CROPCORE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CROPCORE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14468696

Incorporation date

07/11/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon15/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/09/2025
Registered office address changed from Business First Business Centre Millennium Road Ribbleton Preston PR2 5BL England to 167-169 Great Portland Street London W1W 5PF on 2025-09-03
dot icon02/09/2025
Termination of appointment of Mohammed Usman as a director on 2025-06-13
dot icon02/09/2025
Cessation of Mohammed Usman as a person with significant control on 2025-06-13
dot icon02/09/2025
Appointment of Mr Gareth Keith Gale as a director on 2025-06-13
dot icon02/09/2025
Notification of Garerth Keith Gale as a person with significant control on 2025-06-13
dot icon02/09/2025
Certificate of change of name
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon02/09/2025
Micro company accounts made up to 2024-11-30
dot icon13/05/2025
Change of details for Mr Mohammed Usman as a person with significant control on 2025-01-01
dot icon07/04/2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Business First Business Centre Millennium Road Ribbleton Preston PR2 5BL on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon15/01/2025
Cessation of Mohammed Osman Shafiq as a person with significant control on 2025-01-01
dot icon15/01/2025
Termination of appointment of Mohammed Osman Shafiq as a director on 2025-01-01
dot icon15/01/2025
Appointment of Mr Mohammed Usman as a director on 2025-01-01
dot icon15/01/2025
Notification of Mohammed Usman as a person with significant control on 2025-01-01
dot icon11/11/2024
Cessation of Lucy Banks as a person with significant control on 2024-11-01
dot icon11/11/2024
Appointment of Mr Mohammed Osman Shafiq as a director on 2024-11-01
dot icon11/11/2024
Notification of Mohammed Osman Shafiq as a person with significant control on 2024-11-01
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon06/09/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon30/05/2024
Notification of Lucy Banks as a person with significant control on 2024-05-10
dot icon29/05/2024
Cessation of Renata Fabianova as a person with significant control on 2024-05-01
dot icon29/05/2024
Termination of appointment of Renata Fabianova as a director on 2024-05-01
dot icon23/05/2024
Cessation of Abdul Kareem as a person with significant control on 2024-05-01
dot icon23/05/2024
Termination of appointment of Abdul Kareem as a director on 2024-05-01
dot icon23/05/2024
Appointment of Miss Renata Fabianova as a director on 2024-05-01
dot icon23/05/2024
Notification of Renata Fabianova as a person with significant control on 2024-05-01
dot icon23/05/2024
Registered office address changed from 47 Cronkeyshaw Road Rochdale OL12 0RF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-05-23
dot icon14/05/2024
Termination of appointment of Muhummed Bilal as a director on 2022-11-07
dot icon14/05/2024
Cessation of Muhummed Bilal as a person with significant control on 2022-11-07
dot icon14/05/2024
Notification of Abdul Kareem as a person with significant control on 2024-05-01
dot icon14/05/2024
Appointment of Mr Abdul Kareem as a director on 2024-05-01
dot icon07/05/2024
Registered office address changed from 112 Rochdale Road Royton Oldham OL2 6QF England to 47 Cronkeyshaw Road Rochdale OL12 0RF on 2024-05-07
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon23/03/2024
Confirmation statement made on 2023-11-06 with no updates
dot icon16/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilal, Muhummed
Director
07/11/2022 - 07/11/2022
19
Mr Mohammed Usman
Director
01/01/2025 - 13/06/2025
8
Mr Abdul Kareem
Director
01/05/2024 - 01/05/2024
6
Miss Renata Fabianova
Director
01/05/2024 - 01/05/2024
3
Shafiq, Mohammed Osman
Director
01/11/2024 - 01/01/2025
1

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROPCORE SOLUTIONS LTD

CROPCORE SOLUTIONS LTD is an(a) Active company incorporated on 07/11/2022 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROPCORE SOLUTIONS LTD?

toggle

CROPCORE SOLUTIONS LTD is currently Active. It was registered on 07/11/2022 .

Where is CROPCORE SOLUTIONS LTD located?

toggle

CROPCORE SOLUTIONS LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does CROPCORE SOLUTIONS LTD do?

toggle

CROPCORE SOLUTIONS LTD operates in the Raising of other cattle and buffaloes (01.42 - SIC 2007) sector.

What is the latest filing for CROPCORE SOLUTIONS LTD?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-11-30.