Background WavePink WaveYellow Wave

SPRINGCROWN LIMITED (03474776)

SPRINGCROWN LIMITED (03474776) is an active UK company. incorporated on 2 December 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SPRINGCROWN LIMITED has been registered for 28 years. Current directors include COLEMAN, Luke, WEISZ, Anna Alexandra.

Company Number
03474776
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEMAN, Luke, WEISZ, Anna Alexandra
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGCROWN LIMITED

SPRINGCROWN LIMITED is an active company incorporated on 2 December 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SPRINGCROWN LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03474776

LTD Company

Age

28 Years

Incorporated 2 December 1997

Size

N/A

Accounts

ARD: 28/3

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD England
From: 3 May 2016To: 4 May 2022
6 Heddon Street Fourth Floor London W1B 4BS
From: 16 March 2015To: 3 May 2016
30 City Road London EC1Y 2AB
From: 9 December 2013To: 16 March 2015
Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
From: 20 September 2012To: 9 December 2013
Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE
From: 2 December 1997To: 20 September 2012
Timeline

26 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 14
Loan Secured
Aug 15
Loan Secured
Nov 15
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
May 20
Director Joined
Jun 20
Loan Cleared
Apr 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 22
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLEMAN, Luke

Active
Great Queen Street, LondonWC2B 5AH
Born August 1988
Director
Appointed 22 Sept 2022

WEISZ, Anna Alexandra

Active
Great Queen Street, LondonWC2B 5AH
Born December 1972
Director
Appointed 01 Jul 2022

BARRY, Kentish

Resigned
3 Derwent Drive, DunstableLU6 3PB
Secretary
Appointed 16 Oct 1998
Resigned 30 May 2003

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 02 Dec 1997
Resigned 12 Dec 1997

CERSELL, Anthony Richard

Resigned
Highfield House, NashMK17 0NH
Secretary
Appointed 05 Sept 2003
Resigned 20 Nov 2007

DOUGLAS, Neil Robert John

Resigned
26 Blackthorn Close, LutterworthLE17 4UX
Secretary
Appointed 30 May 2003
Resigned 05 Sept 2003

MATTHEWS, Patrick Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 20 Nov 2007
Resigned 01 Jul 2022

WEISZ, Anna Alexandra

Resigned
Regents Park Road, LondonNW1 7SX
Secretary
Appointed 23 Mar 2009
Resigned 23 Mar 2009

MATTHEWS, Patrick Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1953
Director
Appointed 11 Jul 2018
Resigned 01 Jul 2022

WEISBERG, Howard Wayne

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1959
Director
Appointed 01 Jun 2020
Resigned 01 Jul 2022

WEISBERG, Howard Wayne

Resigned
Coleraine Road, LondonSE3 7PE
Born January 1959
Director
Appointed 19 Mar 2012
Resigned 25 Feb 2014

WEISZ, Anna Alexandra

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1972
Director
Appointed 23 Mar 2009
Resigned 31 Oct 2017

WEISZ, George

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1929
Director
Appointed 01 Feb 1998
Resigned 31 Mar 2020

WITTENBERG, Georgi Gideon

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1983
Director
Appointed 19 Mar 2012
Resigned 01 Jul 2022

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 02 Dec 1997
Resigned 12 Dec 1997

Persons with significant control

4

1 Active
3 Ceased

Ms Anna Alexandra Weisz

Active
Great Queen Street, LondonWC2B 5AH
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022
Ceased 11 Jul 2022

Mr Georgi Gideon Wittenberg

Ceased
Great Queen Street, LondonWC2B 5AH
Born August 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2022

Ms Anna Alexandra Weisz

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born December 1972

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Legacy
4 December 2007
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Legacy
2 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
88(2)R88(2)R
Resolution
21 December 2000
RESOLUTIONSResolutions
Memorandum Articles
10 March 2000
MEM/ARTSMEM/ARTS
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
4 February 1999
363b363b
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
88(2)R88(2)R
Legacy
18 February 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
287Change of Registered Office
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Incorporation Company
2 December 1997
NEWINCIncorporation