Background WavePink WaveYellow Wave

CROMALT LIMITED (03460463)

CROMALT LIMITED (03460463) is a dissolved UK company. incorporated on 4 November 1997. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CROMALT LIMITED has been registered for 28 years. Current directors include ADEY, Lexen.

Company Number
03460463
Status
dissolved
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
8 Collins Road, Warwick, CV34 6TF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADEY, Lexen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMALT LIMITED

CROMALT LIMITED is an dissolved company incorporated on 4 November 1997 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CROMALT LIMITED was registered 28 years ago.(SIC: 64209)

Status

dissolved

Active since 28 years ago

Company No

03460463

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 July 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 November 2023 (2 years ago)
Submitted on 10 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

8 Collins Road Heathcote Industrial Estate Warwick, CV34 6TF,

Timeline

8 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Oct 12
Director Left
Apr 18
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ADEY, Lexen

Active
8 Collins Road, WarwickCV34 6TF
Born October 1988
Director
Appointed 24 Jul 2024

FERGUSON, Neil Robert

Resigned
51 Millbrook Drive, LichfieldWS14 0JL
Secretary
Appointed 04 Nov 1997
Resigned 24 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 1997
Resigned 04 Nov 1997

FERGUSON, Jean Ross

Resigned
Millbrook Drive, LichfieldWS14 0JL
Born September 1943
Director
Appointed 26 Sept 2012
Resigned 18 Apr 2018

FERGUSON, Robert Innes

Resigned
51 Millbrook Drive, Shenstone LichfieldWS14 0JL
Born June 1944
Director
Appointed 04 Nov 1997
Resigned 24 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2024

Mrs Jean Ross Ferguson

Ceased
8 Collins Road, WarwickCV34 6TF
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2016
Ceased 24 Jul 2024

Mr Robert Innes Ferguson

Ceased
Millbrook Drive, LichfieldWS14 0JL
Born June 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Oct 2016
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Compulsory
15 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
26 January 2005
287Change of Registered Office
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
88(2)R88(2)R
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
6 November 1997
288bResignation of Director or Secretary
Incorporation Company
4 November 1997
NEWINCIncorporation