CROSBY CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CROSBY CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06590450

Incorporation date

12/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Partnership House Carlisle Place, 2nd Floor, London SW1P 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2008)
dot icon05/12/2025
Notification of Waseem Shiraz as a person with significant control on 2025-11-12
dot icon19/10/2025
Micro company accounts made up to 2024-12-31
dot icon05/08/2025
Compulsory strike-off action has been discontinued
dot icon04/08/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Micro company accounts made up to 2023-12-31
dot icon14/07/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon09/11/2021
Registered office address changed from 32 st. James's Street London SW1A 1HD to Partnership House Carlisle Place 2nd Floor London SW1P 1BX on 2021-11-09
dot icon30/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2020
Cessation of Stanhill Operations Limited as a person with significant control on 2019-02-26
dot icon28/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon16/04/2019
Appointment of Mr Waseem Shiraz as a director on 2019-04-15
dot icon26/02/2019
Notification of Nadia Shiraz as a person with significant control on 2019-02-26
dot icon26/02/2019
Appointment of Miss Nadia Shiraz as a director on 2019-02-26
dot icon26/02/2019
Termination of appointment of Trevor John Wells as a director on 2019-02-26
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/07/2015
Register inspection address has been changed from 4 Old Park Lane London W1K 1QW United Kingdom to 32 st. James's Street London SW1A 1HD
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Registered office address changed from 4 Old Park Lane London W1K 1QW United Kingdom on 2013-07-09
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon20/01/2012
Appointment of Mr Trevor John Wells as a director
dot icon20/01/2012
Termination of appointment of Shahzad Ashfaq as a director
dot icon01/12/2011
Termination of appointment of Kok Chung Chan as a director
dot icon01/12/2011
Appointment of Mr Shahzad Fakhar Ashfaq as a director
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Ilyas Khan as a director
dot icon04/10/2010
Appointment of Mr Kok Chung Johnny Chan as a director
dot icon05/07/2010
Termination of appointment of Nikul Sarin as a director
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon14/05/2010
Register(s) moved to registered inspection location
dot icon14/05/2010
Director's details changed for Ilyas Tariq Khan on 2010-05-12
dot icon14/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Nikul Sarin on 2010-05-12
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon08/01/2010
Purchase of own shares.
dot icon29/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon30/09/2009
Ad 30/09/09\gbp si 1366964@1=1366964\gbp ic 1/1366965\
dot icon30/09/2009
Gbp nc 1000/5000000\29/09/09
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 12/05/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from 4TH floor, st james's house, 23 king street london SW1Y 6QY
dot icon08/02/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon06/06/2008
Director appointed nikul sarin
dot icon06/06/2008
Appointment terminated director martin angus
dot icon12/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shiraz, Waseem
Director
15/04/2019 - Present
14
Angus, Martin Graeme
Director
12/05/2008 - 30/05/2008
11
Wells, Trevor John
Director
18/01/2012 - 26/02/2019
17
Ashfaq, Shahzad Fakhar
Director
01/12/2011 - 18/01/2012
1
Chan, Kok Chung Johnny
Director
04/10/2010 - 30/11/2011
1

Persons with Significant Control

2
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 CROSBY CAPITAL (UK) LIMITED

CROSBY CAPITAL (UK) LIMITED is an(a) Active company incorporated on 12/05/2008 with the registered office located at Partnership House Carlisle Place, 2nd Floor, London SW1P 1BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSBY CAPITAL (UK) LIMITED?

toggle

CROSBY CAPITAL (UK) LIMITED is currently Active. It was registered on 12/05/2008 .

Where is CROSBY CAPITAL (UK) LIMITED located?

toggle

CROSBY CAPITAL (UK) LIMITED is registered at Partnership House Carlisle Place, 2nd Floor, London SW1P 1BX.

What does CROSBY CAPITAL (UK) LIMITED do?

toggle

CROSBY CAPITAL (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CROSBY CAPITAL (UK) LIMITED?

toggle

The latest filing was on 05/12/2025: Notification of Waseem Shiraz as a person with significant control on 2025-11-12.