CROWNBOX LIMITED

Register to unlock more data on OkredoRegister

CROWNBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111157

Incorporation date

06/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Pearson Avenue, Parkstone, Poole, Dorset BH14 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1995)
dot icon17/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Registered office address changed from 5 5 Pearson Avenue Parkstone Poole Dorset BH14 0DT England to 5 Pearson Avenue Parkstone Poole Dorset BH14 0DT on 2020-11-13
dot icon10/11/2020
Appointment of Ms Kate Felicity Stewart as a director on 2020-11-09
dot icon10/11/2020
Termination of appointment of Douglas Richard Medcalf as a secretary on 2020-11-09
dot icon10/11/2020
Termination of appointment of Douglas Richard Medcalf as a director on 2020-11-09
dot icon10/11/2020
Appointment of Mr Peter Stewart as a secretary on 2020-11-09
dot icon10/11/2020
Registered office address changed from 65 Upper Grotto Road Twickenham London TW1 4NG United Kingdom to 5 5 Pearson Avenue Parkstone Poole Dorset BH14 0DT on 2020-11-10
dot icon27/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon16/10/2018
Cessation of Stuart Webster as a person with significant control on 2017-10-19
dot icon16/10/2018
Cessation of Douglas Richard Medcalf as a person with significant control on 2017-10-19
dot icon24/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/10/2017
Notification of Stuart Webster as a person with significant control on 2017-10-06
dot icon25/10/2017
Notification of Douglas Richard Medcalf as a person with significant control on 2017-10-06
dot icon25/10/2017
Notification of Peter Stewart as a person with significant control on 2017-10-06
dot icon25/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon25/10/2017
Withdrawal of a person with significant control statement on 2017-10-25
dot icon01/09/2017
Registered office address changed from 39 Stanley Avenue Beckenham London BR3 6PU United Kingdom to 65 Upper Grotto Road Twickenham London TW1 4NG on 2017-09-01
dot icon01/09/2017
Director's details changed for Douglas Richard Medcalf on 2017-08-23
dot icon12/04/2017
Director's details changed for Douglas Richard Medcalf on 2017-04-12
dot icon12/04/2017
Registered office address changed from 3 Jillian Court 19 Adelaide Road Surbiton Surrey KT6 4SY to 39 Stanley Avenue Beckenham London BR3 6PU on 2017-04-12
dot icon11/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/05/2016
Satisfaction of charge 4 in full
dot icon17/05/2016
Satisfaction of charge 2 in full
dot icon17/05/2016
Satisfaction of charge 1 in full
dot icon17/05/2016
Satisfaction of charge 3 in full
dot icon01/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon04/08/2015
Statement by Directors
dot icon04/08/2015
Statement of capital on 2015-08-04
dot icon04/08/2015
Solvency Statement dated 29/06/15
dot icon04/08/2015
Resolutions
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon17/07/2015
Resolutions
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2015
Appointment of Mr Douglas Richard Medcalf as a secretary on 2014-08-20
dot icon22/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Pamela Margaret Medcalf as a secretary on 2014-08-20
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-10-06 with full list of shareholders
dot icon18/11/2011
Secretary's details changed for Pamela Margaret Medcalf on 2011-10-05
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/02/2010
Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2010-02-10
dot icon16/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Pamela Margaret Medcalf on 2008-07-29
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Return made up to 06/10/08; full list of members
dot icon14/10/2008
Secretary's change of particulars / pamela medcalf / 01/03/2008
dot icon14/10/2008
Director's change of particulars / douglas medcalf / 01/03/2008
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 06/10/07; no change of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/11/2006
Return made up to 06/10/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/12/2005
Return made up to 06/10/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/10/2003
Return made up to 06/10/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/11/2002
Return made up to 06/10/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/11/2001
Return made up to 06/10/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/02/2001
£ ic 1000/690 30/11/00 £ sr 310@1=310
dot icon12/02/2001
Director resigned
dot icon09/02/2001
Resolutions
dot icon26/10/2000
Return made up to 06/10/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-09-30
dot icon11/02/2000
Return made up to 06/10/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-09-30
dot icon11/01/1999
Accounts for a small company made up to 1997-09-30
dot icon30/11/1998
Return made up to 06/10/98; full list of members
dot icon19/01/1998
Ad 12/12/97--------- £ si 900@1=900 £ ic 100/1000
dot icon25/11/1997
Return made up to 06/10/96; full list of members
dot icon25/11/1997
Return made up to 06/10/97; full list of members
dot icon11/08/1997
Accounts for a small company made up to 1996-09-30
dot icon11/08/1997
Accounting reference date shortened from 31/10/96 to 30/09/96
dot icon02/10/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon29/04/1996
Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1996
Particulars of mortgage/charge
dot icon21/03/1996
Particulars of mortgage/charge
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
Registered office changed on 25/01/96 from: 2 duke street st. James's london SW1Y 6BJ
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Resolutions
dot icon06/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
394.16K
-
0.00
-
-
2022
2
384.71K
-
0.00
-
-
2022
2
384.71K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

384.71K £Descended-2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GLASSMILL LIMITED
Nominee Director
06/10/1995 - 06/11/1995
571
Purcell, Gerard Martin
Director
10/11/1995 - 30/11/2000
1
Peter Stewart
Director
10/11/1995 - Present
-
Stewart, Kate Felicity
Director
09/11/2020 - Present
-
Medcalf, Douglas Richard
Secretary
20/08/2014 - 09/11/2020
-

Persons with Significant Control

4
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 CROWNBOX LIMITED

CROWNBOX LIMITED is an(a) Active company incorporated on 06/10/1995 with the registered office located at 5 Pearson Avenue, Parkstone, Poole, Dorset BH14 0DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNBOX LIMITED?

toggle

CROWNBOX LIMITED is currently Active. It was registered on 06/10/1995 .

Where is CROWNBOX LIMITED located?

toggle

CROWNBOX LIMITED is registered at 5 Pearson Avenue, Parkstone, Poole, Dorset BH14 0DT.

What does CROWNBOX LIMITED do?

toggle

CROWNBOX LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROWNBOX LIMITED have?

toggle

CROWNBOX LIMITED had 2 employees in 2022.

What is the latest filing for CROWNBOX LIMITED?

toggle

The latest filing was on 17/01/2026: Total exemption full accounts made up to 2025-09-30.