CROWNWIDE LIMITED

Register to unlock more data on OkredoRegister

CROWNWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08878252

Incorporation date

05/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

6-7 East Street, Ware SG12 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon10/02/2026
Registered office address changed from Willenhall Lodge 10 Great North Road New Barnet Barnet EN5 1JP England to 6-7 East Street Ware SG12 9HJ on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon27/12/2025
Micro company accounts made up to 2024-12-31
dot icon24/10/2025
Registered office address changed from 6-7 East Street Ware Hertfordshire SG12 9HJ England to Willenhall Lodge 10 Great North Road New Barnet Barnet EN5 1JP on 2025-10-24
dot icon10/06/2025
Change of details for Ms Linna Li as a person with significant control on 2022-11-02
dot icon09/06/2025
Change of details for Miss Isabella Sampson as a person with significant control on 2022-11-02
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 icon08/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Registered office address changed from , First Floor 10-11 Austin Friars, London, EC2N 2HG, England to 6-7 East Street Ware Hertfordshire SG12 9HJ on 2024-09-06
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2022
Memorandum and Articles of Association
dot icon20/12/2022
Resolutions
dot icon16/12/2022
Particulars of variation of rights attached to shares
dot icon12/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-01-27
dot icon01/12/2022
Change of share class name or designation
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Change of details for Ms Linna Li as a person with significant control on 2021-01-27
dot icon30/11/2022
Notification of Isabella Sampson as a person with significant control on 2021-01-27
dot icon23/11/2022
Statement of capital following an allotment of shares on 2021-01-07
dot icon23/11/2022
Resolutions
dot icon09/11/2022
Resolutions
dot icon03/11/2022
Change of details for Ms Linna Li as a person with significant control on 2022-10-07
dot icon02/11/2022
Director's details changed for Ms Linna Li on 2022-10-07
dot icon25/02/2022
Registration of charge 088782520004, created on 2022-02-25
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon16/02/2022
Satisfaction of charge 088782520001 in full
dot icon16/02/2022
Registration of charge 088782520002, created on 2022-02-15
dot icon16/02/2022
Registration of charge 088782520003, created on 2022-02-15
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Resolutions
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon08/01/2021
Resolutions
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2021
Current accounting period shortened from 2020-01-28 to 2019-12-31
dot icon03/01/2021
Previous accounting period shortened from 2020-02-28 to 2020-01-28
dot icon10/12/2020
Registered office address changed from , 53 Langley Broom, Slough, SL3 8NB, England to 6-7 East Street Ware Hertfordshire SG12 9HJ on 2020-12-10
dot icon18/11/2020
Registered office address changed from , First Floor 10-11 Austin Friars, London, EC2N 2HG to 6-7 East Street Ware Hertfordshire SG12 9HJ on 2020-11-18
dot icon09/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon03/02/2020
Registration of charge 088782520001, created on 2020-01-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon05/11/2019
Notification of Linna Li as a person with significant control on 2019-11-04
dot icon05/11/2019
Cessation of Isabella Yu-Tian Li Sampson as a person with significant control on 2019-11-04
dot icon18/10/2019
Notification of Isabella Yu-Tian Li Sampson as a person with significant control on 2019-10-17
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon17/10/2019
Cessation of Linna Li as a person with significant control on 2019-10-17
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon05/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon09/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon24/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon10/02/2014
Registered office address changed from , 10-11 Austin Friars, London, EC2N 2HG, United Kingdom on 2014-02-10
dot icon05/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
-
158.85K
-
0.00
-
-
2022
-
221.87K
-
0.00
-
-
2022
-
221.87K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

221.87K £Ascended39.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Linna Li
Director
05/02/2014 - Present
23

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+
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 LIMITED

CROWNWIDE LIMITED is an(a) Active company incorporated on 05/02/2014 with the registered office located at 6-7 East Street, Ware 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 LIMITED?

toggle

CROWNWIDE LIMITED is currently Active. It was registered on 05/02/2014 .

Where is CROWNWIDE LIMITED located?

toggle

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

What does CROWNWIDE LIMITED do?

toggle

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

What is the latest filing for CROWNWIDE LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Willenhall Lodge 10 Great North Road New Barnet Barnet EN5 1JP England to 6-7 East Street Ware SG12 9HJ on 2026-02-10.