CROCODILE SPIRIT LIMITED

Register to unlock more data on OkredoRegister

CROCODILE SPIRIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899944

Incorporation date

08/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Towpath Road, Hempsted, Gloucester GL2 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon17/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon14/08/2025
Registered office address changed from 25 Midsummer Walk Hempsted Gloucester GL2 5EF England to 4 Towpath Road Hempsted Gloucester GL2 5FJ on 2025-08-14
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/03/2025
Registered office address changed from 14 Podsmead Place Gloucester GL1 5PD England to 25 Midsummer Walk Hempsted Gloucester GL2 5EF on 2025-03-28
dot icon28/03/2025
Change of details for Mr Daniel Eastman as a person with significant control on 2025-03-28
dot icon28/03/2025
Director's details changed for Daniel Eastman on 2025-03-28
dot icon26/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon05/08/2024
Registered office address changed from 23 23 Sealand Way Kingsway Quedgeley Gloucester GL2 2FP England to 14 Podsmead Place Gloucester GL1 5PD on 2024-08-05
dot icon15/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/12/2021
Registered office address changed from 19 Spey Close Quedgeley Gloucester GL2 4NW England to 23 23 Sealand Way Kingsway Quedgeley Gloucester GL2 2FP on 2021-12-15
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon29/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-10-31
dot icon18/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/11/2017
Registered office address changed from 8 Hunters Way Hardwicke Gloucester GL2 4AP to 19 Spey Close Quedgeley Gloucester GL2 4NW on 2017-11-02
dot icon25/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon27/08/2015
Director's details changed for Daniel Eastman on 2015-08-09
dot icon20/08/2015
Registered office address changed from 216 Amblecote Road Brierley Hill West Midlands DY5 2PP England to 8 Hunters Way Hardwicke Gloucester GL2 4AP on 2015-08-20
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/02/2015
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 216 Amblecote Road Brierley Hill West Midlands DY5 2PP on 2015-02-23
dot icon23/09/2014
Annual return made up to 2014-08-08. List of shareholders has changed
dot icon18/09/2014
Director's details changed for Daniel Eastman on 2014-08-08
dot icon09/07/2014
Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD on 2014-07-09
dot icon08/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon16/09/2013
Termination of appointment of Martin Eastman as a secretary
dot icon17/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/08/2012
Registered office address changed from Mazhar House 48 Bradford Street Stanningley Leeds LS28 6DF on 2012-08-22
dot icon21/08/2012
Annual return made up to 2012-08-08
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon12/10/2011
Director's details changed for Daniel Eastman on 2011-08-01
dot icon02/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/08/2010
Annual return made up to 2010-08-08
dot icon16/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/12/2009
Registered office address changed from M Proudlock & Co, Titan House Station Road Horsforth Leeds LS18 5PA on 2009-12-07
dot icon26/08/2009
Return made up to 08/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / daniel eastman / 01/01/2009
dot icon24/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/09/2008
Return made up to 08/08/08; no change of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon06/09/2007
Return made up to 08/08/07; full list of members
dot icon03/03/2007
Accounting reference date extended from 31/08/07 to 31/10/07
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
New director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon08/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+37.45 % *

* during past year

Cash in Bank

£11,241.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.04K
-
0.00
8.18K
-
2022
1
8.02K
-
0.00
11.24K
-
2022
1
8.02K
-
0.00
11.24K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.02K £Ascended164.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.24K £Ascended37.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastman, Daniel
Director
09/08/2006 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROCODILE SPIRIT LIMITED

CROCODILE SPIRIT LIMITED is an(a) Active company incorporated on 08/08/2006 with the registered office located at 4 Towpath Road, Hempsted, Gloucester GL2 5FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCODILE SPIRIT LIMITED?

toggle

CROCODILE SPIRIT LIMITED is currently Active. It was registered on 08/08/2006 .

Where is CROCODILE SPIRIT LIMITED located?

toggle

CROCODILE SPIRIT LIMITED is registered at 4 Towpath Road, Hempsted, Gloucester GL2 5FJ.

What does CROCODILE SPIRIT LIMITED do?

toggle

CROCODILE SPIRIT LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CROCODILE SPIRIT LIMITED have?

toggle

CROCODILE SPIRIT LIMITED had 1 employees in 2022.

What is the latest filing for CROCODILE SPIRIT LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-08-31 with no updates.