CROWNMAX LIMITED

Register to unlock more data on OkredoRegister

CROWNMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03262930

Incorporation date

14/10/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Fen View Court, Cambridge, Cambridgeshire CB4 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1996)
dot icon05/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/10/2025
Registered office address changed from Sterling House 31/32 High Street Wellingborough NN8 4HL England to 9 Fen View Court Cambridge Cambridgeshire CB4 1RF on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Haresh Maganbhai Patel on 2025-10-01
dot icon09/10/2025
Change of details for Mr Haresh Patel as a person with significant control on 2025-10-01
dot icon02/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon08/12/2020
Notification of Lakeproppharm Limited as a person with significant control on 2019-04-01
dot icon08/12/2020
Change of details for Mr Haresh Patel as a person with significant control on 2019-04-01
dot icon08/12/2020
Change of details for Mr Kin Choi Chan as a person with significant control on 2019-04-01
dot icon04/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Director's details changed for Mr Haresh Patel on 2019-01-18
dot icon21/01/2019
Secretary's details changed for Mr Haresh Patel on 2019-01-18
dot icon21/01/2019
Change of details for Mr Haresh Patel as a person with significant control on 2019-01-18
dot icon21/01/2019
Registered office address changed from 12 Coltsfoot Close Cherry Hinton Cambridge CB1 9YH to Sterling House 31/32 High Street Wellingborough NN8 4HL on 2019-01-21
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon30/01/2018
Appointment of Mr Haresh Patel as a secretary on 2018-01-28
dot icon30/01/2018
Termination of appointment of Sheek Yan Chan as a secretary on 2018-01-28
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon20/10/2015
Registration of charge 032629300002, created on 2015-10-02
dot icon08/08/2015
Registration of charge 032629300001, created on 2015-07-30
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon11/10/2011
Director's details changed for Mr Kin-Choi Chan on 2011-10-11
dot icon11/10/2011
Appointment of Mrs Sheek Yan Chan as a secretary
dot icon11/10/2011
Termination of appointment of Catherine Patel as a secretary
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon12/10/2009
Director's details changed for Haresh Patel on 2009-10-10
dot icon12/10/2009
Director's details changed for Kin-Choi Chan on 2009-10-10
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Return made up to 04/10/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 04/10/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: 63 mill end road cherry hinton cambridge CB1 4JW
dot icon23/11/2007
Director's particulars changed
dot icon23/11/2007
Secretary's particulars changed
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 04/10/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 04/10/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 04/10/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 04/10/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 04/10/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 04/10/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/12/2000
Return made up to 04/10/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/10/1999
Return made up to 04/10/99; full list of members
dot icon12/03/1999
Memorandum and Articles of Association
dot icon12/03/1999
Resolutions
dot icon10/03/1999
New director appointed
dot icon28/10/1998
Return made up to 14/10/98; no change of members
dot icon21/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Return made up to 14/10/97; full list of members
dot icon04/12/1996
Ad 23/10/96--------- £ si 200@1=200 £ ic 2/202
dot icon04/12/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon23/10/1996
Registered office changed on 23/10/96 from: 788-790 finchley road london NW11 7UR
dot icon14/10/1996
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.32M
-
0.00
30.41K
-
2023
-
21.00K
-
0.00
28.88K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Narinder
Director
21/10/1996 - 27/10/1997
16
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/10/1996 - 21/10/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/10/1996 - 21/10/1996
67500
Chan, Kin Choi
Director
18/02/1999 - Present
5
Patel, Haresh Maganbhai
Director
21/10/1996 - Present
4

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 CROWNMAX LIMITED

CROWNMAX LIMITED is an(a) Active company incorporated on 14/10/1996 with the registered office located at 9 Fen View Court, Cambridge, Cambridgeshire CB4 1RF. There are currently 3 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 CROWNMAX LIMITED?

toggle

CROWNMAX LIMITED is currently Active. It was registered on 14/10/1996 .

Where is CROWNMAX LIMITED located?

toggle

CROWNMAX LIMITED is registered at 9 Fen View Court, Cambridge, Cambridgeshire CB4 1RF.

What does CROWNMAX LIMITED do?

toggle

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

What is the latest filing for CROWNMAX LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-08 with no updates.