CROOKED COTTAGE COMPUTING LTD

Register to unlock more data on OkredoRegister

CROOKED COTTAGE COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210583

Incorporation date

11/06/1996

Size

Dormant

Contacts

Registered address

Registered address

91 High Street, Malmesbury SN16 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1996)
dot icon29/04/2026
Termination of appointment of Carolyn Mary Gerrard as a director on 2026-04-29
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon21/03/2026
Cessation of Carolyn Mary Gerrard as a person with significant control on 2026-03-21
dot icon21/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon18/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/06/2022
Notification of Carolyn Mary Gerrard as a person with significant control on 2022-06-16
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon01/06/2022
Appointment of Ms Carolyn Mary Gerrard as a director on 2022-06-01
dot icon01/06/2022
Registered office address changed from 42 Blandford Road Reading RG2 8RF England to 91 High Street Malmesbury SN16 9AL on 2022-06-01
dot icon26/02/2022
Micro company accounts made up to 2021-06-30
dot icon05/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon30/06/2019
Micro company accounts made up to 2019-06-30
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon27/05/2019
Registered office address changed from Pendragon House 170 Merton High Street Wimbledon London SW19 1AY to 42 Blandford Road Reading RG2 8RF on 2019-05-27
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/07/2017
Notification of Ian Michael Sergeant as a person with significant control on 2016-04-06
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon09/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Registered office address changed from 91 High Street Malmesbury Wiltshire SN16 9AL on 2013-03-13
dot icon12/03/2013
Termination of appointment of Carolyn Gerrard as a secretary
dot icon28/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/06/2010
Director's details changed for Ian Michael Sergeant on 2010-06-01
dot icon13/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 11/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/09/2008
Return made up to 11/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 11/06/07; no change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 11/06/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/06/2005
Return made up to 11/06/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 11/06/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/06/2003
Return made up to 11/06/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 11/06/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 11/06/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 11/06/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon15/07/1999
Return made up to 11/06/99; no change of members
dot icon17/12/1998
Full accounts made up to 1998-06-30
dot icon14/07/1998
Return made up to 11/06/98; full list of members
dot icon12/08/1997
Full accounts made up to 1997-06-30
dot icon30/07/1997
Return made up to 11/06/97; full list of members
dot icon05/07/1996
Registered office changed on 05/07/96 from: 170 merton high street london SW19 1AY
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Ad 26/06/96--------- £ si 1@1=1 £ ic 1/2
dot icon05/07/1996
New director appointed
dot icon05/07/1996
Secretary resigned
dot icon05/07/1996
Director resigned
dot icon11/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gerrard, Carolyn Mary
Director
01/06/2022 - Present
-
Sergeant, Ian Michael, Mr.
Director
19/06/1996 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROOKED COTTAGE COMPUTING LTD

CROOKED COTTAGE COMPUTING LTD is an(a) Active company incorporated on 11/06/1996 with the registered office located at 91 High Street, Malmesbury SN16 9AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROOKED COTTAGE COMPUTING LTD?

toggle

CROOKED COTTAGE COMPUTING LTD is currently Active. It was registered on 11/06/1996 .

Where is CROOKED COTTAGE COMPUTING LTD located?

toggle

CROOKED COTTAGE COMPUTING LTD is registered at 91 High Street, Malmesbury SN16 9AL.

What does CROOKED COTTAGE COMPUTING LTD do?

toggle

CROOKED COTTAGE COMPUTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CROOKED COTTAGE COMPUTING LTD?

toggle

The latest filing was on 29/04/2026: Termination of appointment of Carolyn Mary Gerrard as a director on 2026-04-29.