UKBizDB.co.uk

CROFTCOTE LIMITED

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

This company is commonly known as Croftcote Limited. The company was founded 5 years ago and was given the registration number 11539336. The firm's registered office is in SHEFFIELD. You can find them at 180 Staniforth Road, , Sheffield, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CROFTCOTE LIMITED
Company Number:11539336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:180 Staniforth Road, Sheffield, England, S9 3HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Staniforth Road, Sheffield, England, S9 3HF

Director30 September 2020Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director16 June 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director28 August 2018Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director18 July 2020Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director11 May 2020Active

People with Significant Control

Mr Jason Lee Bell
Notified on:30 September 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Shafiq
Notified on:18 July 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Lee Bell
Notified on:16 June 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael White
Notified on:11 May 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:24 August 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-26Dissolution

Dissolution application strike off company.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.