CROWN CORPORATION INC LIMITED

Register to unlock more data on OkredoRegister

CROWN CORPORATION INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15289551

Incorporation date

16/11/2023

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Swan Buildings, 20 Swan Street, Manchester, Greater Manchester M4 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2023)
dot icon26/02/2026
Change of details for Mr James Richard Newrick as a person with significant control on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2024-11-15 with no updates
dot icon25/02/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon25/02/2026
Registered office address changed from Credit Corp International Museum Place Cardiff CF10 3BG Wales to First Floor Swan Buildings Fitst Floor, Swan Buildings Swan Street Manchester M4 5JW M4 5JW on 2026-02-25
dot icon25/02/2026
Registered office address changed from First Floor Swan Buildings Fitst Floor, Swan Buildings Swan Street Manchester M4 5JW M4 5JW England to 20 Swan Street Manchester M4 5JW on 2026-02-25
dot icon25/02/2026
Registered office address changed from 20 Swan Street Manchester M4 5JW England to 20 First Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 2026-02-25
dot icon25/02/2026
Registered office address changed from 20 First Floor Swan Buildings 20 Swan Street Manchester M4 5JW England to Swan Buildings Fitst Floor Swan Buildings Swan Street Manchester M4 5JW on 2026-02-25
dot icon25/02/2026
Registered office address changed from Swan Buildings Fitst Floor Swan Buildings Swan Street Manchester M4 5JW England to First Floor Swan Buildings 20 Swan Street Manchester Greater Manchester M4 5JW on 2026-02-25
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon22/02/2026
Micro company accounts made up to 2024-11-30
dot icon13/02/2026
Certificate of change of name
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon18/08/2025
Appointment of Mr James Newrick as a director on 2025-05-26
dot icon16/08/2025
Registered office address changed from 11 Fox Street Birkenhead CH41 4DD England to Credit Corp International Museum Place Cardiff CF10 3BG on 2025-08-16
dot icon16/08/2025
Notification of James Richard Newrick as a person with significant control on 2025-08-15
dot icon28/06/2025
Registered office address changed from 70 Walton Vale Liverpool L9 2BU England to 11 Fox Street Birkenhead CH41 4DD on 2025-06-28
dot icon10/06/2025
Termination of appointment of James Richard Newrick as a director on 2025-06-09
dot icon06/04/2025
Cessation of James Richard Newrick as a person with significant control on 2025-04-05
dot icon01/01/2025
Registered office address changed from Suite 2 15 Devonshire Road Devonshire Road Prenton CH43 4UP England to 70 Walton Vale Liverpool L9 2BU on 2025-01-01
dot icon25/11/2024
Certificate of change of name
dot icon24/11/2024
Change of details for James Richard Newrick as a person with significant control on 2024-11-24
dot icon19/11/2024
Director's details changed for Mr James Richard Newrick on 2024-11-18
dot icon18/11/2024
Change of details for James Richard Newrick as a person with significant control on 2024-11-18
dot icon14/11/2024
Director's details changed for Mr James Richard Newrick on 2024-11-14
dot icon11/11/2024
Registered office address changed from 70 Walton Vale Liverpool L9 2BU England to Suite 2 15 Devonshire Road Devonshire Road Prenton CH43 4UP on 2024-11-11
dot icon11/11/2024
Appointment of Mr James Richard Newrick as a director on 2024-11-11
dot icon08/11/2024
Change of details for James Richard Newrick as a person with significant control on 2024-11-08
dot icon16/09/2024
Termination of appointment of James Richard Newrick as a director on 2024-09-16
dot icon09/04/2024
Change of details for James Richard Newrick as a person with significant control on 2024-04-09
dot icon04/04/2024
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 70 Walton Vale Liverpool L9 2BU on 2024-04-04
dot icon16/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newrick, James
Director
11/11/2024 - 09/06/2025
14
Newrick, James
Director
16/11/2023 - 16/09/2024
14
Newrick, James
Director
26/05/2025 - Present
14

Persons with Significant Control

3
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 CORPORATION INC LIMITED

CROWN CORPORATION INC LIMITED is an(a) Active company incorporated on 16/11/2023 with the registered office located at First Floor Swan Buildings, 20 Swan Street, Manchester, Greater Manchester M4 5JW. 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 CORPORATION INC LIMITED?

toggle

CROWN CORPORATION INC LIMITED is currently Active. It was registered on 16/11/2023 .

Where is CROWN CORPORATION INC LIMITED located?

toggle

CROWN CORPORATION INC LIMITED is registered at First Floor Swan Buildings, 20 Swan Street, Manchester, Greater Manchester M4 5JW.

What does CROWN CORPORATION INC LIMITED do?

toggle

CROWN CORPORATION INC LIMITED operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for CROWN CORPORATION INC LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Mr James Richard Newrick as a person with significant control on 2026-02-25.