CROYSTONE LIMITED

Register to unlock more data on OkredoRegister

CROYSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664612

Incorporation date

12/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor, 14-16 Powis Street, Woolwich, London SE18 6LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon23/02/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon03/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-02-29
dot icon02/08/2024
Cessation of Adam De France as a person with significant control on 2024-04-12
dot icon02/08/2024
Termination of appointment of Adam De Franco as a director on 2024-04-14
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon10/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon24/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon27/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/05/2013
Registration of charge 046646120001
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Peter Egan as a director
dot icon29/01/2013
Appointment of Mr Adam De Franco as a director
dot icon29/01/2013
Appointment of Mr Graeme Watts as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon26/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon19/02/2010
Director's details changed for Peter James Egan on 2010-02-11
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 12/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon16/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon29/02/2008
Return made up to 12/02/08; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon13/03/2007
Return made up to 12/02/07; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-02-28
dot icon09/02/2006
Return made up to 12/02/06; full list of members
dot icon09/02/2005
Return made up to 12/02/05; full list of members
dot icon13/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Return made up to 12/02/04; full list of members
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: 188 brampton road bexleyheath kent DA7 4SY
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-94.91 % *

* during past year

Cash in Bank

£2,061.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
167.65K
-
0.00
12.28K
-
2022
3
217.96K
-
0.00
40.46K
-
2023
3
257.10K
-
0.00
2.06K
-
2023
3
257.10K
-
0.00
2.06K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

257.10K £Ascended17.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06K £Descended-94.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROYSTONE LIMITED

CROYSTONE LIMITED is an(a) Active company incorporated on 12/02/2003 with the registered office located at 1st Floor, 14-16 Powis Street, Woolwich, London SE18 6LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROYSTONE LIMITED?

toggle

CROYSTONE LIMITED is currently Active. It was registered on 12/02/2003 .

Where is CROYSTONE LIMITED located?

toggle

CROYSTONE LIMITED is registered at 1st Floor, 14-16 Powis Street, Woolwich, London SE18 6LF.

What does CROYSTONE LIMITED do?

toggle

CROYSTONE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CROYSTONE LIMITED have?

toggle

CROYSTONE LIMITED had 3 employees in 2023.

What is the latest filing for CROYSTONE LIMITED?

toggle

The latest filing was on 23/02/2026: Unaudited abridged accounts made up to 2025-02-28.