CROWDALE LIMITED

Register to unlock more data on OkredoRegister

CROWDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03015367

Incorporation date

27/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1995)
dot icon23/03/2026
Replacement filing of PSC01 for Maria Brown
dot icon11/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Director's details changed for Mr Jason Marc Sion Brown on 2024-04-15
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Director's details changed for Mrs Maria Brown on 2023-02-06
dot icon05/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon03/02/2022
Change of details for Mrs Maria Brown as a person with significant control on 2021-07-13
dot icon13/12/2021
Appointment of Mr Jason Marc Sion Brown as a director on 2021-12-01
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Resolutions
dot icon02/10/2020
Memorandum and Articles of Association
dot icon28/09/2020
Statement of company's objects
dot icon28/09/2020
Change of share class name or designation
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon07/02/2020
Change of details for Mrs Maria Brown as a person with significant control on 2019-11-13
dot icon07/02/2020
Cessation of Harvey Colin Brown as a person with significant control on 2019-11-13
dot icon07/02/2020
Termination of appointment of Harvey Colin Brown as a director on 2019-11-13
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Change of details for Mrs Maria Brown as a person with significant control on 2018-03-05
dot icon08/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-08
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Change of details for Mr Harvey Colin Brown as a person with significant control on 2017-06-28
dot icon21/07/2017
Notification of Maria Brown as a person with significant control on 2017-06-28
dot icon13/07/2017
Change of details for Mr Harvey Colin Brown as a person with significant control on 2017-07-13
dot icon13/07/2017
Director's details changed for Mrs Maria Brown on 2017-07-13
dot icon13/07/2017
Director's details changed for Mr Harvey Colin Brown on 2017-07-13
dot icon13/07/2017
Secretary's details changed for Mrs Maria Brown on 2017-07-13
dot icon13/07/2017
Registered office address changed from C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 2017-07-13
dot icon29/03/2017
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Grunberg & Co 10-14 Accommodation Road London NW11 8ED on 2017-03-29
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Miscellaneous
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/10/2012
Director's details changed for Miriam Brown on 2012-10-12
dot icon12/10/2012
Secretary's details changed for Miriam Brown on 2012-10-12
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 2011-09-27
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Director's details changed for Miriam Brown on 2010-01-26
dot icon26/01/2010
Director's details changed for Harvey Colin Brown on 2010-01-26
dot icon26/01/2010
Secretary's details changed for Miriam Brown on 2010-01-26
dot icon20/02/2009
Return made up to 27/01/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 27/01/08; full list of members; amend
dot icon15/04/2008
Return made up to 27/01/08; full list of members
dot icon15/04/2008
Director and secretary's change of particulars / miriam brown / 23/03/2008
dot icon15/04/2008
Director's change of particulars / harvey brown / 23/03/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Return made up to 27/01/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 27/01/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 27/01/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2004
Return made up to 27/01/04; full list of members
dot icon31/01/2003
Return made up to 27/01/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP
dot icon02/02/2002
Return made up to 27/01/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Return made up to 27/01/01; full list of members
dot icon02/02/2000
Return made up to 27/01/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/01/1999
Return made up to 27/01/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/02/1998
Accounts for a small company made up to 1996-03-31
dot icon11/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
Return made up to 27/01/98; full list of members
dot icon19/01/1997
Return made up to 27/01/97; full list of members
dot icon19/01/1997
Location of register of members (non legible)
dot icon25/01/1996
Return made up to 27/01/96; full list of members
dot icon29/09/1995
Ad 09/02/95--------- £ si 198@1
dot icon11/04/1995
Particulars of contract relating to shares
dot icon30/03/1995
Certificate of change of name
dot icon17/03/1995
Accounting reference date notified as 31/03
dot icon21/02/1995
Ad 09/02/95--------- £ si 198@1=198 £ ic 2/200
dot icon13/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: 37-41 bedford row london WC1R 4JH
dot icon08/02/1995
Director resigned;new director appointed
dot icon03/02/1995
Registered office changed on 03/02/95 from: 120 east road london N1 6AA
dot icon27/01/1995
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
31/03/2025
dot iconNext confirmation date
27/01/2027
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
1
4.87M
-
0.00
731.59K
-
2022
2
5.03M
-
0.00
848.08K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROWDALE LIMITED

CROWDALE LIMITED is an(a) Active company incorporated on 27/01/1995 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. There are currently 2 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 CROWDALE LIMITED?

toggle

CROWDALE LIMITED is currently Active. It was registered on 27/01/1995 .

Where is CROWDALE LIMITED located?

toggle

CROWDALE LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does CROWDALE LIMITED do?

toggle

CROWDALE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWDALE LIMITED?

toggle

The latest filing was on 23/03/2026: Replacement filing of PSC01 for Maria Brown.