CROPWARE LIMITED

Register to unlock more data on OkredoRegister

CROPWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04059065

Incorporation date

24/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Snoad Lodge Green Lane, Challock, Ashford, Kent TN25 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon11/01/2026
Micro company accounts made up to 2025-12-31
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon21/07/2024
Micro company accounts made up to 2023-12-31
dot icon13/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon04/04/2023
Change of details for Mrs Julia Georgina Allchin as a person with significant control on 2023-04-04
dot icon04/04/2023
Notification of Mark Edward Allchin as a person with significant control on 2023-04-04
dot icon23/03/2023
Appointment of Mr Mark Edward Allchin as a director on 2023-03-23
dot icon22/03/2023
Cessation of Robert Howard Taylor as a person with significant control on 2023-03-17
dot icon22/03/2023
Change of details for Mrs Julia Georgina Allchin as a person with significant control on 2023-03-17
dot icon29/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon11/07/2022
Micro company accounts made up to 2021-12-31
dot icon28/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon04/08/2021
Termination of appointment of Robert Howard Taylor as a director on 2021-07-30
dot icon02/02/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-12-31
dot icon25/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon05/04/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon15/09/2010
Director's details changed for Julia Georgina Allchin on 2009-10-01
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 24/08/09; full list of members
dot icon05/08/2009
Director and secretary's change of particulars / julia allchin / 09/07/2009
dot icon05/08/2009
Director and secretary's change of particulars / julia allchin / 09/07/2009
dot icon05/08/2009
Registered office changed on 05/08/2009 from windfall, 3 orchard drive the street, selling faversham kent ME13 9RQ
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 24/08/08; full list of members
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Registered office changed on 15/02/08 from: experimental farm north street, sheldwich faversham kent ME13 0LP
dot icon08/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon08/02/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon12/09/2007
Return made up to 24/08/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/08/2006
Return made up to 24/08/06; full list of members
dot icon13/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon31/08/2005
Return made up to 24/08/05; full list of members
dot icon24/08/2005
New secretary appointed
dot icon22/08/2005
Ad 12/07/05-12/07/05 £ si 98@1=98 £ ic 2/100
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon14/04/2005
Certificate of change of name
dot icon18/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon13/09/2004
Return made up to 24/08/04; full list of members
dot icon11/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon02/09/2003
Return made up to 24/08/03; full list of members
dot icon28/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon21/10/2002
Return made up to 24/08/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon12/11/2001
Ad 24/08/00--------- £ si 1@1
dot icon19/09/2001
Return made up to 24/08/01; full list of members
dot icon27/06/2001
Accounting reference date shortened from 31/08/01 to 31/05/01
dot icon04/09/2000
Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon24/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
46.92K
-
0.00
-
-
2022
7
30.25K
-
0.00
-
-
2022
7
30.25K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

30.25K £Descended-35.54 % *

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
Allchin, Julia Georgina
Director
20/04/2005 - Present
-
Allchin, Mark Edward
Director
23/03/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROPWARE LIMITED

CROPWARE LIMITED is an(a) Active company incorporated on 24/08/2000 with the registered office located at Snoad Lodge Green Lane, Challock, Ashford, Kent TN25 4BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CROPWARE LIMITED?

toggle

CROPWARE LIMITED is currently Active. It was registered on 24/08/2000 .

Where is CROPWARE LIMITED located?

toggle

CROPWARE LIMITED is registered at Snoad Lodge Green Lane, Challock, Ashford, Kent TN25 4BL.

What does CROPWARE LIMITED do?

toggle

CROPWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CROPWARE LIMITED have?

toggle

CROPWARE LIMITED had 7 employees in 2022.

What is the latest filing for CROPWARE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-08 with no updates.