Background WavePink WaveYellow Wave

CROFTGREEN LIMITED (03367326)

CROFTGREEN LIMITED (03367326) is an active UK company. incorporated on 8 May 1997. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CROFTGREEN LIMITED has been registered for 28 years. Current directors include CROSS, David John, MILLER, Lindsay Elizabeth Eizabeth, THOMAS, Annette Veronica and 1 others.

Company Number
03367326
Status
active
Type
ltd
Incorporated
8 May 1997
Age
28 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CROSS, David John, MILLER, Lindsay Elizabeth Eizabeth, THOMAS, Annette Veronica, THOMAS, Charles Glyn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTGREEN LIMITED

CROFTGREEN LIMITED is an active company incorporated on 8 May 1997 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CROFTGREEN LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03367326

LTD Company

Age

28 Years

Incorporated 8 May 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

240 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 8 May 1997To: 30 October 2012
Timeline

3 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
May 97
Director Joined
Oct 09
Director Joined
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

THOMAS, Charles Glyn

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 16 Dec 2002

CROSS, David John

Active
P O Box 310, Ontario
Born November 1949
Director
Appointed 04 Apr 2001

MILLER, Lindsay Elizabeth Eizabeth

Active
King CityL7B 1A3
Born December 1982
Director
Appointed 30 Sept 2008

THOMAS, Annette Veronica

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born October 1947
Director
Appointed 01 Oct 2009

THOMAS, Charles Glyn

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born September 1952
Director
Appointed 01 Oct 2020

CROSS, Elizabeth Ann

Resigned
Box 310, AuroraL46 3H4
Secretary
Appointed 09 May 1997
Resigned 01 Oct 1998

EDKINS, Susan Mary

Resigned
2 Combroke Grove, WarwickCV35 7TG
Secretary
Appointed 01 Oct 1998
Resigned 16 Dec 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 May 1997
Resigned 09 May 1997

CROSS, David John

Resigned
PO BOX 310, AuroraL4G 3H4
Born November 1949
Director
Appointed 09 May 1997
Resigned 01 Oct 1998

EDKINS, Peter James

Resigned
2 Combroke Grove, WarwickCV35 7TG
Born August 1944
Director
Appointed 01 Oct 1998
Resigned 04 Apr 2001

WALTERS, Victor James

Resigned
56 Stourbridge Road, BromsgroveB61 0AL
Born January 1947
Director
Appointed 25 Feb 2004
Resigned 04 Mar 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 08 May 1997
Resigned 09 May 1997

Persons with significant control

1

AuroraL4G 3H4

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
31 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363aAnnual Return
Legacy
21 July 1999
363aAnnual Return
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
3 March 1999
88(2)R88(2)R
Legacy
19 January 1999
225Change of Accounting Reference Date
Legacy
30 May 1998
363sAnnual Return (shuttle)
Resolution
30 May 1998
RESOLUTIONSResolutions
Resolution
30 May 1998
RESOLUTIONSResolutions
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
287Change of Registered Office
Resolution
2 June 1997
RESOLUTIONSResolutions
Memorandum Articles
2 June 1997
MEM/ARTSMEM/ARTS
Incorporation Company
8 May 1997
NEWINCIncorporation