CROMWELL VENTURES LIMITED

Register to unlock more data on OkredoRegister

CROMWELL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02399651

Incorporation date

29/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Victory House Vision Park Chivers Way, Histon, Cambridge CB24 9ZRCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1989)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-10-07
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Declaration of solvency
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Registered office address changed from Tuddenham House Main Road Tuddenham Ipswich IP6 9BZ England to Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2024-10-22
dot icon18/09/2024
Satisfaction of charge 023996510037 in full
dot icon18/09/2024
Satisfaction of charge 023996510038 in full
dot icon18/09/2024
Satisfaction of charge 023996510040 in full
dot icon18/09/2024
Satisfaction of charge 023996510041 in full
dot icon18/09/2024
Satisfaction of charge 023996510042 in full
dot icon03/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-10-31
dot icon25/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon21/04/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon18/04/2023
Director's details changed for Mr Jeremy Mark Scowsill on 2023-04-18
dot icon26/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon25/08/2022
Micro company accounts made up to 2021-10-31
dot icon09/05/2022
Termination of appointment of Jeremy Mark Scowsill as a secretary on 2022-05-03
dot icon09/05/2022
Appointment of Mr Thomas Luke Scowsill as a secretary on 2022-05-03
dot icon09/05/2022
Appointment of Mrs Julia Elizabeth Scowsill as a director on 2022-05-03
dot icon09/05/2022
Appointment of Mr Montgomery John Scowsill as a director on 2022-05-03
dot icon28/03/2022
Registered office address changed from 15B Regatta Quay, Key Street Ipswich Suffolk IP4 1FH England to Tuddenham House Main Road Tuddenham Ipswich IP6 9BZ on 2022-03-28
dot icon31/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon22/07/2020
Micro company accounts made up to 2019-10-31
dot icon10/02/2020
Registration of charge 023996510042, created on 2020-01-31
dot icon30/09/2019
Satisfaction of charge 3 in full
dot icon30/09/2019
Satisfaction of charge 2 in full
dot icon30/09/2019
Satisfaction of charge 7 in full
dot icon30/09/2019
Satisfaction of charge 5 in full
dot icon30/09/2019
Satisfaction of charge 12 in full
dot icon30/09/2019
Satisfaction of charge 14 in full
dot icon30/09/2019
Satisfaction of charge 6 in full
dot icon30/09/2019
Satisfaction of charge 4 in full
dot icon30/09/2019
Satisfaction of charge 8 in full
dot icon30/09/2019
Satisfaction of charge 13 in full
dot icon30/09/2019
Satisfaction of charge 19 in full
dot icon30/09/2019
Satisfaction of charge 26 in full
dot icon30/09/2019
Satisfaction of charge 16 in full
dot icon30/09/2019
Satisfaction of charge 20 in full
dot icon30/09/2019
Satisfaction of charge 23 in full
dot icon30/09/2019
Satisfaction of charge 21 in full
dot icon30/09/2019
Satisfaction of charge 22 in full
dot icon30/09/2019
Satisfaction of charge 25 in full
dot icon30/09/2019
Satisfaction of charge 9 in full
dot icon30/09/2019
Satisfaction of charge 28 in full
dot icon30/09/2019
Satisfaction of charge 29 in full
dot icon30/09/2019
Satisfaction of charge 17 in full
dot icon30/09/2019
Satisfaction of charge 32 in full
dot icon30/09/2019
Satisfaction of charge 10 in full
dot icon30/09/2019
Satisfaction of charge 11 in full
dot icon30/09/2019
Satisfaction of charge 24 in full
dot icon30/09/2019
Satisfaction of charge 27 in full
dot icon30/09/2019
Satisfaction of charge 34 in full
dot icon30/09/2019
Satisfaction of charge 35 in full
dot icon30/09/2019
Satisfaction of charge 30 in full
dot icon30/09/2019
Satisfaction of charge 15 in full
dot icon30/09/2019
Satisfaction of charge 31 in full
dot icon30/09/2019
Satisfaction of charge 023996510039 in full
dot icon30/09/2019
Satisfaction of charge 36 in full
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon13/08/2019
Micro company accounts made up to 2018-10-31
dot icon26/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon16/02/2018
Registration of charge 023996510041, created on 2018-02-15
dot icon25/08/2017
Micro company accounts made up to 2016-10-31
dot icon04/07/2017
Registered office address changed from 17 Neptune Quay Ipswich IP4 1QJ England to 15B Regatta Quay, Key Street Ipswich Suffolk IP4 1FH on 2017-07-04
dot icon03/07/2017
Confirmation statement made on 2017-05-28 with updates
dot icon03/07/2017
Notification of Jeremy Mark Scowsill as a person with significant control on 2017-06-10
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon11/05/2016
Secretary's details changed for Jeremy Mark Scowsill on 2016-05-11
dot icon11/05/2016
Registered office address changed from Tuddenham House Main Road Tuddenham Ipswich Suffolk IP6 9BZ to 17 Neptune Quay Ipswich IP4 1QJ on 2016-05-11
dot icon11/05/2016
Director's details changed for Mr Jeremy Mark Scowsill on 2016-05-11
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon31/03/2015
Registration of charge 023996510040, created on 2015-03-30
dot icon02/09/2014
Total exemption full accounts made up to 2013-10-31
dot icon18/07/2014
Registered office address changed from 9 Cromwell Court St Peters Street Ipswich IP1 1XB to Tuddenham House Main Road Tuddenham Ipswich Suffolk IP6 9BZ on 2014-07-18
dot icon11/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon19/07/2013
Registration of charge 023996510038
dot icon19/07/2013
Registration of charge 023996510039
dot icon19/07/2013
Registration of charge 023996510037
dot icon02/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon22/05/2013
Satisfaction of charge 33 in full
dot icon22/05/2013
Satisfaction of charge 1 in full
dot icon12/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Bryan Stacpoole as a secretary
dot icon27/03/2012
Appointment of Jeremy Mark Scowsill as a secretary
dot icon13/03/2012
Termination of appointment of Bryan Stacpoole as a director
dot icon04/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon19/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon25/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/06/2009
Return made up to 28/05/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon02/07/2008
Return made up to 28/05/08; full list of members
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 36
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 35
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 34
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/07/2007
Return made up to 28/05/07; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/06/2006
Return made up to 28/05/06; full list of members
dot icon08/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon01/07/2005
Return made up to 28/05/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon05/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon08/06/2004
Return made up to 28/05/04; full list of members
dot icon02/07/2003
Return made up to 28/05/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-10-31
dot icon16/06/2002
Return made up to 28/05/02; full list of members
dot icon14/06/2002
Amended accounts made up to 2001-10-31
dot icon06/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon22/06/2001
Return made up to 28/05/01; full list of members
dot icon07/04/2001
Particulars of mortgage/charge
dot icon16/11/2000
Full accounts made up to 2000-10-31
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon11/07/2000
Return made up to 28/05/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-10-31
dot icon14/06/1999
Return made up to 28/05/99; no change of members
dot icon04/05/1999
Full accounts made up to 1998-10-31
dot icon19/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon21/06/1998
Full accounts made up to 1997-10-31
dot icon19/06/1998
Return made up to 28/05/98; no change of members
dot icon23/10/1997
Particulars of mortgage/charge
dot icon26/08/1997
Full accounts made up to 1996-10-31
dot icon04/06/1997
Return made up to 28/05/97; full list of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon23/11/1996
Particulars of mortgage/charge
dot icon11/07/1996
Return made up to 28/05/96; no change of members
dot icon07/07/1996
Full accounts made up to 1995-10-31
dot icon09/05/1996
Particulars of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon26/10/1995
Particulars of mortgage/charge
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon05/07/1995
Particulars of mortgage/charge
dot icon16/06/1995
Return made up to 28/05/95; no change of members
dot icon21/04/1995
Particulars of mortgage/charge
dot icon30/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Particulars of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon08/09/1994
Particulars of mortgage/charge
dot icon20/08/1994
Particulars of mortgage/charge
dot icon12/06/1994
Return made up to 28/05/94; full list of members
dot icon25/04/1994
Accounts for a small company made up to 1993-10-31
dot icon16/04/1994
Particulars of mortgage/charge
dot icon15/03/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon29/07/1993
Particulars of mortgage/charge
dot icon09/06/1993
Return made up to 28/05/93; no change of members
dot icon19/05/1993
Full accounts made up to 1992-10-31
dot icon16/02/1993
Particulars of mortgage/charge
dot icon16/09/1992
Full accounts made up to 1991-10-31
dot icon03/09/1992
Return made up to 28/05/92; no change of members
dot icon05/05/1992
Particulars of mortgage/charge
dot icon14/03/1992
Particulars of mortgage/charge
dot icon28/01/1992
Particulars of mortgage/charge
dot icon15/11/1991
Particulars of mortgage/charge
dot icon07/08/1991
Full accounts made up to 1990-10-31
dot icon10/06/1991
Return made up to 28/05/91; full list of members
dot icon11/09/1990
Particulars of mortgage/charge
dot icon20/11/1989
Ad 02/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1989
Registered office changed on 17/11/89 from: 32 museum street ipswich suffolk IP1 1JB
dot icon16/10/1989
Certificate of change of name
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1989
Accounting reference date notified as 31/10
dot icon29/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£30,182.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
371.60K
-
0.00
-
-
2022
2
412.58K
-
0.00
30.18K
-
2022
2
412.58K
-
0.00
30.18K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

412.58K £Ascended11.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scowsill, Julia Elizabeth
Director
03/05/2022 - Present
4
Scowsill, Montgomery John
Director
03/05/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMWELL VENTURES LIMITED

CROMWELL VENTURES LIMITED is an(a) Liquidation company incorporated on 29/06/1989 with the registered office located at Victory House Vision Park Chivers Way, Histon, Cambridge CB24 9ZR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL VENTURES LIMITED?

toggle

CROMWELL VENTURES LIMITED is currently Liquidation. It was registered on 29/06/1989 .

Where is CROMWELL VENTURES LIMITED located?

toggle

CROMWELL VENTURES LIMITED is registered at Victory House Vision Park Chivers Way, Histon, Cambridge CB24 9ZR.

What does CROMWELL VENTURES LIMITED do?

toggle

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

How many employees does CROMWELL VENTURES LIMITED have?

toggle

CROMWELL VENTURES LIMITED had 2 employees in 2022.

What is the latest filing for CROMWELL VENTURES LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-10-07.