CROOME EUROPEAN EXPRESS LIMITED

Register to unlock more data on OkredoRegister

CROOME EUROPEAN EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07106621

Incorporation date

16/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Pemberton Row, London EC4A 3BACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr David Croome on 2025-11-06
dot icon30/10/2025
Registered office address changed from C/O Mackrell, 60 st. Martin's Lane London WC2N 4JS England to 5 Pemberton Row London EC4A 3BA on 2025-10-30
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Registered office address changed from C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell, 60 st. Martin's Lane London WC2N 4JS on 2024-10-30
dot icon31/07/2024
Change of details for Mr David Roy Croome as a person with significant control on 2024-07-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon17/12/2019
Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 2019-12-17
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon23/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 2013-03-21
dot icon29/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 2011-03-18
dot icon15/02/2011
Appointment of Mr David Croome as a director
dot icon15/02/2011
Termination of appointment of Luke Croome as a director
dot icon15/02/2011
Termination of appointment of Sameena Kaur Bassi as a director
dot icon08/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon19/08/2010
Appointment of Mr Luke Christopher David Croome as a director
dot icon22/06/2010
Appointment of Ms Sameena Bassi as a director
dot icon28/05/2010
Termination of appointment of Hermione Balniene as a director
dot icon31/03/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/01/2010
Termination of appointment of Samuel Lloyd as a director
dot icon13/01/2010
Appointment of Hermione Lillian Joan Balniene as a director
dot icon16/12/2009
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 icon-13.69 % *

* during past year

Cash in Bank

£44,034.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
197.65K
-
0.00
76.84K
-
2022
0
196.63K
-
0.00
51.02K
-
2023
0
187.40K
-
0.00
44.03K
-
2023
0
187.40K
-
0.00
44.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

187.40K £Descended-4.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.03K £Descended-13.69 % *

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
Croome, David
Director
09/02/2011 - Present
3
Croome, Luke Christopher David
Director
09/03/2010 - 09/02/2011
5

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+
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 CROOME EUROPEAN EXPRESS LIMITED

CROOME EUROPEAN EXPRESS LIMITED is an(a) Active company incorporated on 16/12/2009 with the registered office located at 5 Pemberton Row, London EC4A 3BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROOME EUROPEAN EXPRESS LIMITED?

toggle

CROOME EUROPEAN EXPRESS LIMITED is currently Active. It was registered on 16/12/2009 .

Where is CROOME EUROPEAN EXPRESS LIMITED located?

toggle

CROOME EUROPEAN EXPRESS LIMITED is registered at 5 Pemberton Row, London EC4A 3BA.

What does CROOME EUROPEAN EXPRESS LIMITED do?

toggle

CROOME EUROPEAN EXPRESS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CROOME EUROPEAN EXPRESS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-15 with no updates.