CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271120

Incorporation date

27/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon18/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon14/11/2025
Termination of appointment of Murugu Selvam Kanagasabai as a director on 2025-11-13
dot icon09/11/2025
Appointment of Mr Kavin Selvam Kanagasabai as a director on 2025-11-07
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon07/07/2023
Termination of appointment of Mahnaz Ghader Pour as a director on 2023-07-07
dot icon05/07/2023
Registered office address changed from 49 Burnham Gardens Croydon CR0 6NP United Kingdom to 5 Brayford Square London E1 0SG on 2023-07-05
dot icon05/07/2023
Appointment of Mr Murugu Selvam Kanagasabai as a director on 2023-07-05
dot icon24/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/10/2022
Registered office address changed from 16 Kemerton Road Croydon CR0 6JL England to 49 Burnham Gardens Croydon CR0 6NP on 2022-10-19
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon26/04/2022
Termination of appointment of Kavin Selvam Kanagasabai as a director on 2019-06-20
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon08/10/2020
Registered office address changed from 266-268 Streatham High Road London SW16 1HS England to 16 Kemerton Road Croydon CR0 6JL on 2020-10-08
dot icon28/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/04/2019
Cessation of Philip Leopold Mayer as a person with significant control on 2017-10-08
dot icon05/04/2019
Termination of appointment of Philip Leopold Mayer as a director on 2017-10-08
dot icon05/04/2019
Cessation of Philip Leopold Mayer as a person with significant control on 2017-10-08
dot icon08/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon23/10/2017
Registered office address changed from Unit 1 203-213 Mare Street London E8 3QE to 266-268 Streatham High Road London SW16 1HS on 2017-10-23
dot icon27/09/2017
Registration of charge 052711200001, created on 2017-09-26
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon13/01/2017
Termination of appointment of Rudaba Khan as a director on 2016-12-31
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2015
Termination of appointment of Wajahath Ali Khaja as a director on 2015-02-01
dot icon29/04/2015
Appointment of Mrs Rudaba Khan as a director on 2015-02-01
dot icon23/04/2015
Appointment of Mr Philip Leopold Mayer as a director on 2015-03-04
dot icon20/04/2015
Termination of appointment of Muhammad Arshad Khalil as a director on 2015-03-04
dot icon20/04/2015
Termination of appointment of Muhammad Arshad Khalil as a director on 2015-03-04
dot icon20/04/2015
Appointment of Mr Kavin Selvam Kanagasabai as a director on 2015-02-28
dot icon20/04/2015
Termination of appointment of Aiysha Asfia as a secretary on 2015-03-04
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon13/02/2015
Appointment of Miss Mahnaz Ghader Pour as a director on 2015-02-03
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Muhammad Israr Khalil as a director on 2014-11-05
dot icon15/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon14/11/2012
Appointment of Mr Muhammad Israr Khalil as a director
dot icon13/09/2012
Director's details changed for Mr Muhammad Arshad Khalil on 2012-09-13
dot icon12/09/2012
Appointment of Mr Muhammad Arshad Khalil as a director
dot icon06/09/2012
Termination of appointment of Muhammad Khalil as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-10-27 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon16/03/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Muhammad Israr Khalil on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Wajahath Ali Khaja on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Mrs Aiysha Asfia on 2009-12-10
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/03/2009
Return made up to 27/10/08; full list of members
dot icon08/03/2009
Director appointed mr muhammad israr khalil
dot icon04/11/2008
Secretary's change of particulars / asfia aiysha / 25/10/2008
dot icon10/10/2008
Appointment terminated director saima gul
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/04/2008
Return made up to 27/10/07; full list of members
dot icon18/04/2008
Director's change of particulars / wajahath khaja / 30/09/2007
dot icon18/04/2008
Secretary appointed mrs asfia aiysha
dot icon18/04/2008
Appointment terminated secretary farheen ansari
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/12/2006
Return made up to 27/10/06; full list of members
dot icon05/12/2006
New director appointed
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/12/2005
Return made up to 27/10/05; full list of members
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Director resigned
dot icon26/01/2005
Director's particulars changed
dot icon15/12/2004
Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/12/2004
Registered office changed on 03/12/04 from: unit 1, 203-213 mare street london london E8 3QE
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon27/10/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.30K
-
0.00
-
-
2022
0
148.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanagasabai, Kavin Selvam
Director
07/11/2025 - Present
6
Ghader Pour, Mahnaz
Director
03/02/2015 - 07/07/2023
4
Kanagasabai, Murugu Selvam
Director
05/07/2023 - 13/11/2025
-

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 CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED

CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at 5 Brayford Square, London E1 0SG. 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 CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED?

toggle

CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED is currently Active. It was registered on 27/10/2004 .

Where is CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED located?

toggle

CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED do?

toggle

CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for CROMWELL COLLEGE OF IT & MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-27 with no updates.