CROW FACE LIMITED

Register to unlock more data on OkredoRegister

CROW FACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08467053

Incorporation date

28/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Church Street, Clifton Upon Dunsmore, Rugby CV23 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon28/03/2026
Change of details for Mr William Harry Russell as a person with significant control on 2026-01-01
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon27/02/2025
Change of details for Mr William Harry Russell as a person with significant control on 2016-04-29
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon28/03/2023
Termination of appointment of Thomas Ogilvie as a director on 2023-03-22
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon12/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon29/04/2020
Termination of appointment of Ross Morris as a director on 2020-04-28
dot icon29/04/2020
Appointment of Mr Thomas Ogilvie as a director on 2020-04-28
dot icon29/04/2020
Cessation of Ross Morris as a person with significant control on 2020-04-29
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon09/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon29/03/2019
Current accounting period shortened from 2018-03-30 to 2018-03-29
dot icon24/01/2019
Registered office address changed from Christopher Butler 53 st. Christians Road Coventry CV3 5GW to 31 Church Street Clifton upon Dunsmore Rugby CV23 0BP on 2019-01-24
dot icon31/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon08/06/2018
Cessation of Chris Daniel Butler as a person with significant control on 2018-06-08
dot icon08/06/2018
Notification of Ross Morris as a person with significant control on 2016-04-07
dot icon08/06/2018
Notification of James Anthony Roy Pedley as a person with significant control on 2016-04-07
dot icon08/06/2018
Confirmation statement made on 2018-03-24 with updates
dot icon15/03/2018
Amended total exemption small company accounts made up to 2015-03-31
dot icon15/03/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon15/03/2018
Amended total exemption full accounts made up to 2014-03-31
dot icon10/03/2018
Compulsory strike-off action has been discontinued
dot icon07/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon16/08/2017
Director's details changed for Mr Tony Medley on 2017-08-16
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon11/08/2017
Appointment of Mr Tony Medley as a director on 2017-08-01
dot icon31/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon20/01/2016
Micro company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/04/2014
Micro company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/03/2013
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
31/03/2025
dot iconNext confirmation date
07/04/2026
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
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
43.55K
-
0.00
48.92K
-
2022
0
61.70K
-
0.00
16.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, William
Director
28/03/2013 - Present
-
Butler, Christopher
Director
28/03/2013 - Present
-
Pedley, Tony Roy
Director
01/08/2017 - Present
1
Ogilvie, Thomas
Director
28/04/2020 - 22/03/2023
-
Pedley, James
Director
28/03/2013 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROW FACE LIMITED

CROW FACE LIMITED is an(a) Active company incorporated on 28/03/2013 with the registered office located at 31 Church Street, Clifton Upon Dunsmore, Rugby CV23 0BP. There are currently 4 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 CROW FACE LIMITED?

toggle

CROW FACE LIMITED is currently Active. It was registered on 28/03/2013 .

Where is CROW FACE LIMITED located?

toggle

CROW FACE LIMITED is registered at 31 Church Street, Clifton Upon Dunsmore, Rugby CV23 0BP.

What does CROW FACE LIMITED do?

toggle

CROW FACE LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CROW FACE LIMITED?

toggle

The latest filing was on 28/03/2026: Change of details for Mr William Harry Russell as a person with significant control on 2026-01-01.