CROYDEX LIMITED

Register to unlock more data on OkredoRegister

CROYDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116584

Incorporation date

20/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon09/01/2025
Second filing for the notification of Croydex Group Limited as a person with significant control
dot icon09/01/2025
Second filing for the notification of Croydex Group Limited as a person with significant control
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/12/2024
Director's details changed for Mr Richard Hawke Collins on 2024-11-26
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon26/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/12/2022
Withdrawal of a person with significant control statement on 2022-12-14
dot icon14/12/2022
Notification of Croydex Group Limited as a person with significant control on 2016-12-02
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/11/2021
Appointment of Mr Andrew Hamer as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Robert James Sidell as a director on 2021-11-12
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/05/2018
Appointment of Mr Robert James Sidell as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mathew Gareth Vaughan as a director on 2018-05-01
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/12/2017
Appointment of Mr Mathew Gareth Vaughan as a director on 2017-12-13
dot icon13/12/2017
Termination of appointment of Nicholas Edward Mcgrellis as a director on 2017-12-13
dot icon13/12/2017
Termination of appointment of Nicholas Paul Kelsall as a director on 2017-12-13
dot icon13/12/2017
Termination of appointment of Shaun Michael Smith as a director on 2017-12-13
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/04/2016
Appointment of Mr Shaun Michael Smith as a director on 2016-04-04
dot icon05/04/2016
Termination of appointment of Martin Keith Payne as a director on 2016-04-04
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/07/2015
Appointment of Richard Hawke Collins as a secretary on 2015-06-24
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon07/07/2015
Termination of appointment of Peter Griffith Jones as a secretary on 2015-06-24
dot icon07/07/2015
Termination of appointment of Stephen John Brown as a director on 2015-06-24
dot icon07/07/2015
Termination of appointment of Spencer Marriott Dodington as a director on 2015-06-24
dot icon07/07/2015
Termination of appointment of Mark Bramley Prince as a director on 2015-06-24
dot icon07/07/2015
Appointment of Martin Keith Payne as a director on 2015-06-24
dot icon07/07/2015
Appointment of Richard Hawke Collins as a director on 2015-06-24
dot icon07/07/2015
Appointment of Mr Nicholas Paul Kelsall as a director on 2015-06-24
dot icon07/07/2015
Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 2015-07-07
dot icon27/06/2015
Satisfaction of charge 9 in full
dot icon27/06/2015
Satisfaction of charge 12 in full
dot icon27/06/2015
Satisfaction of charge 13 in full
dot icon27/06/2015
Satisfaction of charge 10 in full
dot icon30/03/2015
Full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Appointment of Mr Mark Bramley Prince as a director
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon19/01/2012
Director's details changed for Nicholas Edward Mcgrellis on 2012-01-19
dot icon19/01/2012
Director's details changed for Spencer Marriott Dodington on 2012-01-19
dot icon19/01/2012
Director's details changed for Stephen John Brown on 2012-01-19
dot icon19/01/2012
Secretary's details changed for Peter Griffith Jones on 2012-01-19
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon11/11/2009
Director's details changed for Nicholas Edward Mcgrellis on 2009-11-06
dot icon11/11/2009
Director's details changed for Spencer Marriott Dodington on 2009-11-06
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 20/10/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Director's change of particulars / stephen brown / 18/03/2008
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
New director appointed
dot icon03/11/2006
Return made up to 20/10/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon06/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 20/10/05; full list of members
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Secretary's particulars changed
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 20/10/04; full list of members; amend
dot icon16/03/2005
Return made up to 20/10/03; full list of members; amend
dot icon16/03/2005
Return made up to 20/10/02; full list of members; amend
dot icon16/03/2005
Return made up to 20/10/01; full list of members; amend
dot icon16/03/2005
Return made up to 20/10/00; full list of members; amend
dot icon16/03/2005
Return made up to 02/10/99; full list of members
dot icon16/03/2005
Return made up to 20/10/98; no change of members; amend
dot icon09/12/2004
Return made up to 20/10/04; full list of members
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Return made up to 20/10/03; full list of members
dot icon11/12/2003
Miscellaneous
dot icon09/12/2003
New director appointed
dot icon08/12/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon08/12/2003
Re-registration of Memorandum and Articles
dot icon08/12/2003
Application for reregistration from PLC to private
dot icon08/12/2003
Resolutions
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon20/09/2003
Director resigned
dot icon13/09/2003
Declaration of mortgage charge released/ceased
dot icon13/09/2003
Declaration of mortgage charge released/ceased
dot icon13/09/2003
Declaration of mortgage charge released/ceased
dot icon04/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/06/2003
Secretary's particulars changed;director's particulars changed
dot icon26/02/2003
Director's particulars changed
dot icon11/12/2002
Director resigned
dot icon06/12/2002
Return made up to 20/10/02; full list of members
dot icon06/12/2002
New director appointed
dot icon03/10/2002
New secretary appointed;new director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director's particulars changed
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Director resigned
dot icon11/01/2002
Auditor's resignation
dot icon16/10/2001
Return made up to 20/10/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon29/11/2000
New director appointed
dot icon16/11/2000
Return made up to 20/10/00; full list of members
dot icon15/08/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/08/2000
Re-registration of Memorandum and Articles
dot icon15/08/2000
Auditor's statement
dot icon15/08/2000
Auditor's report
dot icon15/08/2000
Balance Sheet
dot icon15/08/2000
Declaration on reregistration from private to PLC
dot icon15/08/2000
Application for reregistration from private to PLC
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
New director appointed
dot icon24/12/1999
Director resigned
dot icon07/12/1999
Ad 01/11/99--------- £ si 1000000@1=1000000 £ ic 4000000/5000000
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Declaration of assistance for shares acquisition
dot icon30/11/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon27/11/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1999
Nc inc already adjusted 01/11/99
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon08/11/1999
Return made up to 20/10/99; full list of members
dot icon08/11/1999
Director's particulars changed
dot icon08/11/1999
Director's particulars changed
dot icon01/08/1999
Director's particulars changed
dot icon28/06/1999
Director resigned
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
New director appointed
dot icon10/11/1998
Director resigned
dot icon22/10/1998
Return made up to 20/10/98; no change of members
dot icon22/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon04/12/1997
Return made up to 20/10/97; full list of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Director's particulars changed
dot icon06/04/1997
Secretary resigned;director resigned
dot icon06/04/1997
New secretary appointed
dot icon21/03/1997
Certificate of reduction of issued capital
dot icon21/03/1997
Reduction of iss capital and minute (oc) £ ic 4000000/ 2797744
dot icon21/03/1997
Memorandum and Articles of Association
dot icon14/02/1997
Resolutions
dot icon04/02/1997
Resolutions
dot icon04/02/1997
Resolutions
dot icon04/02/1997
£ nc 100/1000 10/11/96
dot icon04/02/1997
Resolutions
dot icon04/02/1997
Resolutions
dot icon04/02/1997
£ nc 1000/4000000 11/11/96
dot icon17/12/1996
Ad 11/11/96--------- £ si 3999998@1=3999998 £ ic 2/4000000
dot icon15/12/1996
Director's particulars changed
dot icon06/12/1996
Resolutions
dot icon29/11/1996
Return made up to 20/10/96; full list of members
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon07/10/1996
Secretary's particulars changed;director's particulars changed
dot icon30/08/1996
New secretary appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon15/07/1996
Secretary resigned
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon14/06/1996
New director appointed
dot icon14/06/1996
Director resigned
dot icon30/05/1996
Particulars of mortgage/charge
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Accounting reference date shortened from 31/12 to 31/12
dot icon10/05/1996
Particulars of property mortgage/charge
dot icon10/05/1996
Particulars of property mortgage/charge
dot icon10/05/1996
Particulars of property mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon09/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Particulars of property mortgage/charge
dot icon28/04/1996
New director appointed
dot icon28/04/1996
New secretary appointed;new director appointed
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Secretary resigned
dot icon28/04/1996
Accounting reference date notified as 31/12
dot icon28/04/1996
Registered office changed on 28/04/96 from: level 1 exchange hse primrose st london EC2A 2HS
dot icon28/04/1996
Memorandum and Articles of Association
dot icon28/04/1996
Resolutions
dot icon18/04/1996
Certificate of change of name
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
Secretary resigned
dot icon20/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidell, Robert James
Director
01/05/2018 - 12/11/2021
23
Vaughan, Mathew Gareth
Director
13/12/2017 - 01/05/2018
137
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/1995 - 11/12/1995
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
11/12/1995 - 17/04/1996
683
Lever, Paul Ronald Scott
Director
17/04/1996 - 03/06/1996
40

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 CROYDEX LIMITED

CROYDEX LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU. 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 CROYDEX LIMITED?

toggle

CROYDEX LIMITED is currently Active. It was registered on 20/10/1995 .

Where is CROYDEX LIMITED located?

toggle

CROYDEX LIMITED is registered at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU.

What does CROYDEX LIMITED do?

toggle

CROYDEX LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CROYDEX LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-03-31.