EMERALDCROSS LIMITED

Register to unlock more data on OkredoRegister

EMERALDCROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098918

Incorporation date

30/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

191 Earlsfield Road, London SW18 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon24/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Registration of charge 040989180008, created on 2019-11-27
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon29/04/2019
Registered office address changed from 114 Earlsfield Road Earlsfield London SW18 3DR to 191 Earlsfield Road London SW18 3DD on 2019-04-29
dot icon23/04/2019
Director's details changed for Mr Milan Stevanovic on 2019-04-19
dot icon06/12/2018
Registration of charge 040989180007, created on 2018-11-30
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon01/10/2018
Registration of charge 040989180006, created on 2018-09-24
dot icon17/07/2018
All of the property or undertaking has been released from charge 2
dot icon05/07/2018
Satisfaction of charge 2 in full
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Milan Stevanovic on 2009-12-09
dot icon18/12/2008
Director's change of particulars / milan stevanovic / 16/12/2008
dot icon18/12/2008
Return made up to 30/10/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 30/10/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon05/02/2007
Director's particulars changed
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Return made up to 30/10/06; full list of members
dot icon03/01/2007
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: 26A inglemere road mitchem surrey CR4 2BT
dot icon28/04/2006
Registered office changed on 28/04/06 from: aston house cornwall avenue london N3 1LF
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 30/10/05; full list of members
dot icon16/02/2005
Return made up to 30/10/04; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Particulars of mortgage/charge
dot icon31/12/2003
Return made up to 30/10/03; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/08/2003
Particulars of mortgage/charge
dot icon16/05/2003
Registered office changed on 16/05/03 from: 26A inglemere road mitcham surrey CR4 2BT
dot icon29/04/2003
Return made up to 30/10/02; full list of members; amend
dot icon10/04/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon10/04/2003
Location of register of members
dot icon10/04/2003
Registered office changed on 10/04/03 from: 25 harley street london W1G 9BR
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Registered office changed on 26/03/03 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon04/02/2003
Return made up to 30/10/02; full list of members
dot icon29/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon18/07/2002
Resolutions
dot icon12/11/2001
Return made up to 30/10/01; full list of members
dot icon30/10/2000
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
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
93.74K
-
0.00
-
-
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
Stevanovic, Milan
Director
07/12/2001 - 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+
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 EMERALDCROSS LIMITED

EMERALDCROSS LIMITED is an(a) Active company incorporated on 30/10/2000 with the registered office located at 191 Earlsfield Road, London SW18 3DD. 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 EMERALDCROSS LIMITED?

toggle

EMERALDCROSS LIMITED is currently Active. It was registered on 30/10/2000 .

Where is EMERALDCROSS LIMITED located?

toggle

EMERALDCROSS LIMITED is registered at 191 Earlsfield Road, London SW18 3DD.

What does EMERALDCROSS LIMITED do?

toggle

EMERALDCROSS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EMERALDCROSS LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-03-31.