CROMSOURCE LTD

Register to unlock more data on OkredoRegister

CROMSOURCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06493222

Incorporation date

05/02/2008

Size

Small

Contacts

Registered address

Registered address

268 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon05/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon04/03/2026
Cessation of Oriana Maria Zerbini as a person with significant control on 2025-01-13
dot icon04/03/2026
Notification of a person with significant control statement
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/09/2025
Information not on the register a notification of the appointment of a director was removed on 18/09/2025 as it is no longer considered to form part of the register
dot icon05/09/2025
Appointment of Somodipto Basu as a director on 2025-09-03
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon15/01/2025
Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 268 Bath Road Slough Berkshire SL1 4DX on 2025-01-15
dot icon15/01/2025
Termination of appointment of Oriana Maria Zerbini as a director on 2025-01-15
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon17/10/2023
Registered office address changed from PO Box 4385 06493222 - Companies House Default Address Cardiff CF14 8LH to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2023-10-17
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Registered office address changed to PO Box 4385, 06493222 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09
dot icon13/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/08/2021
Cessation of Cromsource S.R.L as a person with significant control on 2016-04-06
dot icon13/08/2021
Notification of Oriana Maria Zerbini as a person with significant control on 2016-04-06
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon02/11/2020
Accounts for a small company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon31/01/2019
Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD to 6-9 the Square, Stockley Park Hayes Uxbridge UB11 1FW on 2019-01-31
dot icon05/11/2018
Accounts for a small company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon03/01/2018
Amended accounts for a small company made up to 2016-12-31
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Registered office address changed from Suite 11 Sabrina House Sabrina Court Longden Coleham Shrewsbury Shropshire SY3 7EL to Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 2015-06-04
dot icon15/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/05/2011
Certificate of change of name
dot icon19/05/2011
Change of name notice
dot icon25/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon25/03/2011
Director's details changed for Oriana Zerbi on 2011-02-05
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon15/02/2010
Director's details changed for Kerry Dyson on 2010-02-05
dot icon15/02/2010
Director's details changed for Oriana Zerbi on 2010-02-05
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon10/08/2009
Registered office changed on 10/08/2009 from 1-5 lillie road london SW6 1TX
dot icon10/08/2009
Appointment terminated secretary ridgway financial services LIMITED
dot icon19/06/2009
Director appointed kerry dyson
dot icon14/04/2009
Return made up to 05/02/09; full list of members
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
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
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
05/02/2008 - 05/02/2008
2267
CHALFEN NOMINEES LIMITED
Nominee Director
05/02/2008 - 05/02/2008
2241
RIDGWAY FINANCIAL SERVICES LIMITED
Corporate Secretary
05/02/2008 - 05/08/2009
66
Zerbini, Oriana Maria
Director
05/02/2008 - 15/01/2025
2
Dyson, Kerry
Director
24/02/2009 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 CROMSOURCE LTD

CROMSOURCE LTD is an(a) Active company incorporated on 05/02/2008 with the registered office located at 268 Bath Road, Slough, Berkshire SL1 4DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMSOURCE LTD?

toggle

CROMSOURCE LTD is currently Active. It was registered on 05/02/2008 .

Where is CROMSOURCE LTD located?

toggle

CROMSOURCE LTD is registered at 268 Bath Road, Slough, Berkshire SL1 4DX.

What does CROMSOURCE LTD do?

toggle

CROMSOURCE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CROMSOURCE LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-05 with no updates.