CRINE LIMITED

Register to unlock more data on OkredoRegister

CRINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03125883

Incorporation date

14/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Cannongate House 2nd Floor, 62-64 Cannon Street, London EC4N 6AECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Registered office address changed from Paternoster House 1st Floor 65 st. Paul's Churchyard London EC4M 8AB England to Cannongate House 2nd Floor 62-64 Cannon Street London EC4N 6AE on 2025-01-06
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon10/10/2024
Appointment of Mrs Katherine Mary Heidenreich as a director on 2024-07-01
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Daniel Hugh Brown as a director on 2024-06-30
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon18/11/2020
Termination of appointment of Matthew Arthur Leeming Abraham as a director on 2020-08-19
dot icon26/08/2020
Appointment of Dr Daniel Hugh Brown as a director on 2020-08-19
dot icon10/03/2020
Registered office address changed from 6th Floor East, Portland House Bressenden Place London SW1E 5BH to Paternoster House 1st Floor 65 st. Paul's Churchyard London EC4M 8AB on 2020-03-10
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Matthew Arthur Leeming Abraham as a director on 2018-06-26
dot icon02/07/2018
Termination of appointment of Kenneth James Cruickshank as a director on 2018-06-26
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-14 no member list
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Termination of appointment of Paul Fort Dymond as a director on 2015-09-17
dot icon01/09/2015
Appointment of Mr Graham Elgie as a director on 2015-08-24
dot icon01/09/2015
Termination of appointment of Malcolm Webb as a director on 2015-08-31
dot icon01/09/2015
Appointment of Mr Kenneth James Cruickshank as a director on 2015-08-24
dot icon08/01/2015
Director's details changed for Paul Fort Dymond on 2015-01-08
dot icon05/12/2014
Annual return made up to 2014-11-14 no member list
dot icon16/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-14 no member list
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-11-14 no member list
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-11-14 no member list
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-14 no member list
dot icon15/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Registered office address changed from 2Nd Floor 232-242 Vauxhall Bridge Road London SW1V 1AU on 2010-08-25
dot icon13/01/2010
Annual return made up to 2009-11-14 no member list
dot icon13/01/2010
Director's details changed for Paul Fort Dymond on 2010-01-12
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Annual return made up to 14/11/08
dot icon16/12/2008
Appointment terminated secretary paull & williamsons
dot icon05/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/11/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon17/12/2007
Annual return made up to 14/11/07
dot icon26/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2007
Annual return made up to 14/11/06
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon21/11/2005
Annual return made up to 14/11/05
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Resolutions
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Registered office changed on 18/07/05 from: trowers and hamlins sceptre court 40 tower hill london EC3N 4DX
dot icon18/07/2005
Resolutions
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon03/03/2005
Full accounts made up to 2003-12-31
dot icon25/11/2004
Annual return made up to 14/11/04
dot icon25/11/2003
Annual return made up to 14/11/03
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon01/03/2003
Auditor's resignation
dot icon27/11/2002
Annual return made up to 14/11/02
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Annual return made up to 14/11/01
dot icon25/10/2001
New director appointed
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Secretary's particulars changed
dot icon07/03/2001
Annual return made up to 14/11/00
dot icon07/03/2001
Director's particulars changed
dot icon07/03/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Registered office changed on 28/07/00 from: unit 211 the foundry 156 blackfriars road london SE1 8EN
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New director appointed
dot icon28/07/2000
New director appointed
dot icon28/07/2000
New secretary appointed
dot icon05/12/1999
Annual return made up to 14/11/99
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
New director appointed
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New secretary appointed
dot icon17/09/1999
Secretary resigned
dot icon02/02/1999
New secretary appointed
dot icon31/01/1999
Secretary resigned
dot icon29/01/1999
Annual return made up to 14/11/98
dot icon11/01/1999
New director appointed
dot icon18/12/1998
Registered office changed on 18/12/98 from: mobil court 3 clements inn london WC2A 2EB
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Director resigned
dot icon16/12/1997
Annual return made up to 14/11/97
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Director's particulars changed
dot icon21/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon24/12/1996
Annual return made up to 14/11/96
dot icon03/09/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Accounting reference date notified as 31/12
dot icon16/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon14/11/1995
Incorporation
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
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gugen, Francis Robert
Director
01/01/1997 - 01/01/2000
28
Heidenreich, Katherine Mary
Director
01/07/2024 - Present
8
Elgie, Graham Peter
Director
24/08/2015 - Present
12
Brown, Daniel Hugh, Dr
Director
19/08/2020 - 30/06/2024
3

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 CRINE LIMITED

CRINE LIMITED is an(a) Active company incorporated on 14/11/1995 with the registered office located at Cannongate House 2nd Floor, 62-64 Cannon Street, London EC4N 6AE. There are currently 2 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 CRINE LIMITED?

toggle

CRINE LIMITED is currently Active. It was registered on 14/11/1995 .

Where is CRINE LIMITED located?

toggle

CRINE LIMITED is registered at Cannongate House 2nd Floor, 62-64 Cannon Street, London EC4N 6AE.

What does CRINE LIMITED do?

toggle

CRINE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CRINE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.