CROESUS DIGITAL MARKETING LIMITED

Register to unlock more data on OkredoRegister

CROESUS DIGITAL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10251034

Incorporation date

25/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus, 3rd Floor, 82 King Street, Manchester M2 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2016)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/03/2026
Previous accounting period extended from 2025-06-29 to 2025-06-30
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/05/2025
Second filing of Confirmation Statement dated 2024-10-19
dot icon28/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon14/01/2025
Registered office address changed from Regus - Bournmouth Oxford Point Croesus Digital Marketing Ltd T/a Social Nucleus 19 Oxford Road Bournemouth BH8 8GS to Regus, 3rd Floor 82 King Street Manchester M2 4WQ on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr William Jack Tickle on 2025-01-14
dot icon14/01/2025
Change of details for Mr William Jack Tickle as a person with significant control on 2025-01-14
dot icon05/11/2024
19/10/24 Statement of Capital gbp 1.00
dot icon05/11/2024
Director's details changed for Anthony Tumbiolo on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr William Jack Tickle on 2024-11-04
dot icon29/05/2024
Registered office address changed from PO Box 4385 10251034 - Companies House Default Address Cardiff CF14 8LH to Regus - Bournmouth Oxford Point Croesus Digital Marketing Ltd T/a Social Nucleus 19 Oxford Road Bournemouth BH8 8GS on 2024-05-29
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/03/2024
Registered office address changed to PO Box 4385, 10251034 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11
dot icon19/10/2023
Termination of appointment of Jamie Elliot Crichton as a director on 2023-04-12
dot icon19/10/2023
Change of details for Mr William Jack Tickle as a person with significant control on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon07/09/2023
Registered office address changed from Ground Floor Statham House Lancastrian Office Center Stretford M32 0FP England to Regus - Bournemouth Oxford Point Social Nucleus 19 Oxford Road Bournemouth BH8 8GS on 2023-09-07
dot icon04/05/2023
Second filing of Confirmation Statement dated 2023-02-10
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
10/02/23 Statement of Capital gbp 1.00
dot icon18/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon15/02/2022
Change of share class name or designation
dot icon14/02/2022
Resolutions
dot icon14/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Particulars of variation of rights attached to shares
dot icon10/02/2022
Change of details for Mr William Tickle as a person with significant control on 2022-02-10
dot icon10/02/2022
Appointment of Anthony Tumbiolo as a director on 2022-02-10
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/08/2021
Second filing for the termination of William Goodwin as a director
dot icon06/08/2021
Particulars of variation of rights attached to shares
dot icon02/08/2021
Second filing of Confirmation Statement dated 2020-06-24
dot icon02/08/2021
Second filing for the cessation of Jessica Goodwin as a person with significant control
dot icon02/08/2021
Second filing for the cessation of William Goodwin as a person with significant control
dot icon02/08/2021
Second filing for the notification of William Tickle as a person with significant control
dot icon02/08/2021
Second filing for the notification of Jessica Goodwin as a person with significant control
dot icon02/08/2021
Second filing for the notification of William Goodwin as a person with significant control
dot icon13/07/2021
Director's details changed for Mr William Jack Tickle on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Jamie Elliot Crichton on 2021-07-13
dot icon13/07/2021
Registered office address changed from Unit 5. Bury Office Space Samuel Street Bury BL9 6AG England to Ground Floor Statham House Lancastrian Office Center Stretford M32 0FP on 2021-07-13
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon30/06/2021
Director's details changed for Mr William Jack Tickle on 2021-06-20
dot icon09/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Change of share class name or designation
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon03/05/2020
Registered office address changed from 12 Chaldon Road Bournemouth BH17 8DB England to Unit 5. Bury Office Space Samuel Street Bury BL9 6AG on 2020-05-03
dot icon15/04/2020
Termination of appointment of William Goodwin as a director on 2020-04-15
dot icon15/04/2020
Cessation of Jessica Goodwin as a person with significant control on 2020-04-15
dot icon15/04/2020
Cessation of William Goodwin as a person with significant control on 2020-04-15
dot icon12/04/2020
Notification of William Jack Tickle as a person with significant control on 2020-04-12
dot icon12/04/2020
Appointment of Mr Jamie Elliot Crichton as a director on 2020-04-12
dot icon12/04/2020
Appointment of Mr William Jack Tickle as a director on 2020-04-12
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2020
Registered office address changed from 32 Richmond Wood Road Bournemouth BH8 9DH England to 12 Chaldon Road Bournemouth BH17 8DB on 2020-02-06
dot icon15/08/2019
Registered office address changed from Spencer House, Market Lane Market Lane Swalwell Newcastle upon Tyne NE16 3DS England to 32 Richmond Wood Road Bournemouth BH8 9DH on 2019-08-15
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/11/2017
Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Spencer House, Market Lane Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 2017-11-24
dot icon23/08/2017
Confirmation statement made on 2017-06-24 with updates
dot icon23/08/2017
Notification of Jessica Goodwin as a person with significant control on 2017-06-23
dot icon23/08/2017
Notification of William Goodwin as a person with significant control on 2017-06-23
dot icon24/08/2016
Registered office address changed from 16 the Oval Woolsington Newcastle upon Tyne Tyne & Wear NE13 8AS United Kingdom to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2016-08-24
dot icon25/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

13
2023
change arrow icon+40.52 % *

* during past year

Cash in Bank

£73,625.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
111.51K
-
0.00
160.64K
-
2022
24
13.33K
-
0.00
52.39K
-
2023
13
9.70K
-
0.00
73.63K
-
2023
13
9.70K
-
0.00
73.63K
-

Employees

2023

Employees

13 Descended-46 % *

Net Assets(GBP)

9.70K £Descended-27.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.63K £Ascended40.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crichton, Jamie Elliot
Director
12/04/2020 - 12/04/2023
4
Tickle, William Jack
Director
12/04/2020 - Present
3
Tumbiolo, Anthony
Director
10/02/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CROESUS DIGITAL MARKETING LIMITED

CROESUS DIGITAL MARKETING LIMITED is an(a) Active company incorporated on 25/06/2016 with the registered office located at Regus, 3rd Floor, 82 King Street, Manchester M2 4WQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CROESUS DIGITAL MARKETING LIMITED?

toggle

CROESUS DIGITAL MARKETING LIMITED is currently Active. It was registered on 25/06/2016 .

Where is CROESUS DIGITAL MARKETING LIMITED located?

toggle

CROESUS DIGITAL MARKETING LIMITED is registered at Regus, 3rd Floor, 82 King Street, Manchester M2 4WQ.

What does CROESUS DIGITAL MARKETING LIMITED do?

toggle

CROESUS DIGITAL MARKETING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CROESUS DIGITAL MARKETING LIMITED have?

toggle

CROESUS DIGITAL MARKETING LIMITED had 13 employees in 2023.

What is the latest filing for CROESUS DIGITAL MARKETING LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.