UKBizDB.co.uk

CROCUS.CO.UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crocus.co.uk Limited. The company was founded 24 years ago and was given the registration number 03863497. The firm's registered office is in WINDLESHAM. You can find them at Nursery Court, London Road, Windlesham, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CROCUS.CO.UK LIMITED
Company Number:03863497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nursery Court, London Road, Windlesham, GU20 6LQ

Secretary12 May 2021Active
Nursery Court, London Road, Windlesham, GU20 6LQ

Director29 November 1999Active
Nursery Court, London Road, Windlesham, GU20 6LQ

Director29 November 1999Active
Nursery Court, London Road, Windlesham, GU20 6LQ

Director21 October 2020Active
Nursery Court, London Road, Windlesham, GU20 6LQ

Director21 October 2020Active
Nursery Court, London Road, Windlesham, GU20 6LQ

Secretary15 October 2009Active
Woodlands, Cods Hill, Upper Woolhampton, RG7 5QG

Secretary08 October 2004Active
35 Octavia, Bracknell, RG12 7YZ

Secretary15 December 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary22 October 1999Active
Flat 7, 45-47 Clerkenwell Road, London, EC1M 5RS

Director15 December 1999Active
Woodlands, Cods Hill, Upper Woolhampton, RG7 5QG

Director29 November 1999Active
Nursery Court, London Road, Windlesham, GU20 6LQ

Director21 October 2020Active
30 Warwick Avenue, London, W9 2PT

Director15 December 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director22 October 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director22 October 1999Active

People with Significant Control

Mr Mark William Fane
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Nursery Court, Windlesham, GU20 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Robert Clay
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Nursery Court, Windlesham, GU20 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-10-27Officers

Second filing of director appointment with name.

Download
2020-10-27Officers

Second filing of director appointment with name.

Download
2020-10-27Officers

Second filing of director appointment with name.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement.

Download
2019-07-24Accounts

Change account reference date company previous shortened.

Download
2019-07-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.