CROCS UK LIMITED

Register to unlock more data on OkredoRegister

CROCS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06032591

Incorporation date

19/12/2006

Size

Full

Contacts

Registered address

Registered address

26 Farringdon Street, First Floor, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-16 with updates
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2023-12-31
dot icon23/02/2024
Accounts for a small company made up to 2022-12-31
dot icon21/12/2023
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon21/12/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/01/2023
Director's details changed for Mark Bernardus Meijer on 2022-10-05
dot icon28/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon29/10/2021
Director's details changed for Crocs Europe Bv on 2021-10-29
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/07/2021
Change of details for Crocs, Inc. as a person with significant control on 2020-06-05
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon01/07/2021
Registered office address changed from Warwick House Floor 3 64-65 Cowcross Street Farringdon London EC1M 6EG to 26 Farringdon Street, First Floor London EC4A 4AB on 2021-07-01
dot icon26/03/2021
Satisfaction of charge 1 in full
dot icon26/03/2021
Satisfaction of charge 3 in full
dot icon26/03/2021
Satisfaction of charge 4 in full
dot icon26/03/2021
Satisfaction of charge 5 in full
dot icon26/03/2021
Satisfaction of charge 6 in full
dot icon26/03/2021
Satisfaction of charge 7 in full
dot icon14/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/01/2020
Termination of appointment of Henricus Johannes Theodorus Visser as a director on 2020-01-27
dot icon27/01/2020
Appointment of Mark Bernardus Meijer as a director on 2020-01-27
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon30/10/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Resolutions
dot icon11/01/2019
Correction of allotment details of form SH01 registered on 10/01/19. Shares allotted on 04/12/18. Barcode A7L993RD
dot icon10/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-04
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon19/09/2018
Termination of appointment of Alida Christina Elisabeth De Best as a director on 2018-09-01
dot icon19/09/2018
Appointment of Henricus Johannes Theodorus Visser as a director on 2018-09-01
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2017-12-19 with updates
dot icon29/12/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon24/03/2017
Director's details changed for Crocs Europe Bv on 2017-03-24
dot icon24/03/2017
Director's details changed for Crocs Europe Bv on 2017-03-24
dot icon04/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Vincent Anthony Gunn as a director on 2015-10-01
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Termination of appointment of Adrian Paul Holloway as a director on 2015-02-01
dot icon19/03/2015
Appointment of Alida Christina Elisabeth De Best as a director on 2015-02-01
dot icon27/02/2015
Director's details changed for Mr Vincent Anthony Gunn on 2014-01-01
dot icon27/02/2015
Director's details changed for Adrian Paul Holloway on 2013-06-01
dot icon05/02/2015
Full accounts made up to 2013-12-31
dot icon30/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2013
Secretary's details changed for Trevin Abraham David on 2012-12-18
dot icon10/01/2013
Director's details changed for Mr Vincent Anthony Gunn on 2012-12-18
dot icon10/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon02/11/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Adrian Paul Holloway as a director
dot icon14/06/2012
Director's details changed
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/03/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon14/03/2012
Appointment of Abogado Nominees Limited as a secretary
dot icon14/03/2012
Appointment of Trevin Abraham David as a secretary
dot icon14/03/2012
Termination of appointment of Bart Jan Kalshoven as a secretary
dot icon14/03/2012
Register(s) moved to registered inspection location
dot icon14/03/2012
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2012
Termination of appointment of Kirk Graham as a director
dot icon18/01/2012
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon07/12/2011
Appointment of Vince Anthony Gunn as a director
dot icon06/10/2011
Termination of appointment of Robin Akeroyd as a director
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/02/2011
Register(s) moved to registered inspection location
dot icon16/02/2011
Register inspection address has been changed
dot icon02/02/2011
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2011-02-02
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Appointment of Bart Jan Allard Kalshoven as a secretary
dot icon18/02/2010
Appointment of Kirk Dudley Graham as a director
dot icon18/02/2010
Termination of appointment of Kirk Graham as a secretary
dot icon10/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2008-12-31
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2009
Director's change of particulars / crocs europe bv / 17/06/2009
dot icon04/04/2009
Secretary appointed kirk dudley graham
dot icon04/04/2009
Appointment terminated secretary dick wijsman
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon13/01/2009
Director appointed robin michael john akeroyd
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2008
Return made up to 19/12/07; full list of members
dot icon28/08/2007
New secretary appointed
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Director resigned
dot icon14/08/2007
Particulars of mortgage/charge
dot icon01/02/2007
Registered office changed on 01/02/07 from: 280 grays inn road london WC1X 8EB
dot icon30/01/2007
New director appointed
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Secretary resigned
dot icon25/01/2007
Director resigned
dot icon25/01/2007
New secretary appointed;new director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Secretary resigned
dot icon17/01/2007
Certificate of change of name
dot icon19/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
151.21K
-
0.00
-
-
2021
5
151.21K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

151.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CROCS UK LIMITED

CROCS UK LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at 26 Farringdon Street, First Floor, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCS UK LIMITED?

toggle

CROCS UK LIMITED is currently Active. It was registered on 19/12/2006 .

Where is CROCS UK LIMITED located?

toggle

CROCS UK LIMITED is registered at 26 Farringdon Street, First Floor, London EC4A 4AB.

What does CROCS UK LIMITED do?

toggle

CROCS UK LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

How many employees does CROCS UK LIMITED have?

toggle

CROCS UK LIMITED had 5 employees in 2021.

What is the latest filing for CROCS UK LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.