CROWN ADDING VALUE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CROWN ADDING VALUE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06352810

Incorporation date

28/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Holles House, Overton Road, London SW9 7APCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon01/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon01/10/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon29/08/2024
Appointment of Mr Guillermo Diaz Calzada as a director on 2024-08-16
dot icon20/08/2024
Registered office address changed from Flat 15 Crecy Court 6 Hotspur Street London SE11 6BS England to Unit 8 Holles House Overton Road London SW9 7AP on 2024-08-20
dot icon20/08/2024
Termination of appointment of William Jeffrey Diaz Arias as a director on 2024-08-07
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/09/2023
Registered office address changed from Unit 8, Holles House Overton Road London SW9 7AP United Kingdom to Flat 15 Crecy Court 6 Hotspur Street London SE11 6BS on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr William Jeffrey Diaz Arias on 2023-09-01
dot icon05/09/2023
Notification of William Jeffrey Diaz Arias as a person with significant control on 2023-09-01
dot icon02/09/2023
Appointment of Mr William Jeffrey Diaz Arias as a director on 2023-09-01
dot icon02/09/2023
Termination of appointment of Guillermo Diaz Calzada as a director on 2023-09-01
dot icon02/09/2023
Cessation of Guillermo Diaz Calzada as a person with significant control on 2023-09-01
dot icon02/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon02/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon29/06/2023
Certificate of change of name
dot icon13/06/2023
Cessation of Daimer Antonio Arias Sanchez as a person with significant control on 2023-05-31
dot icon13/06/2023
Termination of appointment of Daimer Antonio Arias Sanchez as a director on 2023-05-31
dot icon13/06/2023
Notification of Guillermo Diaz Calzada as a person with significant control on 2023-06-01
dot icon13/06/2023
Appointment of Mr Guillermo Diaz Calzada as a director on 2023-06-01
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon04/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/07/2021
Appointment of Mr Daimer Antonio Arias Sanchez as a director on 2021-02-01
dot icon07/07/2021
Notification of Daimer Antonio Arias Sanchez as a person with significant control on 2021-02-01
dot icon07/07/2021
Termination of appointment of William Jeffrey Diaz Arias as a director on 2021-06-30
dot icon07/07/2021
Cessation of William Jeffrey Diaz Arias as a person with significant control on 2021-02-01
dot icon01/04/2021
Micro company accounts made up to 2020-08-31
dot icon10/02/2021
Notification of William Jeffrey Diaz Arias as a person with significant control on 2021-02-01
dot icon10/02/2021
Appointment of Mr William Jeffrey Diaz Arias as a director on 2021-02-01
dot icon10/02/2021
Termination of appointment of Daimer Antonio Arias Sanchez as a director on 2021-02-01
dot icon10/02/2021
Cessation of Daimer Antonio Arias Sanchez as a person with significant control on 2021-02-01
dot icon10/02/2021
Confirmation statement made on 2020-12-02 with updates
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon09/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/02/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon07/11/2017
Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 2017-11-07
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Appointment of Mr Daimer Antonio Arias Sanchez as a director on 2016-12-01
dot icon09/12/2016
Termination of appointment of William Pineda Guevara as a director on 2016-12-01
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon16/12/2015
Registered office address changed from Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP to Unit 4 Holles House Overton Road London SW9 7AP on 2015-12-16
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Jorge Alfredo Lopez Garcia as a director on 2014-12-31
dot icon09/01/2015
Appointment of Mr William Pineda Guevara as a director on 2015-01-01
dot icon01/10/2014
Certificate of change of name
dot icon13/08/2014
Registered office address changed from Unit 4, Holles House Overton Road, Myatts Fields South London SW9 7JN to Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP on 2014-08-13
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/02/2012
Compulsory strike-off action has been discontinued
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon27/02/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon14/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon06/05/2010
Appointment of Jorge Alfredo Lopez Garcia as a director
dot icon06/05/2010
Termination of appointment of William Pineda Guevara as a director
dot icon04/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/06/2009
Certificate of change of name
dot icon09/06/2009
Return made up to 30/05/09; full list of members
dot icon09/06/2009
Director appointed mr william pineda guevara
dot icon09/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/06/2009
Appointment terminated director sanjay jethwa
dot icon09/06/2009
Appointment terminated secretary adedapo olatunji
dot icon04/11/2008
Return made up to 28/08/08; full list of members
dot icon28/08/2007
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
31/08/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.89K
-
0.00
-
-
2022
2
19.98K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pineda Guevara, William
Director
30/05/2009 - 30/10/2009
149
Pineda Guevara, William
Director
01/01/2015 - 01/12/2016
149
Diaz Calzada, Guillermo
Director
01/06/2023 - 01/09/2023
8
Diaz Calzada, Guillermo
Director
16/08/2024 - Present
8
Arias Sanchez, Daimer Antonio
Director
01/12/2016 - 01/02/2021
1

Persons with Significant Control

8
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 CROWN ADDING VALUE MAINTENANCE LIMITED

CROWN ADDING VALUE MAINTENANCE LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at Unit 8 Holles House, Overton Road, London SW9 7AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN ADDING VALUE MAINTENANCE LIMITED?

toggle

CROWN ADDING VALUE MAINTENANCE LIMITED is currently Active. It was registered on 28/08/2007 .

Where is CROWN ADDING VALUE MAINTENANCE LIMITED located?

toggle

CROWN ADDING VALUE MAINTENANCE LIMITED is registered at Unit 8 Holles House, Overton Road, London SW9 7AP.

What does CROWN ADDING VALUE MAINTENANCE LIMITED do?

toggle

CROWN ADDING VALUE MAINTENANCE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CROWN ADDING VALUE MAINTENANCE LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-02 with no updates.