CRYO STORE LIMITED

Register to unlock more data on OkredoRegister

CRYO STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694401

Incorporation date

12/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Bank Street, Floor 24, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon20/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 40 Bank Street Floor 24 London E14 5NR on 2025-05-28
dot icon16/04/2025
Satisfaction of charge 1 in full
dot icon16/04/2025
Satisfaction of charge 2 in full
dot icon22/03/2025
Termination of appointment of Emma-Louise Greta Wilkinson as a secretary on 2025-02-26
dot icon21/03/2025
Cessation of Malcolm Howard Wilkinson as a person with significant control on 2025-02-26
dot icon21/03/2025
Appointment of Dr Yamin Khan as a director on 2025-02-26
dot icon21/03/2025
Appointment of Mr Stephen Pinkerton as a secretary on 2025-02-26
dot icon21/03/2025
Termination of appointment of John Heffernan as a director on 2025-02-26
dot icon21/03/2025
Termination of appointment of Malcolm Howard Wilkinson as a director on 2025-02-26
dot icon21/03/2025
Appointment of Mr Stephen Mark Pinkerton as a director on 2025-02-26
dot icon21/03/2025
Notification of Hvivo Plc as a person with significant control on 2025-02-26
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/09/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon24/01/2018
Director's details changed for Mr John Heffernan on 2016-02-01
dot icon19/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-19
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon18/01/2017
Director's details changed for Mr John Heffernan on 2015-09-24
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Director's details changed for Malcolm Howard Wilkinson on 2015-09-24
dot icon24/09/2015
Director's details changed for Mr John Heffernan on 2015-09-24
dot icon24/09/2015
Secretary's details changed for Emma-Louise Greta Wilkinson on 2015-09-24
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 12/01/09; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 12/01/08; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 12/01/07; full list of members
dot icon08/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 12/01/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 12/01/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/06/2004
New director appointed
dot icon06/02/2004
Return made up to 12/01/04; full list of members
dot icon22/10/2003
Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/03/2003
Particulars of mortgage/charge
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 12/01/02; full list of members
dot icon13/06/2002
Ad 23/07/01--------- £ si [email protected]=17 £ ic 112/129
dot icon13/06/2002
Resolutions
dot icon13/06/2002
S-div 23/07/01
dot icon02/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon16/10/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon23/01/2001
Return made up to 12/01/01; full list of members
dot icon23/01/2001
Ad 01/06/00--------- £ si 12@1=12 £ ic 100/112
dot icon14/11/2000
Full accounts made up to 2000-01-31
dot icon15/02/2000
Return made up to 12/01/00; full list of members
dot icon13/01/2000
Registered office changed on 13/01/00 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon08/01/2000
Particulars of mortgage/charge
dot icon15/04/1999
Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1999
Memorandum and Articles of Association
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New secretary appointed
dot icon26/01/1999
Certificate of change of name
dot icon12/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Malcolm Howard
Director
18/01/1999 - 26/02/2025
2
Pinkerton, Stephen Mark
Director
26/02/2025 - Present
5
Heffernan, John
Director
01/06/2004 - 26/02/2025
6
Khan, Yamin, Dr
Director
26/02/2025 - Present
3
Pinkerton, Stephen
Secretary
26/02/2025 - Present
-

Persons with Significant Control

3
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 CRYO STORE LIMITED

CRYO STORE LIMITED is an(a) Active company incorporated on 12/01/1999 with the registered office located at 40 Bank Street, Floor 24, London E14 5NR. There are currently 3 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 CRYO STORE LIMITED?

toggle

CRYO STORE LIMITED is currently Active. It was registered on 12/01/1999 .

Where is CRYO STORE LIMITED located?

toggle

CRYO STORE LIMITED is registered at 40 Bank Street, Floor 24, London E14 5NR.

What does CRYO STORE LIMITED do?

toggle

CRYO STORE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CRYO STORE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-12 with updates.