CROYDON PRIDE LTD

Register to unlock more data on OkredoRegister

CROYDON PRIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10555864

Incorporation date

10/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fat Beehive Ltd, 10a Lant Street,, London SE1 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2017)
dot icon22/04/2026
Termination of appointment of Davey Tyler as a director on 2026-04-21
dot icon27/03/2026
Termination of appointment of Dan Theophanides as a director on 2026-03-26
dot icon26/02/2026
Micro company accounts made up to 2025-08-31
dot icon24/10/2025
Termination of appointment of Patricia Curtis as a director on 2025-10-22
dot icon18/10/2025
Appointment of Mr Alexander Richardson as a director on 2025-10-05
dot icon28/08/2025
Termination of appointment of Ria Patel as a director on 2025-08-27
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon06/05/2025
Registered office address changed from C/O Fat Beehive Ltd 10a Lant Street London SE1 1QA United Kingdom to C/O Fat Beehive Ltd 10a Lant Street, London SE1 1QR on 2025-05-06
dot icon18/04/2025
Micro company accounts made up to 2024-08-31
dot icon28/03/2025
Termination of appointment of Lee Thompson as a director on 2025-03-25
dot icon13/01/2025
Appointment of Mr Adam Farrell as a director on 2025-01-01
dot icon13/01/2025
Appointment of Mr Lee Thompson as a director on 2025-01-01
dot icon13/01/2025
Appointment of Mr Samuel Dewey as a director on 2025-01-01
dot icon10/01/2025
Appointment of Ms Patricia Curtis as a director on 2025-01-01
dot icon10/01/2025
Appointment of Mr Dan Theophanides as a director on 2025-01-01
dot icon10/01/2025
Appointment of Mr Davey Tyler as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Paula Joan Goodwin as a director on 2024-12-31
dot icon17/07/2024
Notification of Croydon Pride as a person with significant control on 2024-04-01
dot icon17/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon11/07/2024
Cessation of Mark Watson as a person with significant control on 2024-03-31
dot icon19/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/04/2024
Termination of appointment of Marcus Watson as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Marcus Watson as a secretary on 2024-03-31
dot icon04/07/2023
Director's details changed for Mr Mark Watson on 2023-06-01
dot icon04/07/2023
Secretary's details changed for Mr Mark Watson on 2023-06-01
dot icon03/07/2023
Appointment of Ms Ria Patel as a director on 2023-06-01
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/05/2022
Termination of appointment of Steven Robert Hartwell as a director on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon16/02/2022
Termination of appointment of Ashley Leon Harbour as a director on 2021-12-31
dot icon16/02/2022
Registered office address changed from Oval Tavern 131 Oval Road Croydon CR0 6BR England to C/O Fat Beehive Ltd 10a Lant Street London SE1 1QA on 2022-02-16
dot icon07/02/2022
Director's details changed for Mr Mark Watson on 2022-01-08
dot icon07/02/2022
Secretary's details changed for Mr Mark Watson on 2022-01-08
dot icon07/02/2022
Change of details for Mr Mark Watson as a person with significant control on 2022-01-08
dot icon07/02/2022
Director's details changed for Mr Mark Watson on 2022-01-08
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/01/2020
Termination of appointment of Fabio Schifano as a director on 2020-01-27
dot icon27/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/01/2019
Appointment of Mr Steven Robert Hartwell as a director on 2019-01-30
dot icon21/01/2019
Registered office address changed from Unit 35, Centrale Keeley Road Croydon CR0 1TF England to Oval Tavern 131 Oval Road Croydon CR0 6BR on 2019-01-21
dot icon21/01/2019
Registered office address changed from Oval Tavern 131 Oval Road Croydon CR0 6BR England to Oval Tavern 131 Oval Road Croydon CR0 6BR on 2019-01-21
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon26/11/2018
Appointment of Mr Ashley Leon Harbour as a director on 2018-11-26
dot icon23/11/2018
Termination of appointment of Esther Mary Sutton as a director on 2018-11-21
dot icon24/04/2018
Micro company accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon21/11/2017
Previous accounting period shortened from 2017-12-31 to 2017-08-31
dot icon24/10/2017
Appointment of Mr Fabio Schifano as a director on 2017-10-24
dot icon20/09/2017
Registered office address changed from 33 Lebanon Road Croydon CR0 6UT United Kingdom to Unit 35, Centrale Keeley Road Croydon CR0 1TF on 2017-09-20
dot icon31/05/2017
Memorandum and Articles of Association
dot icon31/05/2017
Statement of company's objects
dot icon22/05/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon18/05/2017
Resolutions
dot icon03/05/2017
Appointment of Ms Paula Joan Goodwin as a director on 2017-04-01
dot icon25/04/2017
Appointment of Miss Esther Mary Sutton as a director on 2017-04-01
dot icon10/01/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.67K
-
0.00
-
-
2021
0
5.67K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Lee
Director
01/01/2025 - 25/03/2025
7
Richardson, Alexander
Director
05/10/2025 - Present
-
Sutton, Esther Mary
Director
01/04/2017 - 21/11/2018
7
Patel, Ria
Director
01/06/2023 - 27/08/2025
1
Mr Marcus Aurelius Antoninus Watson
Director
10/01/2017 - 31/03/2024
2

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 CROYDON PRIDE LTD

CROYDON PRIDE LTD is an(a) Active company incorporated on 10/01/2017 with the registered office located at C/O Fat Beehive Ltd, 10a Lant Street,, London SE1 1QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDON PRIDE LTD?

toggle

CROYDON PRIDE LTD is currently Active. It was registered on 10/01/2017 .

Where is CROYDON PRIDE LTD located?

toggle

CROYDON PRIDE LTD is registered at C/O Fat Beehive Ltd, 10a Lant Street,, London SE1 1QR.

What does CROYDON PRIDE LTD do?

toggle

CROYDON PRIDE LTD operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CROYDON PRIDE LTD?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Davey Tyler as a director on 2026-04-21.