CROWE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CROWE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07372348

Incorporation date

10/09/2010

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, 55 Ludgate Hill, London EC4M 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon20/07/2024
Change of details for Crowe U.K. Llp as a person with significant control on 2020-10-01
dot icon18/07/2024
Cessation of Crowe U.K. Llp as a person with significant control on 2016-04-06
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon19/01/2022
Appointment of Jacqueline Lorraine Mitchell as a director on 2021-12-31
dot icon18/01/2022
Termination of appointment of Tom Paul Elliott as a director on 2021-12-31
dot icon18/01/2022
Termination of appointment of Stacy Adam Eden as a director on 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/10/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-02
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2019-03-31
dot icon03/07/2019
Termination of appointment of Michael Edward Hicks as a director on 2019-06-28
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon17/11/2018
Director's details changed for Mr. Nigel David Bostock on 2018-08-13
dot icon20/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon12/09/2018
Notification of Crowe U.K. Llp as a person with significant control on 2016-04-06
dot icon12/09/2018
Change of details for Crowe Clark Whitehill Llp as a person with significant control on 2016-04-06
dot icon11/09/2018
Termination of appointment of Martin Anthony Brenner Israel as a director on 2018-06-30
dot icon25/06/2018
Certificate of change of name
dot icon25/06/2018
Change of name notice
dot icon18/06/2018
Termination of appointment of Alan Dawson as a secretary on 2017-12-08
dot icon26/10/2017
Accounts for a small company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/11/2014
Termination of appointment of William Ian Carrick Dale as a director on 2014-06-30
dot icon22/09/2014
Director's details changed for Stacy Adam Eden on 2014-08-27
dot icon16/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon14/04/2014
Statement of capital following an allotment of shares on 2013-09-26
dot icon03/01/2014
Termination of appointment of Andrew Pianca as a director
dot icon03/01/2014
Termination of appointment of David Mellor as a director
dot icon03/01/2014
Termination of appointment of Feeroze Ahmad Dada as a director
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/12/2012
Director's details changed for Tom Elliott on 2012-11-22
dot icon06/12/2012
Appointment of Martin Anthony Brenner Israel as a director
dot icon06/12/2012
Appointment of Tom Elliott as a director
dot icon31/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon25/05/2012
Appointment of Stacy Adam Eden as a director
dot icon25/05/2012
Appointment of Nigel David Bostock as a director
dot icon03/11/2011
Registered office address changed from 10 St Bride's House Salisbury Square London EC4Y 8EH England on 2011-11-03
dot icon01/11/2011
Certificate of change of name
dot icon01/11/2011
Change of name notice
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of David Craig Mellor as a director
dot icon30/09/2011
Termination of appointment of George Robertson Cranston as a director
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon13/09/2011
Secretary's details changed for Alan Dawson on 2011-01-01
dot icon02/06/2011
Resolutions
dot icon27/01/2011
Registered office address changed from 30 St James's Street London SW1A 1HB on 2011-01-27
dot icon27/01/2011
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon08/11/2010
Termination of appointment of John Anthony King as a director
dot icon08/11/2010
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon08/11/2010
Resolutions
dot icon02/11/2010
Appointment of William Ian Carrick Dale as a director
dot icon26/10/2010
Certificate of change of name
dot icon26/10/2010
Change of name notice
dot icon26/10/2010
Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2010-10-26
dot icon26/10/2010
Appointment of Alan Dawson as a secretary
dot icon25/10/2010
Appointment of Andrew John Pianca as a director
dot icon25/10/2010
Appointment of Michael Edward Hicks as a director
dot icon25/10/2010
Appointment of George Robertson Cranston as a director
dot icon25/10/2010
Appointment of Feeroze Ahmad Dada as a director
dot icon10/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Jacqueline Lorraine
Director
31/12/2021 - Present
11
Bostock, Nigel David, Mr.
Director
23/05/2012 - Present
11

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 CROWE (LONDON) LIMITED

CROWE (LONDON) LIMITED is an(a) Active company incorporated on 10/09/2010 with the registered office located at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW. 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 CROWE (LONDON) LIMITED?

toggle

CROWE (LONDON) LIMITED is currently Active. It was registered on 10/09/2010 .

Where is CROWE (LONDON) LIMITED located?

toggle

CROWE (LONDON) LIMITED is registered at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW.

What does CROWE (LONDON) LIMITED do?

toggle

CROWE (LONDON) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CROWE (LONDON) LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a dormant company made up to 2025-03-31.