CROGA STUDIO BUILDS LTD

Register to unlock more data on OkredoRegister

CROGA STUDIO BUILDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11607530

Incorporation date

05/10/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor 120 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2018)
dot icon08/01/2026
Termination of appointment of Cosec Services Limited as a secretary on 2025-12-31
dot icon29/06/2025
Termination of appointment of Gerard Norman Cleugh as a director on 2025-06-16
dot icon29/06/2025
Cessation of Gerard Norman Cleugh as a person with significant control on 2025-06-20
dot icon23/06/2025
Statement of affairs
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Registered office address changed from 373 Kennington Road London SE11 4PT England to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2025-06-18
dot icon22/10/2024
Termination of appointment of Niall William Brogden as a director on 2024-10-22
dot icon07/10/2024
Appointment of Cosec Services Limited as a secretary on 2024-09-29
dot icon07/10/2024
Cessation of Kennington Creative Group Ltd as a person with significant control on 2024-07-19
dot icon07/10/2024
Change of details for Mr Gerard Norman Cleugh as a person with significant control on 2024-07-19
dot icon07/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/07/2024
Appointment of Niall William Brogden as a director on 2024-07-19
dot icon02/11/2023
Termination of appointment of Robert Edward Jowers as a director on 2023-10-31
dot icon22/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon12/09/2023
Change of details for Kennington Creative Group Ltd as a person with significant control on 2023-09-12
dot icon12/09/2023
Change of details for Mr Gerard Norman Cleugh as a person with significant control on 2023-09-12
dot icon07/08/2023
Second filing of Confirmation Statement dated 2022-10-04
dot icon21/07/2023
Micro company accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/02/2022
Sub-division of shares on 2021-12-22
dot icon05/01/2022
Change of details for Kennington Creative Group Ltd as a person with significant control on 2021-12-22
dot icon05/01/2022
Notification of Gerard Norman Cleugh as a person with significant control on 2021-12-22
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon06/01/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon01/01/2021
Compulsory strike-off action has been discontinued
dot icon31/12/2020
Micro company accounts made up to 2020-10-31
dot icon31/12/2020
Micro company accounts made up to 2019-10-31
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon09/10/2020
Change of details for Kennington Creative Group Ltd as a person with significant control on 2020-10-04
dot icon13/07/2020
Director's details changed for Mr Robert Edward Jowers on 2020-07-13
dot icon13/07/2020
Director's details changed for Mr Gerard Norman Cleugh on 2020-07-13
dot icon28/01/2020
Registered office address changed from 367 Kennington Road London SE11 4PT United Kingdom to 373 Kennington Road London SE11 4PT on 2020-01-28
dot icon15/01/2020
Change of details for Spectrecom Limited as a person with significant control on 2019-10-25
dot icon24/10/2019
Resolutions
dot icon23/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon23/10/2019
Termination of appointment of Andrew William Henry Greener as a director on 2019-10-23
dot icon02/10/2019
Resolutions
dot icon02/10/2019
Change of name notice
dot icon05/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
257.37K
-
0.00
-
-
2022
0
325.36K
-
0.00
-
-
2022
0
325.36K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

325.36K £Ascended26.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC SERVICES LIMITED
Corporate Secretary
29/09/2024 - 31/12/2025
102
Greener, Andrew William Henry
Director
05/10/2018 - 23/10/2019
16
Gerard Norman Cleugh
Director
05/10/2018 - 16/06/2025
10
Jowers, Robert Edward
Director
05/10/2018 - 31/10/2023
8
Brogden, Niall William
Director
19/07/2024 - 22/10/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CROGA STUDIO BUILDS LTD

CROGA STUDIO BUILDS LTD is an(a) Liquidation company incorporated on 05/10/2018 with the registered office located at 2nd Floor 120 Colmore Row, Birmingham B3 3BD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROGA STUDIO BUILDS LTD?

toggle

CROGA STUDIO BUILDS LTD is currently Liquidation. It was registered on 05/10/2018 .

Where is CROGA STUDIO BUILDS LTD located?

toggle

CROGA STUDIO BUILDS LTD is registered at 2nd Floor 120 Colmore Row, Birmingham B3 3BD.

What does CROGA STUDIO BUILDS LTD do?

toggle

CROGA STUDIO BUILDS LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CROGA STUDIO BUILDS LTD?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Cosec Services Limited as a secretary on 2025-12-31.