CROWN GV LIMITED

Register to unlock more data on OkredoRegister

CROWN GV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12072620

Incorporation date

27/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Fore Street Avenue, C/O Praxis, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2019)
dot icon06/03/2026
Director's details changed for Mr Greg Zimmerman on 2026-03-06
dot icon27/01/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon11/11/2025
Change of details for Row Group Holdings Limited as a person with significant control on 2025-11-11
dot icon22/10/2025
Director's details changed for Mr Sam Green on 2025-10-22
dot icon19/09/2025
Director's details changed for Mr Sam Green on 2025-09-18
dot icon19/09/2025
Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 1 Fore Street Avenue C/O Praxis London EC2Y 9DT on 2025-09-19
dot icon19/09/2025
Director's details changed for Mr Greg Zimmerman on 2025-09-18
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/05/2024
Change of details for Row Group Holdings Limited as a person with significant control on 2023-11-01
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon25/04/2024
Registered office address changed from Basement 9-11 Tottenham Street London W1T 2AQ England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2024-04-25
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2023
Cessation of Charlotte Rebecca Cox as a person with significant control on 2023-11-01
dot icon28/11/2023
Appointment of Mr Sam Green as a director on 2023-11-01
dot icon28/11/2023
Termination of appointment of Charlotte Rebecca Cox as a director on 2023-11-01
dot icon28/11/2023
Termination of appointment of William Edward Gerald Brewster as a secretary on 2023-11-01
dot icon28/11/2023
Appointment of Mr Greg Zimmerman as a director on 2023-11-01
dot icon28/11/2023
Notification of Row Group Holdings Limited as a person with significant control on 2023-11-01
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon30/08/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon30/08/2023
Confirmation statement made on 2023-07-03 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/09/2022
Registered office address changed from 10 Cleveland Mansions Widley Road London W9 2LA England to Basement 9-11 Tottenham Street London W1T 2AQ on 2022-09-06
dot icon21/08/2022
Confirmation statement made on 2022-07-03 with updates
dot icon21/08/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon21/08/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon18/02/2020
Statement of capital following an allotment of shares on 2019-10-17
dot icon15/10/2019
Resolutions
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon11/07/2019
Appointment of Mr William Edward Gerald Brewster as a secretary on 2019-07-11
dot icon11/07/2019
Registered office address changed from 35 Firs Avenue London N11 3NE England to 10 Cleveland Mansions Widley Road London W9 2LA on 2019-07-11
dot icon27/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
21.84K
-
0.00
3.16K
-
2022
4
55.69K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimmerman, Greg
Director
01/11/2023 - Present
11
Cox, Charlotte Rebecca
Director
27/06/2019 - 01/11/2023
9
Green, Sam
Director
01/11/2023 - Present
5
Brewster, William Edward Gerald
Secretary
11/07/2019 - 01/11/2023
-

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 GV LIMITED

CROWN GV LIMITED is an(a) Active company incorporated on 27/06/2019 with the registered office located at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT. 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 CROWN GV LIMITED?

toggle

CROWN GV LIMITED is currently Active. It was registered on 27/06/2019 .

Where is CROWN GV LIMITED located?

toggle

CROWN GV LIMITED is registered at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT.

What does CROWN GV LIMITED do?

toggle

CROWN GV LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for CROWN GV LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Greg Zimmerman on 2026-03-06.