CROWDHILL ENTERPRISE LTD

Register to unlock more data on OkredoRegister

CROWDHILL ENTERPRISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09203787

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon14/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon14/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon13/03/2026
Termination of appointment of Mariela Aleksandrova as a director on 2026-02-17
dot icon13/03/2026
Change of details for Mrs Mariela Aleksandrova as a person with significant control on 2026-02-17
dot icon13/03/2026
Director's details changed for Mrs Mariela Aleksandrova on 2026-02-17
dot icon13/03/2026
Registered office address changed from 27 Brunswick Road Gloucester GL1 1JE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-13
dot icon13/03/2026
Cessation of Mariela Aleksandrova as a person with significant control on 2026-02-17
dot icon06/03/2026
Micro company accounts made up to 2025-09-30
dot icon27/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon16/08/2023
Change of details for Mrs Mariela Aleksandrova as a person with significant control on 2023-08-15
dot icon16/08/2023
Director's details changed for Mrs Mariela Aleksandrova on 2023-08-15
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon15/08/2023
Registered office address changed from Flat 3 38 st. Marks Street Peterborough PE1 2EZ United Kingdom to 27 Brunswick Road Gloucester GL1 1JE on 2023-08-15
dot icon15/08/2023
Termination of appointment of Sergejs Platonovs as a director on 2023-08-01
dot icon15/08/2023
Appointment of Mrs Mariela Aleksandrova as a director on 2023-08-01
dot icon15/08/2023
Cessation of Sergejs Platonovs as a person with significant control on 2023-08-01
dot icon15/08/2023
Notification of Mariela Aleksandrova as a person with significant control on 2023-08-01
dot icon03/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon08/06/2020
Registered office address changed from 227 Queen Street Withernsea HU19 2HH United Kingdom to Flat 3 38 st. Marks Street Peterborough PE1 2EZ on 2020-06-08
dot icon08/06/2020
Notification of Sergejs Platonovs as a person with significant control on 2020-05-18
dot icon08/06/2020
Cessation of Andrew Mark Hilton as a person with significant control on 2020-05-18
dot icon08/06/2020
Appointment of Mr Sergejs Platonovs as a director on 2020-05-18
dot icon08/06/2020
Termination of appointment of Andrew Mark Hilton as a director on 2020-05-18
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon20/09/2019
Registered office address changed from Flat a 2 Ealing Road Wembley HA0 4TL England to 227 Queen Street Withernsea HU19 2HH on 2019-09-20
dot icon20/09/2019
Notification of Andrew Hilton as a person with significant control on 2019-08-29
dot icon20/09/2019
Cessation of Mariana Popa as a person with significant control on 2019-08-29
dot icon20/09/2019
Appointment of Mr Andrew Mark Hilton as a director on 2019-08-29
dot icon20/09/2019
Termination of appointment of Mariana Popa as a director on 2019-08-29
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/04/2019
Termination of appointment of Tracy Lewis as a director on 2019-03-28
dot icon05/04/2019
Cessation of Tracy Lewis as a person with significant control on 2019-03-28
dot icon05/04/2019
Notification of Mariana Popa as a person with significant control on 2019-03-28
dot icon05/04/2019
Registered office address changed from 25 Trowbridge Road Bristol BS10 5PD United Kingdom to Flat a 2 Ealing Road Wembley HA0 4TL on 2019-04-05
dot icon05/04/2019
Appointment of Mrs Mariana Popa as a director on 2019-03-28
dot icon14/11/2018
Notification of Tracy Lewis as a person with significant control on 2018-11-06
dot icon14/11/2018
Appointment of Mrs Tracy Lewis as a director on 2018-11-06
dot icon14/11/2018
Registered office address changed from 36 Hoylake Road London W3 7NP England to 25 Trowbridge Road Bristol BS10 5PD on 2018-11-14
dot icon14/11/2018
Termination of appointment of Rui Couto as a director on 2018-11-06
dot icon14/11/2018
Cessation of Rui Couto as a person with significant control on 2018-11-06
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon27/07/2018
Cessation of James West as a person with significant control on 2018-07-05
dot icon27/07/2018
Appointment of Mr Rui Couto as a director on 2018-07-05
dot icon27/07/2018
Termination of appointment of James West as a director on 2018-07-05
dot icon27/07/2018
Registered office address changed from 7 Cassop Grove Middlesbrough TS5 8NL United Kingdom to 36 Hoylake Road London W3 7NP on 2018-07-27
dot icon27/07/2018
Notification of Rui Couto as a person with significant control on 2018-07-05
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-29
dot icon13/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon13/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-29
dot icon13/06/2018
Notification of James West as a person with significant control on 2018-05-29
dot icon13/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon13/06/2018
Appointment of Mr James West as a director on 2018-05-29
dot icon13/06/2018
Cessation of Kapela Tiete as a person with significant control on 2018-04-05
dot icon13/06/2018
Registered office address changed from 100 Colne House 103 Harts Lane Barking IG11 8LX England to 7 Cassop Grove Middlesbrough TS5 8NL on 2018-06-13
dot icon13/06/2018
Termination of appointment of Kapela Tiete as a director on 2018-04-05
dot icon15/02/2018
Notification of Kapela Tiete as a person with significant control on 2018-02-12
dot icon15/02/2018
Appointment of Mr Kapela Tiete as a director on 2018-02-12
dot icon15/02/2018
Termination of appointment of Deborah Mitchell as a director on 2018-02-12
dot icon15/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 100 Colne House 103 Harts Lane Barking IG11 8LX on 2018-02-15
dot icon15/02/2018
Cessation of Deborah Mitchell as a person with significant control on 2018-02-12
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon11/10/2017
Notification of Deborah Mitchell as a person with significant control on 2017-05-05
dot icon11/10/2017
Cessation of Brian Stephens as a person with significant control on 2017-04-05
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/05/2017
Termination of appointment of Brian Stephens as a director on 2017-04-05
dot icon12/05/2017
Appointment of Deborah Mitchell as a director on 2017-05-05
dot icon12/05/2017
Registered office address changed from 11 Flitches Grove Andover SP10 3GT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-05-12
dot icon26/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon18/08/2016
Registered office address changed from 19 Sidney Street Grantham NG31 8AZ United Kingdom to 11 Flitches Grove Andover SP10 3GT on 2016-08-18
dot icon18/08/2016
Appointment of Brian Stephens as a director on 2016-08-11
dot icon18/08/2016
Termination of appointment of Aurelija Vasnecova as a director on 2016-08-11
dot icon01/04/2016
Micro company accounts made up to 2015-09-30
dot icon30/03/2016
Termination of appointment of Constantin Mirza as a director on 2016-03-22
dot icon30/03/2016
Appointment of Aurelija Vasnecova as a director on 2016-03-22
dot icon30/03/2016
Registered office address changed from 117 Brickwell Court Northampton NN3 9TT United Kingdom to 19 Sidney Street Grantham NG31 8AZ on 2016-03-30
dot icon03/12/2015
Appointment of Constantin Mirza as a director on 2015-11-16
dot icon03/12/2015
Termination of appointment of Martin Lepage as a director on 2015-11-16
dot icon03/12/2015
Registered office address changed from 125 Towcester Road Northampton NN4 8LR to 117 Brickwell Court Northampton NN3 9TT on 2015-12-03
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon25/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 125 Towcester Road Northampton NN4 8LR on 2014-09-25
dot icon25/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-16
dot icon25/09/2014
Appointment of Martin Lepage as a director on 2014-09-16
dot icon04/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
17/02/2026 - Present
5440
Aleksandrova, Mariela
Director
01/08/2023 - 17/02/2026
-
Platonovs, Sergejs
Director
18/05/2020 - 01/08/2023
6

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWDHILL ENTERPRISE LTD

CROWDHILL ENTERPRISE LTD is an(a) Active company incorporated on 04/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWDHILL ENTERPRISE LTD?

toggle

CROWDHILL ENTERPRISE LTD is currently Active. It was registered on 04/09/2014 .

Where is CROWDHILL ENTERPRISE LTD located?

toggle

CROWDHILL ENTERPRISE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CROWDHILL ENTERPRISE LTD do?

toggle

CROWDHILL ENTERPRISE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CROWDHILL ENTERPRISE LTD have?

toggle

CROWDHILL ENTERPRISE LTD had 1 employees in 2023.

What is the latest filing for CROWDHILL ENTERPRISE LTD?

toggle

The latest filing was on 14/03/2026: Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17.