CROMWELL INSOLVENCY LIMITED

Register to unlock more data on OkredoRegister

CROMWELL INSOLVENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10152348

Incorporation date

28/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2016)
dot icon12/03/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX England to 13 Ensign Business Centre Westwood Way Coventry CV4 8JA on 2026-03-12
dot icon01/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon09/12/2025
Director's details changed for Mr Kieran Bourne on 2025-12-08
dot icon22/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon10/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/02/2024
Resolutions
dot icon16/02/2024
Notification of Kimberlee Brownson as a person with significant control on 2024-01-25
dot icon16/02/2024
Cessation of Kieran Bourne as a person with significant control on 2024-01-25
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon10/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/05/2023
Termination of appointment of Christopher Barrie Herbert as a director on 2023-05-09
dot icon05/10/2022
Micro company accounts made up to 2022-02-28
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-02-29
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon25/02/2020
Current accounting period shortened from 2020-04-30 to 2020-02-29
dot icon15/11/2019
Micro company accounts made up to 2019-04-30
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-04-30
dot icon26/11/2018
Termination of appointment of Ian Phillip Richards as a director on 2018-11-26
dot icon02/11/2018
Appointment of Mr Craig Andrew Tildesley as a director on 2018-11-01
dot icon26/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon26/07/2018
Particulars of variation of rights attached to shares
dot icon24/07/2018
Resolutions
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon09/05/2018
Director's details changed for Mr Kieran Bourne on 2018-05-01
dot icon30/04/2018
Appointment of Mr Christopher James Wilkinson as a director on 2018-04-01
dot icon30/04/2018
Appointment of Mr Christopher Barrie Herbert as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mr Ian Phillip Richards as a director on 2018-04-01
dot icon12/12/2017
Registered office address changed from Cromwell House 163 Duggins Lane Coventry CV4 9GP England to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2017-12-12
dot icon18/07/2017
Micro company accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon13/09/2016
Registered office address changed from 446 Charter Avenue Coventry CV4 8BD United Kingdom to Cromwell House 163 Duggins Lane Coventry CV4 9GP on 2016-09-13
dot icon28/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£350,477.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
30.79K
-
0.00
-
-
2022
9
120.09K
-
0.00
-
-
2023
10
259.68K
-
0.00
350.48K
-
2023
10
259.68K
-
0.00
350.48K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

259.68K £Ascended116.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.48K £Ascended- *

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
Richards, Ian Phillip
Director
01/04/2018 - 26/11/2018
4
Wilkinson, Christopher James
Director
01/04/2018 - Present
11
Bourne, Kieran
Director
28/04/2016 - Present
26
Herbert, Christopher Barrie
Director
01/04/2018 - 09/05/2023
13
Tildesley, Craig Andrew
Director
01/11/2018 - Present
10

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 CROMWELL INSOLVENCY LIMITED

CROMWELL INSOLVENCY LIMITED is an(a) Active company incorporated on 28/04/2016 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry CV4 8JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL INSOLVENCY LIMITED?

toggle

CROMWELL INSOLVENCY LIMITED is currently Active. It was registered on 28/04/2016 .

Where is CROMWELL INSOLVENCY LIMITED located?

toggle

CROMWELL INSOLVENCY LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry CV4 8JA.

What does CROMWELL INSOLVENCY LIMITED do?

toggle

CROMWELL INSOLVENCY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CROMWELL INSOLVENCY LIMITED have?

toggle

CROMWELL INSOLVENCY LIMITED had 10 employees in 2023.

What is the latest filing for CROMWELL INSOLVENCY LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 5 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX England to 13 Ensign Business Centre Westwood Way Coventry CV4 8JA on 2026-03-12.