CROWNWIDE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWNWIDE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05497172

Incorporation date

01/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6-7 East Street, Ware, Hertfordshire SG12 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon23/07/2025
Change of details for Ms Linna Li as a person with significant control on 2021-06-24
dot icon16/07/2025
Notification of Isabella Sampson as a person with significant control on 2021-06-24
dot icon11/07/2025
Change of details for Ms Linna Li as a person with significant control on 2021-06-22
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon06/03/2025
Registered office address changed from , 114 Colindale Avenue, London, NW9 5GX, England to 6-7 East Street Ware Hertfordshire SG12 9HJ on 2025-03-06
dot icon01/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon06/09/2024
Registered office address changed from , First Floor 10-11 Austin Friars, London, EC2N 2HG to 6-7 East Street Ware Hertfordshire SG12 9HJ on 2024-09-06
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon12/02/2024
Satisfaction of charge 054971720002 in full
dot icon12/02/2024
Registration of charge 054971720005, created on 2024-02-08
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon13/11/2023
Registration of charge 054971720004, created on 2023-11-09
dot icon28/07/2023
Micro company accounts made up to 2022-07-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon04/07/2022
Change of share class name or designation
dot icon29/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon13/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Resolutions
dot icon24/06/2021
Cessation of Isabella Sampson as a person with significant control on 2021-06-22
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon14/05/2021
Notification of Isabella Sampson as a person with significant control on 2021-04-09
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon05/05/2021
Registration of charge 054971720003, created on 2021-05-05
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon04/11/2020
Second filing of Confirmation Statement dated 2020-07-01
dot icon04/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon03/01/2017
Satisfaction of charge 1 in full
dot icon25/11/2016
Registration of charge 054971720002, created on 2016-11-25
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Termination of appointment of Craig Sampson as a director
dot icon26/09/2013
Appointment of Ms Linna Li as a director
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/01/2013
Registered office address changed from , 1st Floor 10 Hampden Square, Southgate, London, N14 5JR on 2013-01-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Director's details changed for Craig Sampson on 2010-01-01
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 01/07/09; full list of members
dot icon15/06/2009
Appointment terminated director linna li
dot icon15/06/2009
Appointment terminated secretary craig sampson
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/07/2008
Director appointed craig sampson
dot icon24/07/2008
Return made up to 01/07/08; full list of members
dot icon23/07/2008
Return made up to 01/07/07; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from, UB1, north way, bounds green industrial estate, bounds green road, london, N11 2UL
dot icon22/07/2008
Registered office changed on 22/07/2008 from, 1ST floor 10 hampden square, london, N14 5JR
dot icon11/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/04/2007
Secretary's particulars changed
dot icon25/04/2007
Registered office changed on 25/04/07 from:\27 glenthorne road, london, N11 3HU
dot icon25/04/2007
Director's particulars changed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon24/07/2006
Return made up to 01/07/06; full list of members
dot icon25/08/2005
Particulars of mortgage/charge
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
Registered office changed on 19/07/05 from:\27 glenthorne road, london, N11 3HU
dot icon19/07/2005
New director appointed
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Registered office changed on 15/07/05 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon15/07/2005
Secretary resigned
dot icon01/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.77K
-
0.00
-
-
2022
-
23.56K
-
0.00
-
-
2023
-
38.09K
-
0.00
-
-
2023
-
38.09K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

38.09K £Ascended61.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Linna
Director
02/07/2013 - Present
6
Xue, Haibin
Secretary
07/07/2005 - 02/10/2006
-

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 CROWNWIDE INVESTMENTS LIMITED

CROWNWIDE INVESTMENTS LIMITED is an(a) Active company incorporated on 01/07/2005 with the registered office located at 6-7 East Street, Ware, Hertfordshire SG12 9HJ. 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 CROWNWIDE INVESTMENTS LIMITED?

toggle

CROWNWIDE INVESTMENTS LIMITED is currently Active. It was registered on 01/07/2005 .

Where is CROWNWIDE INVESTMENTS LIMITED located?

toggle

CROWNWIDE INVESTMENTS LIMITED is registered at 6-7 East Street, Ware, Hertfordshire SG12 9HJ.

What does CROWNWIDE INVESTMENTS LIMITED do?

toggle

CROWNWIDE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROWNWIDE INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with no updates.