CROISILLE LIMITED

Register to unlock more data on OkredoRegister

CROISILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06075028

Incorporation date

30/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

114 St Martin's Lane, Covent Garden, London WC2N 4BECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon07/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon11/12/2023
Cessation of Lydia Senni as a person with significant control on 2023-12-11
dot icon11/12/2023
Notification of Steven Vincent Rowe as a person with significant control on 2023-12-11
dot icon26/10/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/08/2022
Registered office address changed from 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 2022-08-01
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon17/05/2022
Change of details for Ms Lydia Senni as a person with significant control on 2017-09-26
dot icon13/05/2022
Director's details changed for Mr Steven Vincent Rowe on 2022-02-23
dot icon23/02/2022
Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 2022-02-23
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/05/2020
Registered office address changed from Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2020-05-22
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/08/2019
Compulsory strike-off action has been discontinued
dot icon19/08/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/09/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE on 2018-09-04
dot icon19/07/2018
Director's details changed for Mr Vladimir Krouzecky on 2018-05-23
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon13/11/2017
Confirmation statement made on 2017-09-26 with updates
dot icon13/11/2017
Notification of Lydia Senni as a person with significant control on 2017-09-26
dot icon11/11/2017
Withdrawal of a person with significant control statement on 2017-11-11
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/11/2016
Director's details changed for Mr Vladimir Krouzecky on 2016-11-22
dot icon25/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon25/10/2016
Director's details changed for Vladimir Krouzecky on 2016-10-25
dot icon25/10/2016
Director's details changed for Vladimir Krouzecky on 2016-10-25
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon22/04/2016
Director's details changed for Vladimir Krouzecky on 2016-04-05
dot icon31/03/2016
Registered office address changed from 4th Floor 35 Piccadilly London W1J 0LP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Director's details changed for Vladimir Krouzecky on 2012-11-30
dot icon25/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/11/2012
Termination of appointment of Seema Khan as a secretary
dot icon29/05/2012
Registered office address changed from First Floor 50 Brook Street London W1K 5DR on 2012-05-29
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/06/2011
Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 2011-06-15
dot icon08/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon03/03/2011
Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 2011-03-03
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/10/2010
Appointment of Seema Khan as a secretary
dot icon11/10/2010
Termination of appointment of Hanover Corporate Services Limited as a secretary
dot icon12/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/07/2009
Ad 03/07/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon10/07/2009
Director appointed vladimir krouzecky
dot icon10/07/2009
Appointment terminated director hanover corporate management LIMITED
dot icon10/07/2009
Appointment terminated director barry peskin
dot icon08/07/2009
Accounts for a dormant company made up to 2009-01-31
dot icon18/02/2009
Return made up to 30/01/09; full list of members
dot icon07/01/2009
Director appointed barry peskin
dot icon09/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/02/2008
Return made up to 30/01/08; full list of members
dot icon30/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
201.71K
-
0.00
7.47K
-
2022
0
211.68K
-
0.00
1.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rowe, Steven Vincent
Director
03/07/2009 - Present
9

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

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 CROISILLE LIMITED

CROISILLE LIMITED is an(a) Active company incorporated on 30/01/2007 with the registered office located at 114 St Martin's Lane, Covent Garden, London WC2N 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROISILLE LIMITED?

toggle

CROISILLE LIMITED is currently Active. It was registered on 30/01/2007 .

Where is CROISILLE LIMITED located?

toggle

CROISILLE LIMITED is registered at 114 St Martin's Lane, Covent Garden, London WC2N 4BE.

What does CROISILLE LIMITED do?

toggle

CROISILLE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROISILLE LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2024-12-31.