CROZDESK LTD

Register to unlock more data on OkredoRegister

CROZDESK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09076236

Incorporation date

09/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon10/04/2023
Appointment of Mr Joe Aston as a director on 2023-04-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon09/05/2022
Cessation of Nicholas Anthony David Hopper as a person with significant control on 2022-04-01
dot icon09/05/2022
Cessation of Nicholas Anthony David Hopper as a person with significant control on 2022-04-01
dot icon06/05/2022
Notification of Black & White Zebra Industries Inc. as a person with significant control on 2022-04-01
dot icon06/05/2022
Termination of appointment of Nicholas Anthony David Hopper as a director on 2022-04-01
dot icon04/05/2022
Termination of appointment of Robin Alexander Scharf as a director on 2022-04-01
dot icon04/05/2022
Appointment of Mr Benjamin David Aston as a director on 2022-04-01
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon26/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon26/04/2022
Purchase of own shares.
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Particulars of variation of rights attached to shares
dot icon23/04/2021
Termination of appointment of Alisher Tashpulatov as a director on 2021-04-23
dot icon23/04/2021
Termination of appointment of Maria Dramalioti-Taylor as a director on 2021-04-23
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon26/02/2020
Resolutions
dot icon22/11/2019
Termination of appointment of Marian-Alexandru Stoian as a director on 2019-11-14
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Resolutions
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon20/06/2019
Change of details for Mr Nicholas Anthony David Hopper as a person with significant control on 2016-12-23
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon21/05/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/03/2018
Appointment of Mr. Robin Alexander Scharf as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Filip Surowiak as a director on 2018-03-12
dot icon18/07/2017
Notification of Nicholas Anthony David Hopper as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Nicholas Anthony David Hopper as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon19/01/2017
Consolidation of shares on 2016-12-23
dot icon19/01/2017
Change of share class name or designation
dot icon19/01/2017
Particulars of variation of rights attached to shares
dot icon19/01/2017
Resolutions
dot icon12/01/2017
Appointment of Ms Maria Dramalioti-Taylor as a director on 2016-12-23
dot icon12/01/2017
Appointment of Filip Surowiak as a director on 2016-12-23
dot icon16/08/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-08-16
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon21/06/2016
Register inspection address has been changed to C/O Nicholas Hopper 83 Rivington Street London EC2A 3AY
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-06-18
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mr Alexandru Marian Stoian on 2015-07-07
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon09/02/2015
Certificate of change of name
dot icon16/01/2015
Resolutions
dot icon15/01/2015
Appointment of Mr Alisher Tashpulatov as a director on 2015-01-12
dot icon14/01/2015
Appointment of Mr Alexandru Marian Stoian as a director on 2015-01-12
dot icon09/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-71.79 % *

* during past year

Cash in Bank

£14,267.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
37.01K
-
0.00
51.93K
-
2022
5
42.35K
-
0.00
50.58K
-
2023
3
86.99K
-
0.00
14.27K
-
2023
3
86.99K
-
0.00
14.27K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

86.99K £Ascended105.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.27K £Descended-71.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joe Aston
Director
01/04/2023 - Present
2
Aston, Benjamin David
Director
01/04/2022 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROZDESK LTD

CROZDESK LTD is an(a) Active company incorporated on 09/06/2014 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROZDESK LTD?

toggle

CROZDESK LTD is currently Active. It was registered on 09/06/2014 .

Where is CROZDESK LTD located?

toggle

CROZDESK LTD is registered at 20-22 Wenlock Road, London N1 7GU.

What does CROZDESK LTD do?

toggle

CROZDESK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CROZDESK LTD have?

toggle

CROZDESK LTD had 3 employees in 2023.

What is the latest filing for CROZDESK LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.