Background WavePink WaveYellow Wave

CROYDON FINISHING SERVICES LIMITED (02953888)

CROYDON FINISHING SERVICES LIMITED (02953888) is an active UK company. incorporated on 29 July 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. CROYDON FINISHING SERVICES LIMITED has been registered for 31 years. Current directors include BUDGEN, Kenneth Arthur, BUDGEN, Marjory.

Company Number
02953888
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUDGEN, Kenneth Arthur, BUDGEN, Marjory
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROYDON FINISHING SERVICES LIMITED

CROYDON FINISHING SERVICES LIMITED is an active company incorporated on 29 July 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. CROYDON FINISHING SERVICES LIMITED was registered 31 years ago.(SIC: 74990, 99999)

Status

active

Active since 31 years ago

Company No

02953888

LTD Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

C H PRESS LIMITED
From: 29 July 1994To: 1 November 1995
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 5 October 2011To: 18 September 2025
55 Catherine Place London SW1E 6DY
From: 29 July 1994To: 5 October 2011
Timeline

3 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Jul 94
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUDGEN, Marjory

Active
The Coade, LondonSE11 5EL
Secretary
Appointed 29 Jul 1995

BUDGEN, Kenneth Arthur

Active
The Coade, LondonSE11 5EL
Born October 1942
Director
Appointed 29 Jul 1995

BUDGEN, Marjory

Active
The Coade, LondonSE11 5EL
Born March 1945
Director
Appointed 29 Jul 1995

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 29 Jul 1994
Resigned 29 Jul 1995

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 29 Jul 1994
Resigned 29 Jul 1995

Persons with significant control

2

Mr Kenneth Arthur Budgen

Active
The Coade, LondonSE11 5EL
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2017

Mrs Marjory Budgen

Active
The Coade, LondonSE11 5EL
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1996
AAAnnual Accounts
Resolution
16 February 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
27 March 1995
224224
Incorporation Company
29 July 1994
NEWINCIncorporation