CROCELS MEMBERSHIP SERVICES CIC

Register to unlock more data on OkredoRegister

CROCELS MEMBERSHIP SERVICES CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06328406

Incorporation date

30/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albion House Suite 114, Oxford Street, Nantgarw, Glamorganshire CF15 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2007)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
Registered office address changed from Brunel House Suite 08-01, 15th Floor 2 Fitzalan Road Cardiff CF23 0EB Wales to Albion House Suite 114 Oxford Street Nantgarw Glamorganshire CF15 7TR on 2025-07-22
dot icon22/07/2025
Register inspection address has been changed from PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Mid Glamorgan CF38 1AN Wales to PO Box 109 Albion House Suite 114 Oxford Street Nantgarw Glamorganshire CF15 7TR
dot icon22/07/2025
Register(s) moved to registered inspection location PO Box 109 Albion House Suite 114 Oxford Street Nantgarw Glamorganshire CF15 7TR
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Resolutions
dot icon20/06/2025
Application to strike the company off the register
dot icon16/06/2025
Registered office address changed from 2 Celyn Chambers 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF37 9EG United Kingdom to Brunel House Suite 08-01, 15th Floor 2 Fitzalan Road Cardiff CF23 0EB on 2025-06-16
dot icon16/06/2025
Director's details changed for Jonathan Bishop on 2025-04-06
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon17/02/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon31/01/2025
Memorandum and Articles of Association
dot icon31/01/2025
Resolutions
dot icon03/01/2025
Director's details changed for Jonathan Bishop Limited on 2024-12-27
dot icon03/01/2025
Appointment of Crocels Research Cic as a director on 2024-12-27
dot icon27/12/2024
Certificate of change of name
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Memorandum and Articles of Association
dot icon13/08/2024
Resolutions
dot icon06/08/2024
Certificate of change of name
dot icon02/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon06/01/2024
Certificate of change of name
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2023
Secretary's details changed for Black & Red Network Limited on 2023-10-01
dot icon03/10/2023
Director's details changed for Mr Jonathan Bishop on 2023-10-01
dot icon21/09/2023
Resolutions
dot icon21/09/2023
Memorandum and Articles of Association
dot icon21/07/2023
Registered office address changed from 1 Celyn Chambers 109 Heol-Y-Parc Efail Isaf Taf Ely Glamorganshire CF37 9EG Wales to 2 Celyn Chambers 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF37 9EG on 2023-07-21
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/12/2022
Certificate of change of name
dot icon17/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2022
Total exemption full accounts made up to 2020-12-31
dot icon31/10/2022
Court order
dot icon14/06/2022
Rectified The AA01 was removed from the public register on 31/10/2022 pursuant to order of court.
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon06/06/2022
Registered office address changed from Princess House Glamorgan Suite Princess Way Swansea Glamorganshire SA1 3LW Wales to 1 Celyn Chambers 109 Heol-Y-Parc Efail Isaf Taf Ely Glamorganshire CF37 9EG on 2022-06-06
dot icon19/04/2022
Termination of appointment of the Crocels Press Limited as a secretary on 2022-03-08
dot icon19/04/2022
Appointment of The Crocels Press Limited as a director on 2022-03-08
dot icon19/04/2022
Appointment of Black & Red Network Limited as a secretary on 2022-03-08
dot icon19/10/2021
Registered office address changed from 1 Celyn Chambers 109 Heol-Y-Parc Pontypridd Taf Ely Glamorganshire CF37 9EG Wales to Princess House Glamorgan Suite Princess Way Swansea Glamorganshire SA1 3LW on 2021-10-19
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon14/06/2021
-
dot icon08/06/2021
Register(s) moved to registered inspection location PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Mid Glamorgan CF38 1AN
dot icon08/06/2021
Register inspection address has been changed from PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN Wales to PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Mid Glamorgan CF38 1AN
dot icon08/06/2021
Register(s) moved to registered inspection location PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN
dot icon08/06/2021
Register inspection address has been changed from PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN United Kingdom to PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN
dot icon08/06/2021
Register inspection address has been changed to PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN
dot icon05/06/2021
Director's details changed for Mr Jonathan Bishop on 2021-06-01
dot icon04/06/2021
Termination of appointment of Congress of Researchers and Organisations for Cybercommunity, E-Learning and Socialnomics as a director on 2021-05-31
dot icon15/03/2021
Resolutions
dot icon23/02/2021
-
dot icon23/02/2021
Rectified The AA01 was removed from the public register on 31/10/2022 pursuant to order of court.
dot icon18/02/2021
Current accounting period shortened from 2021-12-31 to 2021-06-30
dot icon13/01/2021
Notification of a person with significant control statement
dot icon31/12/2020
Cessation of Crocels Community Media Group C.I.C. as a person with significant control on 2020-11-19
dot icon31/12/2020
Termination of appointment of the Crocels Press Limited as a director on 2020-12-14
dot icon31/12/2020
Director's details changed for Mr Jonathan Edward Bishop on 2020-12-14
dot icon31/12/2020
Appointment of Congress of Researchers and Organisations for Cybercommunity, E-Learning and Socialnomics as a director on 2020-12-14
dot icon31/12/2020
Appointment of The Crocels Press Limited as a secretary on 2020-12-14
dot icon31/12/2020
Termination of appointment of Crocels Community Media Group C.I.C. as a secretary on 2020-11-17
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2020
Change of name
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Change of name notice
dot icon14/12/2020
Appointment of The Crocels Press Limited as a director on 2020-12-02
dot icon20/11/2020
Resolutions
dot icon14/10/2020
Resolutions
dot icon26/08/2020
Registered office address changed from 1 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF37 9EG United Kingdom to 1 Celyn Chambers 109 Heol-Y-Parc Pontypridd Taf Ely Glamorganshire CF37 9EG on 2020-08-26
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon14/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Appointment of Jonathan Bishop Limited as a director on 2020-01-01
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Resolutions
dot icon27/06/2019
Director's details changed for Mr Jonathan Edward Bishop on 2017-08-16
dot icon27/06/2019
Appointment of Crocels Community Media Group C.I.C. as a secretary on 2019-03-29
dot icon27/06/2019
Termination of appointment of Crocels Community Media Group C.I.C. as a director on 2019-03-29
dot icon09/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon12/01/2019
Cessation of Jonathan Edward Bishop as a person with significant control on 2018-11-22
dot icon02/01/2019
Appointment of Crocels Community Media Group C.I.C. as a director on 2018-11-22
dot icon02/01/2019
Change of details for Crocels Community Media Group as a person with significant control on 2018-11-22
dot icon31/12/2018
Termination of appointment of the Crocels Press Limited as a director on 2018-11-22
dot icon05/12/2018
Resolutions
dot icon07/11/2018
Notification of Crocels Community Media Group as a person with significant control on 2018-11-07
dot icon16/10/2018
Registered office address changed from 1 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF38 9EG Wales to 1 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF37 9EG on 2018-10-16
dot icon16/10/2018
Registered office address changed from 3 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF37 9EG Wales to 1 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF38 9EG on 2018-10-16
dot icon07/08/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/01/2018
Registered office address changed from 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Llantwit Fardre Glamorganshire CF38 1AN Wales to 3 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF37 9EG on 2018-01-17
dot icon11/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon11/09/2017
Resolutions
dot icon04/09/2017
Resolutions
dot icon03/09/2017
Registered office address changed from PO Box 654 Ty Morgannwg Princess Way Swansea Glamorganshire SA1 9NN Wales to 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Llantwit Fardre Glamorganshire CF38 1AN on 2017-09-03
dot icon03/09/2017
Registered office address changed from 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Llantwit Fardre Taf Ely CF38 1AN Wales to PO Box 654 Ty Morgannwg Princess Way Swansea Glamorganshire SA1 9NN on 2017-09-03
dot icon03/09/2017
Registered office address changed from Ty Morgannwg PO Box 674 Swansea West Wales & the Valleys SA1 9NN to 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Llantwit Fardre Taf Ely CF38 1AN on 2017-09-03
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/06/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon08/01/2016
Resolutions
dot icon07/12/2015
Appointment of The Crocels Press Limited as a director on 2015-12-07
dot icon07/12/2015
Rectified Form TM01 was removed from the public register on 09/03/2016 as it is invalid or ineffective
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-30 no member list
dot icon03/08/2015
Register inspection address has been changed from Ty Clyd Heol Y Parc Efail Isaf Pontypridd West Wales & the Valleys CF38 1AN Wales to 8 Heol Y Parc Efail Isaf Pontypridd West Wales & the Valleys CF38 1AN
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Certificate of change of name
dot icon18/08/2014
Annual return made up to 2014-07-30 no member list
dot icon18/08/2014
Register inspection address has been changed from Ty Crocels Cmg 8 Heol Y Parc Efail Isaf Pontypridd Mid Glamorgan CF38 1AN Wales to Ty Clyd Heol Y Parc Efail Isaf Pontypridd West Wales & the Valleys CF38 1AN
dot icon17/12/2013
Director's details changed for Mr Jonathan Edward Bishop on 2013-11-17
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-30 no member list
dot icon19/08/2013
Director's details changed for Mr Jonathan Edward Bishop on 2013-07-30
dot icon19/08/2013
Registered office address changed from Po Box Po Box 674 the Ils Building Po Box 674 Singleton Park Swansea West Glamorgan SA1 9NN Wales on 2013-08-19
dot icon29/07/2013
Registered office address changed from Institute of Life Sciences Singleton Park Swansea SA2 8PP Wales on 2013-07-29
dot icon11/02/2013
Resolutions
dot icon31/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon19/09/2012
Certificate of change of name
dot icon08/08/2012
Annual return made up to 2012-07-30 no member list
dot icon08/08/2012
Termination of appointment of Jonathan Bishop as a secretary
dot icon03/08/2012
Change the registered office situation from England and Wales to Wales
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2011-07-30 no member list
dot icon16/07/2012
Director's details changed for Mr Jonathan Edward Bishop on 2011-07-30
dot icon16/07/2012
Register inspection address has been changed from Ty Clyd 8 Heol Y Parc Efail Isaf Pontypridd Mid Glamorgan CF38 1AN Wales
dot icon16/07/2012
Termination of appointment of Mark Beech as a director
dot icon26/11/2011
Termination of appointment of Mark Beech as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Memorandum and Articles of Association
dot icon05/08/2011
Register inspection address has been changed
dot icon05/08/2011
Director's details changed for Mr Jonathan Edward Bishop on 2011-07-30
dot icon04/04/2011
Termination of appointment of Timothy Mazur as a director
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-30 no member list
dot icon05/08/2010
Director's details changed for Mr Mark William Beech on 2010-02-14
dot icon05/08/2010
Registered office address changed from the Gti Suite Valleys Innovation Centre Navigation Park Abercynon South Wales Central CF45 4SN on 2010-08-05
dot icon23/06/2010
Appointment of Mr Timothy Mazur as a director
dot icon08/09/2009
Resolutions
dot icon03/08/2009
Annual return made up to 30/07/09
dot icon22/07/2009
Appointment terminated director gethin rhys
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/04/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon12/08/2008
Annual return made up to 30/07/08
dot icon12/08/2008
Location of debenture register
dot icon12/08/2008
Location of register of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from gti suite valleys innovation centre abercynon rhondda cynon taff CF45 4SN
dot icon11/08/2008
Director and secretary's change of particulars / jonathan bishop / 02/05/2008
dot icon11/08/2008
Director's change of particulars / gethin rhys / 06/04/2008
dot icon11/08/2008
Director's change of particulars / mark beecli / 06/04/2008
dot icon30/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JONATHAN BISHOP LIMITED
Corporate Director
01/01/2020 - Present
-
CROCELS RESEARCH CIC
Corporate Director
27/12/2024 - Present
2
CROCELS COMMUNITY MEDIA GROUP LIMITED
Corporate Secretary
08/03/2022 - Present
1
Bishop, Jonathan Edward
Director
30/07/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROCELS MEMBERSHIP SERVICES CIC

CROCELS MEMBERSHIP SERVICES CIC is an(a) Dissolved company incorporated on 30/07/2007 with the registered office located at Albion House Suite 114, Oxford Street, Nantgarw, Glamorganshire CF15 7TR. There are currently 4 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 CROCELS MEMBERSHIP SERVICES CIC?

toggle

CROCELS MEMBERSHIP SERVICES CIC is currently Dissolved. It was registered on 30/07/2007 and dissolved on 16/09/2025.

Where is CROCELS MEMBERSHIP SERVICES CIC located?

toggle

CROCELS MEMBERSHIP SERVICES CIC is registered at Albion House Suite 114, Oxford Street, Nantgarw, Glamorganshire CF15 7TR.

What does CROCELS MEMBERSHIP SERVICES CIC do?

toggle

CROCELS MEMBERSHIP SERVICES CIC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROCELS MEMBERSHIP SERVICES CIC?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.