CROYX LEGAL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CROYX LEGAL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04967837

Incorporation date

18/11/2003

Size

Dormant

Contacts

Registered address

Registered address

174 Laurel Crescent, Croydon, Surrey CR0 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon10/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon29/11/2025
Termination of appointment of Gladys Ehimwenma Eichie as a director on 2025-11-28
dot icon25/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon24/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/06/2023
Director's details changed for Emmanuel Edokpiawe Eichie on 2023-06-19
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon28/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon29/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon01/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon27/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-11-26
dot icon19/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/01/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ to 174 Laurel Crescent Croydon Surrey CR0 8JN on 2018-01-02
dot icon24/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon28/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon02/12/2015
Register inspection address has been changed from 20 Culmington Road South Croydon Surrey CR2 6DR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ
dot icon02/12/2015
Director's details changed for Emmanuel Eichie on 2015-12-01
dot icon01/12/2015
Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ
dot icon01/12/2015
Director's details changed for Mrs Gladys Ehimwenma Eichie on 2015-12-01
dot icon01/12/2015
Registered office address changed from 20-22 Wenlock Road London Greater London N1 7GU England to 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ on 2015-12-01
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon06/02/2015
Registered office address changed from 20 Culmington Road South Croydon Surrey CR2 6DR to 20-22 Wenlock Road London Greater London N1 7GU on 2015-02-06
dot icon06/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/12/2013
Certificate of change of name
dot icon16/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mrs Gladys Ehimwenma Eichie on 2013-11-01
dot icon16/12/2013
Director's details changed for Emmanuel Eichie on 2013-11-01
dot icon16/12/2013
Register inspection address has been changed from 1 20 Culmington Road South Croydon Surrey CR2 6DR
dot icon16/12/2013
Registered office address changed from 1, 20 Culmington Road South Croydon Surrey CR2 6DR on 2013-12-16
dot icon13/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon16/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon22/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon07/06/2010
Register inspection address has been changed from 55 Jasmine Grove London Greater London SE20 8JY
dot icon07/06/2010
Registered office address changed from 55 Jasmine Grove London Greater London SE20 8JY England on 2010-06-07
dot icon15/03/2010
Register inspection address has been changed from Po Box 49478 Anerley London Greater London SE20 9AG England
dot icon15/03/2010
Registered office address changed from Po Box 49478 Anerley London Greater London SE20 9AG England on 2010-03-15
dot icon09/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mrs Gladys Ehimwenma Eichie on 2009-12-07
dot icon08/12/2009
Director's details changed for Emmanuel Eichie on 2009-12-07
dot icon08/12/2009
Secretary's details changed for Gladys Eichie on 2009-12-07
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon20/02/2009
Registered office changed on 20/02/2009 from 40 ravensdale gardens upper norwood london greater london SE19 3QE england
dot icon16/12/2008
Return made up to 18/11/08; full list of members
dot icon16/12/2008
Location of debenture register
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from 23 morris court 30 the waldrons croydon surrey CR0 4AZ
dot icon03/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/03/2008
Director appointed mrs gladys ehimwenma eichie
dot icon11/02/2008
Registered office changed on 11/02/08 from: 205D queens road london greater london SE15 2NG
dot icon11/12/2007
Return made up to 18/11/07; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon01/08/2007
Secretary's particulars changed
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: 61 montpelier road peckham london SE15 2HD
dot icon20/02/2007
Accounts for a dormant company made up to 2005-11-30
dot icon11/01/2007
Return made up to 18/11/06; full list of members
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
Director resigned
dot icon02/02/2006
Return made up to 18/11/05; full list of members
dot icon22/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon12/07/2005
Compulsory strike-off action has been discontinued
dot icon09/07/2005
Return made up to 18/11/04; full list of members
dot icon24/05/2005
First Gazette notice for compulsory strike-off
dot icon23/05/2005
Registered office changed on 23/05/05 from: 19 cobbold court 1 elverton street london SW1P 2QG
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed;new director appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: international house 15 bredbury business park stockport SK6 2SN
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned;director resigned
dot icon24/11/2003
Ad 18/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REPORTACTION LIMITED
Corporate Director
18/11/2003 - 18/11/2003
119
Mr Emmanuel Edokpiawe Eichie
Director
18/11/2003 - Present
1
1ST CERT FORMATIONS LIMITED
Corporate Director
18/11/2003 - 18/11/2003
206
1ST CERT FORMATIONS LIMITED
Corporate Secretary
18/11/2003 - 18/11/2003
206
Eichie, Gladys Ehimwenma
Director
03/03/2008 - 28/11/2025
-

Persons with Significant Control

1
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 CROYX LEGAL CONSULTANCY LIMITED

CROYX LEGAL CONSULTANCY LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at 174 Laurel Crescent, Croydon, Surrey CR0 8JN. There are currently 2 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 CROYX LEGAL CONSULTANCY LIMITED?

toggle

CROYX LEGAL CONSULTANCY LIMITED is currently Active. It was registered on 18/11/2003 .

Where is CROYX LEGAL CONSULTANCY LIMITED located?

toggle

CROYX LEGAL CONSULTANCY LIMITED is registered at 174 Laurel Crescent, Croydon, Surrey CR0 8JN.

What does CROYX LEGAL CONSULTANCY LIMITED do?

toggle

CROYX LEGAL CONSULTANCY LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CROYX LEGAL CONSULTANCY LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-11-18 with no updates.