Background WavePink WaveYellow Wave

DEREK CROWSON LIMITED (01996580)

DEREK CROWSON LIMITED (01996580) is an active UK company. incorporated on 6 March 1986. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEREK CROWSON LIMITED has been registered for 40 years. Current directors include CROWSON, Dorothy, CROWSON, Sharon Anne, EDEN, James Edward.

Company Number
01996580
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
85 Church Road, Hove, BN3 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROWSON, Dorothy, CROWSON, Sharon Anne, EDEN, James Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEREK CROWSON LIMITED

DEREK CROWSON LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEREK CROWSON LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01996580

LTD Company

Age

40 Years

Incorporated 6 March 1986

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

85 Church Road Hove, BN3 2BB,

Previous Addresses

Crowson House Bellbrook Park Uckfield East Sussex TN22 1QZ
From: 6 March 1986To: 11 August 2011
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 20
Director Joined
Jan 24
Funding Round
Jun 24
Director Left
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EDEN, James Edward

Active
Church Road, HoveBN3 2BB
Secretary
Appointed 08 Sept 2008

CROWSON, Dorothy

Active
Church Road, HoveBN3 2BB
Born November 1939
Director
Appointed 21 Jul 1992

CROWSON, Sharon Anne

Active
Church Road, HoveBN3 2BB
Born June 1963
Director
Appointed 01 Feb 2024

EDEN, James Edward

Active
Church Road, HoveBN3 2BB
Born May 1953
Director
Appointed 20 Apr 2020

HUGHES, John Roderick

Resigned
The Courtyard, UckfieldTN22 1SL
Secretary
Appointed N/A
Resigned 08 Sept 2008

ASKAROFF, Nikolai Fawley

Resigned
Lime, HerstmonceuxBN27 1RF
Born March 1956
Director
Appointed 01 Sept 1998
Resigned 04 Jan 2000

CROWSON, Derek Cyril

Resigned
Church Road, HoveBN3 2BB
Born March 1938
Director
Appointed N/A
Resigned 01 Dec 2025

WORRALL, Christopher John

Resigned
The Saddlestones, PertonWV6 7UH
Born July 1959
Director
Appointed 27 Nov 2012
Resigned 17 Apr 2014

Persons with significant control

1

Mr Derek Cyril Crowson

Active
Church Road, HoveBN3 2BB
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Legacy
12 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Legacy
12 August 2010
MG01MG01
Accounts With Accounts Type Group
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Medium
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
2 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
17 April 2007
AUDAUD
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
244244
Auditors Resignation Company
23 March 2005
AUDAUD
Accounts With Accounts Type Group
15 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
287Change of Registered Office
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 January 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
19 December 1995
403aParticulars of Charge Subject to s859A
Legacy
17 November 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
287Change of Registered Office
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
17 September 1992
363b363b
Legacy
5 June 1992
288288
Accounts With Accounts Type Full Group
31 May 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
7 March 1992
403aParticulars of Charge Subject to s859A
Legacy
17 September 1991
363b363b
Legacy
7 September 1991
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Statement Of Affairs
16 April 1991
SASA
Legacy
16 April 1991
PUC3OPUC3O
Legacy
13 September 1990
363363
Accounts With Accounts Type Full Group
31 July 1990
AAAnnual Accounts
Legacy
12 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 September 1989
AAAnnual Accounts
Legacy
8 August 1989
PUC 2PUC 2
Legacy
28 July 1989
363363
Legacy
22 December 1988
363363
Legacy
29 November 1988
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
225(1)225(1)
Accounts With Made Up Date
11 July 1988
AAAnnual Accounts
Resolution
13 June 1988
RESOLUTIONSResolutions
Memorandum Articles
13 June 1988
MEM/ARTSMEM/ARTS
Legacy
11 May 1988
PUC 3PUC 3
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
363363
Legacy
18 September 1987
288288
Memorandum Articles
9 September 1987
MEM/ARTSMEM/ARTS
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
8 September 1987
288288
Legacy
19 August 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
288288
Legacy
4 March 1987
287Change of Registered Office
Legacy
5 February 1987
288288
Legacy
5 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 March 1986
MISCMISC