CRYING WOLF LTD

Register to unlock more data on OkredoRegister

CRYING WOLF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07975983

Incorporation date

05/03/2012

Size

Dormant

Contacts

Registered address

Registered address

83 Walkers Green, Marden, Hereford HR1 3EACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon28/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/05/2021
Registered office address changed from 3 Woburn Sands Road Bow Brickhill Milton Keynes MK17 9JY England to 83 Walkers Green Marden Hereford HR1 3EA on 2021-05-12
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/07/2020
Registered office address changed from The Old Manor Farmhouse 76 Station Road Bow Brickhill Milton Keynes MK17 9JT England to 3 Woburn Sands Road Bow Brickhill Milton Keynes MK17 9JY on 2020-07-01
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/02/2019
Registered office address changed from Enterprise House Suite 9, Enterprise House Telford Road Bicester OX26 4LD England to The Old Manor Farmhouse 76 Station Road Bow Brickhill Milton Keynes MK17 9JT on 2019-02-19
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Termination of appointment of Mario Antonio Jopia as a director on 2017-10-24
dot icon25/10/2017
Appointment of Mr Jeremy Paul Stephens as a director on 2017-10-24
dot icon04/10/2017
Termination of appointment of Kristopher Dayne Penseyres as a director on 2017-10-03
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/10/2016
Director's details changed for Mr Mario Antonio Jopia on 2016-10-03
dot icon04/10/2016
Appointment of Mr Jeremy Stephens as a secretary on 2016-10-02
dot icon07/06/2016
Registered office address changed from 7 Old Johns Close Middle Barton Chipping Norton Oxfordshire OX7 7EB to Enterprise House Suite 9, Enterprise House Telford Road Bicester OX26 4LD on 2016-06-07
dot icon11/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Mario Antonio Jopia on 2015-01-08
dot icon17/03/2015
Registered office address changed from 27a Redcliffe Square Kensington London SW10 9JX United Kingdom to 7 Old Johns Close Middle Barton Chipping Norton Oxfordshire OX7 7EB on 2015-03-17
dot icon26/01/2015
Registered office address changed from Axletree Barn the Tchure Deddington Banbury Oxfordshire OX15 0UB to 27a Redcliffe Square Kensington London SW10 9JX on 2015-01-26
dot icon08/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/04/2014
Director's details changed for Mr Kristofer Dayne Penseyres on 2014-03-01
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon09/08/2013
Termination of appointment of Dominic Took as a director
dot icon09/08/2013
Registered office address changed from 43 Jackson Lane Kerridge Macclesfield Cheshire SK10 5BE England on 2013-08-09
dot icon19/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon25/01/2013
Resolutions
dot icon08/05/2012
Director's details changed for Mr Tony Mario Jopia on 2012-04-18
dot icon05/03/2012
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
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Jeremy Paul
Director
24/10/2017 - Present
12

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 CRYING WOLF LTD

CRYING WOLF LTD is an(a) Active company incorporated on 05/03/2012 with the registered office located at 83 Walkers Green, Marden, Hereford HR1 3EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYING WOLF LTD?

toggle

CRYING WOLF LTD is currently Active. It was registered on 05/03/2012 .

Where is CRYING WOLF LTD located?

toggle

CRYING WOLF LTD is registered at 83 Walkers Green, Marden, Hereford HR1 3EA.

What does CRYING WOLF LTD do?

toggle

CRYING WOLF LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRYING WOLF LTD?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.