CROYDON COMMITMENT EVENTS LIMITED

Register to unlock more data on OkredoRegister

CROYDON COMMITMENT EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06367316

Incorporation date

11/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Tbxh Sunley House, 4 Bedford Park, Croydon, Surrey CR0 2APCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Director's details changed for Ms Karen Davina Chillman on 2025-01-01
dot icon07/05/2025
Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA to Tbxh Sunley House 4 Bedford Park Croydon Surrey CR0 2AP on 2025-05-07
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon07/12/2023
Termination of appointment of Sean Anthony Dorman as a director on 2023-10-30
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon27/08/2019
Termination of appointment of Rosanna Farrar as a director on 2019-06-30
dot icon27/08/2019
Termination of appointment of Jenna Louise Payne as a director on 2019-06-30
dot icon25/10/2018
Appointment of Mr Karen Davina Chillman as a director on 2018-10-17
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon18/09/2018
Director's details changed for Ms Julie Darkin on 2015-09-10
dot icon21/06/2018
Appointment of Miss Jenna Louise Payne as a director on 2018-06-12
dot icon13/02/2018
Termination of appointment of Alan George Feast as a director on 2018-01-31
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon12/04/2017
Termination of appointment of Steve Phaure as a director on 2016-06-09
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon18/03/2016
Appointment of Miss Rosanna Farrar as a director on 2016-02-02
dot icon17/03/2016
Termination of appointment of Jonathan Edmond David Hill as a director on 2016-03-02
dot icon17/03/2016
Termination of appointment of Jonathan Edmond David Hill as a secretary on 2016-03-02
dot icon15/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon15/10/2015
Appointment of Ms Katharine Glass as a director on 2015-09-10
dot icon14/10/2015
Appointment of Mr Sean Anthony Dorman as a director on 2015-09-10
dot icon14/10/2015
Appointment of Mr Alan George Feast as a director on 2015-09-10
dot icon14/10/2015
Appointment of Ms Julie Darkin as a director on 2015-09-10
dot icon14/10/2015
Appointment of Mr Steven Phaure as a director on 2015-09-10
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon06/11/2013
Director's details changed for Jonathan Edmond David Hill on 2013-09-11
dot icon06/11/2013
Secretary's details changed for Jonathan Edmond David Hill on 2013-09-11
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/09/2013
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 2013-09-10
dot icon10/09/2013
Termination of appointment of Michael Gillett as a director
dot icon22/07/2013
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 2013-07-22
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon02/09/2011
Appointment of Mr Michael Edmund Gillett as a director
dot icon02/09/2011
Termination of appointment of Catherine Johnstone as a director
dot icon09/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon28/10/2010
Registered office address changed from C/O Chantrey Vellacott Dfk Corinthan House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2010-10-28
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Registered office changed on 01/12/2008 from 2ND floor 70 conduit street london W1S 2GF
dot icon18/11/2008
Return made up to 11/09/08; full list of members
dot icon27/10/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon03/10/2007
Accounting reference date shortened from 30/09/08 to 30/06/08
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed;new director appointed
dot icon25/09/2007
Ad 11/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned
dot icon11/09/2007
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
31/12/2024
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glass, Katharine
Director
10/09/2015 - Present
1
Dakin, Julie
Director
10/09/2015 - Present
1
Farrar, Rosanna
Director
02/02/2016 - 30/06/2019
3
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
11/09/2007 - 11/09/2007
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
11/09/2007 - 11/09/2007
5153

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROYDON COMMITMENT EVENTS LIMITED

CROYDON COMMITMENT EVENTS LIMITED is an(a) Dissolved company incorporated on 11/09/2007 with the registered office located at Tbxh Sunley House, 4 Bedford Park, Croydon, Surrey CR0 2AP. 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 CROYDON COMMITMENT EVENTS LIMITED?

toggle

CROYDON COMMITMENT EVENTS LIMITED is currently Dissolved. It was registered on 11/09/2007 and dissolved on 17/02/2026.

Where is CROYDON COMMITMENT EVENTS LIMITED located?

toggle

CROYDON COMMITMENT EVENTS LIMITED is registered at Tbxh Sunley House, 4 Bedford Park, Croydon, Surrey CR0 2AP.

What does CROYDON COMMITMENT EVENTS LIMITED do?

toggle

CROYDON COMMITMENT EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CROYDON COMMITMENT EVENTS LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.