Background WavePink WaveYellow Wave

CARLTON CROFT LIMITED (03841057)

CARLTON CROFT LIMITED (03841057) is an active UK company. incorporated on 14 September 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARLTON CROFT LIMITED has been registered for 26 years. Current directors include ELKINGTON, John Crofts.

Company Number
03841057
Status
active
Type
ltd
Incorporated
14 September 1999
Age
26 years
Address
Penhurst House, London, SW11 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELKINGTON, John Crofts
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON CROFT LIMITED

CARLTON CROFT LIMITED is an active company incorporated on 14 September 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARLTON CROFT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03841057

LTD Company

Age

26 Years

Incorporated 14 September 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Penhurst House 352-356 Battersea Park Road London, SW11 3BY,

Timeline

2 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Owner Exit
Jun 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PAGE, Stuart

Active
Penhurst House, LondonSW11 3BY
Secretary
Appointed 01 Aug 2015

ELKINGTON, John Crofts

Active
Penhurst House, LondonSW11 3BY
Born May 1963
Director
Appointed 14 Sept 1999

BROOKS, Lee Michael

Resigned
6 Mill Bank, TonbridgeTN9 1PY
Secretary
Appointed 11 Sept 2007
Resigned 30 Sept 2014

CAUL, Alison Bernice

Resigned
29 Scott Court, LondonSW8 3HD
Secretary
Appointed 14 Sept 1999
Resigned 28 Feb 2002

ELKINGTON, John Croft

Resigned
Owley, KentTN30 7HL
Secretary
Appointed 14 Sept 1999
Resigned 09 Sept 2004

LAWRENCE, Minna-Liisa

Resigned
Penhurst House, LondonSW11 3BY
Secretary
Appointed 30 Sept 2014
Resigned 01 Apr 2015

RADLEY, Robert Joseph

Resigned
50 Southfleet Road, OrpingtonBR6 9SW
Secretary
Appointed 04 Sept 2003
Resigned 11 Sept 2007

SINCLAIR, Colin Stewart

Resigned
Owley 0ast, WittershamTN30 7HL
Secretary
Appointed 29 Apr 2002
Resigned 17 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Sept 1999
Resigned 14 Sept 1999

CAUL, Alison Bernice

Resigned
29 Scott Court, LondonSW8 3HD
Born December 1964
Director
Appointed 14 Sept 1999
Resigned 28 Feb 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Sept 1999
Resigned 14 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Penhurst Properties Limited

Active
352-356 Battersea Park Road, LondonSW11 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2022

Mr John Crofts Elkington

Ceased
Penhurst House, LondonSW11 3BY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Gazette Filings Brought Up To Date
19 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Legacy
3 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
287Change of Registered Office
Auditors Resignation Company
9 September 2005
AUDAUD
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
6 November 2000
88(2)R88(2)R
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
225Change of Accounting Reference Date
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Incorporation Company
14 September 1999
NEWINCIncorporation