UKBizDB.co.uk

CROUTE LIMITED

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

This company is commonly known as Croute Limited. The company was founded 11 years ago and was given the registration number 08452157. The firm's registered office is in LONDON. You can find them at 109 Bermondsey Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CROUTE LIMITED
Company Number:08452157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:109 Bermondsey Street, London, SE1 3XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Bermondsey Street, London, United Kingdom, SE1 3XB

Director19 March 2013Active
109, Bermondsey Street, London, United Kingdom, SE1 3XB

Director19 March 2013Active
109, Bermondsey Street, London, SE1 3XB

Director09 February 2021Active
109, Bermondsey Street, London, United Kingdom, SE1 3XB

Director19 March 2013Active
109, Bermondsey Street, London, United Kingdom, SE1 3XB

Director19 March 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 March 2013Active
109, Bermondsey Street, London, United Kingdom, SE1 3XB

Director19 March 2013Active

People with Significant Control

Mr Sylvain Roger Marcel Soulard Soulard
Notified on:09 February 2021
Status:Active
Date of birth:September 1973
Nationality:French
Address:109, Bermondsey Street, London, SE1 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Herve Durochat
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:French
Address:109, Bermondsey Street, London, SE1 3XB
Nature of control:
  • Significant influence or control
Mr Michael Philip Peters
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:109, Bermondsey Street, London, SE1 3XB
Nature of control:
  • Significant influence or control
Mr Niall Patrick Devlin
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Irish
Address:109, Bermondsey Street, London, SE1 3XB
Nature of control:
  • Significant influence or control
Mr Gavin Winyard
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:109, Bermondsey Street, London, SE1 3XB
Nature of control:
  • Significant influence or control
Mr Alexandre Bonnefoy
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:French
Address:109, Bermondsey Street, London, SE1 3XB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Capital

Capital cancellation shares.

Download
2021-03-23Capital

Capital return purchase own shares.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Capital

Capital return purchase own shares.

Download
2019-10-07Capital

Capital cancellation shares.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.