Background WavePink WaveYellow Wave

CROUDACE LIMITED (00415517)

CROUDACE LIMITED (00415517) is an active UK company. incorporated on 20 July 1946. with registered office in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CROUDACE LIMITED has been registered for 79 years. Current directors include NORRIS, Matthew Adam, WATTS, Adrian.

Company Number
00415517
Status
active
Type
ltd
Incorporated
20 July 1946
Age
79 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NORRIS, Matthew Adam, WATTS, Adrian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUDACE LIMITED

CROUDACE LIMITED is an active company incorporated on 20 July 1946 with the registered office located in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CROUDACE LIMITED was registered 79 years ago.(SIC: 70100)

Status

active

Active since 79 years ago

Company No

00415517

LTD Company

Age

79 Years

Incorporated 20 July 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

CROUDACE HOLDINGS LIMITED
From: 25 July 1989To: 16 December 2004
REMOTEFIERCE LIMITED
From: 19 January 1989To: 25 July 1989
CROUDACE HOLDINGS LIMITED
From: 20 July 1946To: 19 January 1989
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

15 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Jul 46
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Nov 15
Loan Secured
Jan 18
Director Left
Oct 20
Director Left
Oct 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2017

NORRIS, Matthew Adam

Active
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 05 Jan 2026

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 01 Jun 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 21 Oct 1996
Resigned 31 Dec 2013

HENLEY, Christopher Arthur

Resigned
13 Hollytrees, FleetGU13 0NL
Secretary
Appointed N/A
Resigned 21 Oct 1996

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

BROTHERTON-RATCLIFFE, Anthony

Resigned
The Old Rectory, RipeBN8 6AU
Born April 1950
Director
Appointed 31 Aug 2001
Resigned 31 Dec 2019

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed N/A
Resigned 30 Sept 2020

DENNESS, Russell Kane

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 23 Oct 2013
Resigned 31 May 2023

HORSELL, Ronald Ian

Resigned
Dewar House Breech Lane, TadworthKT20 7SQ
Born October 1927
Director
Appointed N/A
Resigned 31 Dec 1992

RATCLIFFE, John Brotherton

Resigned
Blackhill House, LindfieldRH16 2HE
Born November 1919
Director
Appointed N/A
Resigned 31 Aug 2001

SIMSON, John Henry Francis

Resigned
13 Thurloe Square, LondonSW7 2TE
Born July 1931
Director
Appointed N/A
Resigned 07 Sept 1996

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2026

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed N/A
Resigned 20 Dec 2005

WALL, Dennis Malcolm

Resigned
Laurel Grove, KenleyCR8 5JN
Born November 1932
Director
Appointed N/A
Resigned 29 May 1992

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 20 Dec 2005
Resigned 31 Dec 2013

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Secretary Company With Change Date
17 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2010
CC04CC04
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2002
AAAnnual Accounts
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
169169
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 April 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 February 1997
AAAnnual Accounts
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
23 September 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1994
AAAnnual Accounts
Legacy
6 April 1994
122122
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Memorandum Articles
21 March 1994
MEM/ARTSMEM/ARTS
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
22 June 1992
288288
Accounts With Accounts Type Full Group
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Certificate Change Of Name Company
24 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Certificate Change Of Name Company
18 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Accounts With Accounts Type Full Group
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
9 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Group
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Incorporation Company
20 July 1946
NEWINCIncorporation