CROCELS RESEARCH CIC

Register to unlock more data on OkredoRegister

CROCELS RESEARCH CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11690703

Incorporation date

22/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albion House Ground And First Floor, Oxford Street, Nantgarw, Glamorganshire CF15 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2018)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/11/2025
Termination of appointment of Zain Ul Abidin as a director on 2025-10-31
dot icon13/11/2025
Registered office address changed from Olympus House Ground and Second Floor Olympus Business Park Quedgeley Gloucestershire GL2 4NE England to Albion House Ground and First Floor Oxford Street Nantgarw Glamorganshire CF15 7TR on 2025-11-13
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Change of details for Jonathan Bishop as a person with significant control on 2025-10-01
dot icon02/10/2025
Registered office address changed from Suite 211, Olympus House Olympus Business Park Quedgeley Gloucestershire GL2 4NE England to Olympus House Ground and Second Floor Olympus Business Park Quedgeley Gloucestershire GL2 4NE on 2025-10-02
dot icon02/10/2025
Termination of appointment of Jonathan Bishop as a director on 2025-10-01
dot icon02/10/2025
Appointment of Mr Mark William Beech as a director on 2025-10-01
dot icon02/10/2025
Secretary's details changed for Crocels Community Media Group Limited on 2025-09-30
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Registered office address changed from Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE England to Suite 211, Olympus House Olympus Business Park Quedgeley Gloucestershire GL2 4NE on 2025-09-09
dot icon20/08/2025
Termination of appointment of the Crocels Press Limited as a director on 2025-08-17
dot icon20/08/2025
Appointment of Mr Zain Ul Abidin as a director on 2025-08-17
dot icon15/08/2025
Memorandum and Articles of Association
dot icon15/08/2025
Resolutions
dot icon22/07/2025
Register inspection address has been changed from 3 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN Wales to Albion House Suite 114 Oxford Street Nantgarw Glamorganshire CF15 7TR
dot icon26/06/2025
Resolutions
dot icon16/06/2025
Director's details changed for Mr Jonathan Bishop on 2025-04-06
dot icon16/06/2025
Change of details for Jonathan Bishop as a person with significant control on 2025-04-06
dot icon06/06/2025
Resolutions
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon15/04/2025
Registered office address changed from , Olympus House Olympus Business Park, Ground and Second Floor, Quedgeley, Gloucester, GL2 4NE, England to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2025-04-15
dot icon15/04/2025
Register inspection address has been changed to 3 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN
dot icon15/04/2025
Register(s) moved to registered inspection location 3 Celyn Cottages 109 Heol-Y-Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN
dot icon03/02/2025
Registered office address changed from , Olympus House Olympus Business Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NE, England to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2025-02-03
dot icon13/12/2024
Change of details for Mr Jonathan Bishop as a person with significant control on 2022-03-08
dot icon25/11/2024
Registered office address changed from , Glamorgan House Manchester Business Park, 3000 Aviator Way, Wythenshawe, Manchester, M22 5TG, England to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2024-11-25
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Statement of company's objects
dot icon18/09/2024
Memorandum and Articles of Association
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Secretary's details changed for Black & Red Network Limited on 2024-06-01
dot icon02/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon24/04/2024
Memorandum and Articles of Association
dot icon24/04/2024
Resolutions
dot icon14/04/2024
Registered office address changed from , PO Box 674, Ty Morgannwg Creswell Road, Clase, Swansea, Glamorganshire, SA1 9NN, Wales to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2024-04-14
dot icon14/01/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon13/07/2023
Full accounts made up to 2022-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/06/2022
Registered office address changed from , Ty Morgannwg Clase, Morriston, Swansea, Glamorganshire, SA1 9NN, Wales to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2022-06-09
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon06/06/2022
Change of details for Mr Jonathan Edward Bishop as a person with significant control on 2022-06-01
dot icon06/06/2022
Registered office address changed from , 1-2 Celyn Chambers 109 Heol-Y-Parc, Efail Isaf, Taf Ely, Glamorganshire, CF37 9EG, Wales to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2022-06-06
dot icon25/05/2022
Certificate of change of name
dot icon24/05/2022
Appointment of Black & Red Network Limited as a secretary on 2022-03-08
dot icon24/05/2022
Termination of appointment of the Crocels Press Limited as a secretary on 2022-03-08
dot icon24/05/2022
Appointment of The Crocels Press Limited as a director on 2022-03-08
dot icon24/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/03/2022
Resolutions
dot icon07/03/2022
Memorandum and Articles of Association
dot icon01/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon05/07/2021
Registered office address changed from , PO Box 109, Celyn Chambers Heol-Y-Parc, Efail Isaf, Pontypridd, Glamorganshire, CF38 1AN, Wales to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2021-07-05
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon04/06/2021
Registered office address changed from , PO Box 674, Glamorgan Suite Princess House, Princess Way, Swansea, Glamorganshire, SA1 3LW, Wales to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2021-06-04
dot icon24/02/2021
Micro company accounts made up to 2019-12-31
dot icon14/01/2021
Registered office address changed from , Ty Morgannwg PO Box 674, Swansea, Glamorganshire, SA1 9NN, Wales to Suite 223, Olympus House Olympus Business Park Quedgeley Gloucester GL2 4NE on 2021-01-14
dot icon31/12/2020
Director's details changed for Mr Jonathan Edward Bishop on 2020-12-14
dot icon31/12/2020
Appointment of The Crocels Press Limited as a secretary on 2020-12-14
dot icon19/11/2020
Registered office address changed from , Level 3 207 Regent Street, London, W1B 3HH, United Kingdom to Ty Morgannwg PO Box 674 Swansea Glamorganshire SA1 9NN on 2020-11-19
dot icon17/11/2020
Resolutions
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon22/05/2020
Resolutions
dot icon12/02/2020
Resolutions
dot icon27/11/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/06/2019
Director's details changed for Mr Jonathan Edward Bishop on 2018-11-22
dot icon04/04/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Change of name
dot icon11/12/2018
Change of name notice
dot icon22/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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
Bishop, Jonathan
Director
22/11/2018 - 01/10/2025
6
CROCELS COMMUNITY MEDIA GROUP LIMITED
Corporate Secretary
08/03/2022 - Present
1
THE CROCELS PRESS LIMITED
Corporate Director
08/03/2022 - 17/08/2025
1
Beech, Mark William
Director
01/10/2025 - Present
1
Abidin, Zain Ul
Director
17/08/2025 - 31/10/2025
-

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 CROCELS RESEARCH CIC

CROCELS RESEARCH CIC is an(a) Active company incorporated on 22/11/2018 with the registered office located at Albion House Ground And First Floor, Oxford Street, Nantgarw, Glamorganshire CF15 7TR. 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 CROCELS RESEARCH CIC?

toggle

CROCELS RESEARCH CIC is currently Active. It was registered on 22/11/2018 .

Where is CROCELS RESEARCH CIC located?

toggle

CROCELS RESEARCH CIC is registered at Albion House Ground And First Floor, Oxford Street, Nantgarw, Glamorganshire CF15 7TR.

What does CROCELS RESEARCH CIC do?

toggle

CROCELS RESEARCH CIC operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for CROCELS RESEARCH CIC?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.