UK HOLDING, LTD.

Register to unlock more data on OkredoRegister

CR UK HOLDING, LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11427735

Incorporation date

21/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epiroc Uk & Ireland Unit 2 Enterprise Way, Maxsted Close, Hemel Hempstead, HertfordshireCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2018)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon21/05/2025
Application to strike the company off the register
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Solvency Statement dated 25/04/25
dot icon08/05/2025
Statement by Directors
dot icon08/05/2025
Statement of capital on 2025-05-08
dot icon18/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/12/2024
Statement of capital on 2024-12-02
dot icon13/11/2024
Resolutions
dot icon13/11/2024
Solvency Statement dated 06/11/24
dot icon13/11/2024
Statement by Directors
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/04/2024
Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
dot icon28/07/2023
Cessation of Geoscan Pty Ltd as a person with significant control on 2023-02-01
dot icon28/07/2023
Notification of Epiroc Rock Drills Ab as a person with significant control on 2023-02-01
dot icon11/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/07/2023
Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon07/07/2023
Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon02/06/2023
Notification of Geoscan Pty Ltd as a person with significant control on 2023-02-01
dot icon16/03/2023
Cessation of Kim Marvin as a person with significant control on 2023-02-01
dot icon07/02/2023
Appointment of Mr per-Owe Dorfh as a director on 2023-02-01
dot icon07/02/2023
Registered office address changed from 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD to Epiroc Uk & Ireland Unit 2 Enterprise Way Maxsted Close Hemel Hempstead Hertfordshire on 2023-02-08
dot icon06/02/2023
Appointment of Mr Ulf Peter Sand as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr Colin James Farenden as a director on 2023-02-01
dot icon06/02/2023
Termination of appointment of Justin Michael Richard Fish as a director on 2023-02-01
dot icon06/02/2023
Termination of appointment of Richard Alan Hoffman as a director on 2023-02-01
dot icon06/02/2023
Cessation of John Becker as a person with significant control on 2023-02-01
dot icon06/02/2023
Cessation of Dino Cusumano as a person with significant control on 2023-02-01
dot icon11/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Solvency Statement dated 01/11/22
dot icon02/11/2022
Statement by Directors
dot icon02/11/2022
Statement of capital on 2022-11-02
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/06/2022
Cancellation of shares. Statement of capital on 2019-04-09
dot icon17/06/2022
Second filing of Confirmation Statement dated 2020-06-20
dot icon17/06/2022
Second filing of Confirmation Statement dated 2019-06-20
dot icon17/06/2022
Second filing of Confirmation Statement dated 2021-06-20
dot icon06/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon01/07/2019
Change of details for Kim Marvin as a person with significant control on 2019-07-01
dot icon01/07/2019
Change of details for Dino Cusumano as a person with significant control on 2019-07-01
dot icon01/07/2019
Change of details for John Becker as a person with significant control on 2019-07-01
dot icon14/05/2019
Statement of capital following an allotment of shares on 2018-08-13
dot icon14/05/2019
Purchase of own shares.
dot icon23/07/2018
Registered office address changed from C/O Ropes & Gray International Llp 60 Ludgate Hill London EC4M 7AW United Kingdom to 11th Floor 200 Aldersgate Street London Greater London EC1A 4HD on 2018-07-23
dot icon21/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorfh, Per-Owe
Director
31/01/2023 - Present
-
Mr Justin Michael Richard Fish
Director
20/06/2018 - 31/01/2023
5
Farenden, Colin James
Director
31/01/2023 - Present
3
Hoffman, Richard Alan
Director
20/06/2018 - 31/01/2023
2
Sand, Ulf Peter
Director
31/01/2023 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CR UK HOLDING, LTD.

CR UK HOLDING, LTD. is an(a) Dissolved company incorporated on 21/06/2018 with the registered office located at Epiroc Uk & Ireland Unit 2 Enterprise Way, Maxsted Close, Hemel Hempstead, Hertfordshire. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CR UK HOLDING, LTD.?

toggle

CR UK HOLDING, LTD. is currently Dissolved. It was registered on 21/06/2018 and dissolved on 19/08/2025.

Where is CR UK HOLDING, LTD. located?

toggle

CR UK HOLDING, LTD. is registered at Epiroc Uk & Ireland Unit 2 Enterprise Way, Maxsted Close, Hemel Hempstead, Hertfordshire.

What does CR UK HOLDING, LTD. do?

toggle

CR UK HOLDING, LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CR UK HOLDING, LTD.?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.