CROMWELL WILKES LTD

Register to unlock more data on OkredoRegister

CROMWELL WILKES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08497974

Incorporation date

22/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

138 Hassell Street, Newcastle ST5 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2013)
dot icon06/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon05/03/2026
Termination of appointment of Rudo Muchazondida Dhliwayo as a director on 2026-02-28
dot icon16/08/2025
Micro company accounts made up to 2025-04-30
dot icon27/07/2025
Termination of appointment of Dermot James Kehoe as a director on 2025-07-14
dot icon27/07/2025
Appointment of Miss Lucy Whitmer as a director on 2025-07-14
dot icon20/03/2025
Termination of appointment of Jessica Claire Bishop as a director on 2025-03-07
dot icon20/03/2025
Confirmation statement made on 2025-02-19 with updates
dot icon12/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon15/06/2023
Micro company accounts made up to 2023-04-30
dot icon07/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/06/2022
Termination of appointment of Khalid Salah Ibrahim Zadah Kan as a director on 2022-06-07
dot icon20/03/2022
Termination of appointment of Yahra Ibrahim Assiri as a director on 2022-03-20
dot icon19/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-04-30
dot icon19/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-04-30
dot icon06/06/2020
Appointment of Mr Brian Edward Cohen as a director on 2020-06-06
dot icon27/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon06/11/2019
Termination of appointment of Ashish Bharat Parekh as a director on 2019-11-06
dot icon07/10/2019
Appointment of Mr Khalid Salah Ibrahim Zadah Kan as a director on 2019-10-07
dot icon04/10/2019
Termination of appointment of Boudour Al-Dhufairy as a director on 2019-10-04
dot icon30/09/2019
Micro company accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon13/11/2018
Micro company accounts made up to 2018-04-30
dot icon22/08/2018
Director's details changed for Boudour Al-Dhufairy on 2018-08-22
dot icon02/08/2018
Termination of appointment of Doris Betek as a director on 2018-08-02
dot icon26/02/2018
Termination of appointment of El Hadj Slini as a director on 2018-02-26
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/12/2017
Appointment of Jessica Claire Bishop as a director on 2017-11-30
dot icon26/07/2017
Appointment of Rudo Muchazondida Dhliwayo as a director on 2017-07-20
dot icon30/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon20/03/2017
Appointment of Yahra Ibrahim Assiri as a director on 2017-03-20
dot icon15/01/2017
Director's details changed for Dermot James Kehoe on 2017-01-15
dot icon15/01/2017
Statement of capital following an allotment of shares on 2017-01-15
dot icon15/01/2017
Director's details changed for El Hadj Slini on 2017-01-15
dot icon13/01/2017
Appointment of Ashish Bharat Parekh as a director on 2017-01-12
dot icon13/01/2017
Appointment of Doris Betek as a director on 2017-01-12
dot icon13/01/2017
Appointment of El Hadj Slini as a director on 2017-01-12
dot icon13/01/2017
Appointment of Boudour Al-Dhufairy as a director on 2017-01-12
dot icon13/01/2017
Appointment of Dermot James Kehoe as a director on 2017-01-12
dot icon10/01/2017
Director's details changed for Mr Richard John Roberts on 2017-01-07
dot icon13/12/2016
Registered office address changed from One Lyric Square London W6 0NB to 138 Hassell Street Newcastle ST5 1BB on 2016-12-13
dot icon01/12/2016
Micro company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon04/02/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon29/01/2014
Registered office address changed from 24 Gastein Road London W6 8LU England on 2014-01-29
dot icon22/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.89K
-
0.00
-
-
2022
4
10.33K
-
0.00
-
-
2023
4
24.97K
-
0.00
-
-
2023
4
24.97K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

24.97K £Ascended141.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kehoe, Dermot James
Director
12/01/2017 - 14/07/2025
2
Betek, Doris
Director
12/01/2017 - 02/08/2018
7
Cohen, Brian Edward
Director
06/06/2020 - Present
6
Roberts, Richard John
Director
22/04/2013 - Present
5
Dhliwayo, Rudo Muchazondida
Director
20/07/2017 - 28/02/2026
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROMWELL WILKES LTD

CROMWELL WILKES LTD is an(a) Active company incorporated on 22/04/2013 with the registered office located at 138 Hassell Street, Newcastle ST5 1BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL WILKES LTD?

toggle

CROMWELL WILKES LTD is currently Active. It was registered on 22/04/2013 .

Where is CROMWELL WILKES LTD located?

toggle

CROMWELL WILKES LTD is registered at 138 Hassell Street, Newcastle ST5 1BB.

What does CROMWELL WILKES LTD do?

toggle

CROMWELL WILKES LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does CROMWELL WILKES LTD have?

toggle

CROMWELL WILKES LTD had 4 employees in 2023.

What is the latest filing for CROMWELL WILKES LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-19 with no updates.