Background WavePink WaveYellow Wave

CROCUS.CO.UK LIMITED (03863497)

CROCUS.CO.UK LIMITED (03863497) is an active UK company. incorporated on 22 October 1999. with registered office in Windlesham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CROCUS.CO.UK LIMITED has been registered for 26 years. Current directors include CLAY, Peter Robert, FANE, Mark William, SHAH, Harsh.

Company Number
03863497
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CLAY, Peter Robert, FANE, Mark William, SHAH, Harsh
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCUS.CO.UK LIMITED

CROCUS.CO.UK LIMITED is an active company incorporated on 22 October 1999 with the registered office located in Windlesham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CROCUS.CO.UK LIMITED was registered 26 years ago.(SIC: 47910)

Status

active

Active since 26 years ago

Company No

03863497

LTD Company

Age

26 Years

Incorporated 22 October 1999

Size

N/A

Accounts

ARD: 30/10

Overdue

4 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 2 August 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 October 2025
Period: 1 November 2023 - 30 October 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

OVAL (1460) LIMITED
From: 22 October 1999To: 7 December 1999
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 09
Funding Round
Nov 09
Funding Round
Dec 15
Loan Secured
May 16
Funding Round
Jun 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Loan Cleared
Sept 18
Funding Round
Jul 19
Funding Round
Jul 19
Capital Update
Jul 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 22
Director Left
Sept 24
Loan Secured
Sept 25
Loan Cleared
Oct 25
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHAH, Harsh

Active
Nursery Court, WindleshamGU20 6LQ
Secretary
Appointed 12 May 2021

CLAY, Peter Robert

Active
Nursery Court, WindleshamGU20 6LQ
Born March 1958
Director
Appointed 29 Nov 1999

FANE, Mark William

Active
Nursery Court, WindleshamGU20 6LQ
Born June 1958
Director
Appointed 29 Nov 1999

SHAH, Harsh

Active
Nursery Court, WindleshamGU20 6LQ
Born July 1981
Director
Appointed 21 Oct 2020

CLAY, Peter

Resigned
Nursery Court, WindleshamGU20 6LQ
Secretary
Appointed 15 Oct 2009
Resigned 12 May 2021

FANE, Peter John

Resigned
Cods Hill, Upper WoolhamptonRG7 5QG
Secretary
Appointed 08 Oct 2004
Resigned 15 Oct 2009

SWEENEY, Frank Patrick

Resigned
35 Octavia, BracknellRG12 7YZ
Secretary
Appointed 15 Dec 1999
Resigned 08 Oct 2004

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 22 Oct 1999
Resigned 29 Nov 1999

CONAGHAN, Daniel Noel

Resigned
Flat 7, LondonEC1M 5RS
Born September 1968
Director
Appointed 15 Dec 1999
Resigned 04 Sept 2001

FANE, Peter John

Resigned
Cods Hill, Upper WoolhamptonRG7 5QG
Born August 1962
Director
Appointed 29 Nov 1999
Resigned 15 Oct 2009

LINGER, Caroline May

Resigned
Nursery Court, WindleshamGU20 6LQ
Born February 1962
Director
Appointed 21 Oct 2020
Resigned 31 Mar 2022

ROTHSCHILD, Nathaniel Charles Jacob, Lord

Resigned
30 Warwick Avenue, LondonW9 2PT
Born April 1936
Director
Appointed 15 Dec 1999
Resigned 08 Oct 2004

SHUKLA, Mayank Pradeep

Resigned
Nursery Court, WindleshamGU20 6LQ
Born August 1983
Director
Appointed 21 Oct 2020
Resigned 05 Sept 2024

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Oct 1999
Resigned 29 Nov 1999

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Oct 1999
Resigned 29 Nov 1999

Persons with significant control

2

Mr Mark William Fane

Active
Nursery Court, WindleshamGU20 6LQ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Robert Clay

Active
Nursery Court, WindleshamGU20 6LQ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
27 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
27 October 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement
23 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Resolution
23 July 2019
RESOLUTIONSResolutions
Legacy
18 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 July 2019
SH19Statement of Capital
Legacy
18 July 2019
CAP-SSCAP-SS
Resolution
18 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Capital Cancellation Shares
23 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
13 January 2016
RP04RP04
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Resolution
11 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
123Notice of Increase in Nominal Capital
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
88(2)R88(2)R
Legacy
25 October 2004
123Notice of Increase in Nominal Capital
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Resolution
25 October 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
1 June 2002
122122
Legacy
1 June 2002
122122
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
123Notice of Increase in Nominal Capital
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
88(2)R88(2)R
Legacy
1 June 2002
123Notice of Increase in Nominal Capital
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
88(2)R88(2)R
Legacy
10 January 2002
123Notice of Increase in Nominal Capital
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
123Notice of Increase in Nominal Capital
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
123Notice of Increase in Nominal Capital
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
88(2)R88(2)R
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
88(2)R88(2)R
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
123Notice of Increase in Nominal Capital
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
88(2)R88(2)R
Legacy
18 January 2000
122122
Legacy
14 January 2000
288aAppointment of Director or Secretary
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
287Change of Registered Office
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1999
NEWINCIncorporation