Background WavePink WaveYellow Wave

CROFTDAWN LIMITED (04420030)

CROFTDAWN LIMITED (04420030) is an active UK company. incorporated on 18 April 2002. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROFTDAWN LIMITED has been registered for 23 years. Current directors include CHAMBERLAIN, Raymond Kenneth, O'BRIEN, Anthony John.

Company Number
04420030
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
Birmingham Road, West Midlands, B95 5QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAMBERLAIN, Raymond Kenneth, O'BRIEN, Anthony John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTDAWN LIMITED

CROFTDAWN LIMITED is an active company incorporated on 18 April 2002 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROFTDAWN LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04420030

LTD Company

Age

23 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Birmingham Road Henley In Arden West Midlands, B95 5QA,

Timeline

4 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
May 11
Director Left
Aug 17
Director Joined
Mar 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

O'BRIEN, Anthony John

Active
Birmingham Road, West MidlandsB95 5QA
Secretary
Appointed 16 May 2005

CHAMBERLAIN, Raymond Kenneth

Active
Birmingham Road, West MidlandsB95 5QA
Born January 1946
Director
Appointed 22 Apr 2002

O'BRIEN, Anthony John

Active
Birmingham Road, West MidlandsB95 5QA
Born February 1967
Director
Appointed 06 Mar 2020

OWEN, David Michael

Resigned
20 Featherston Road, Sutton ColdfieldB74 3JN
Secretary
Appointed 22 Apr 2002
Resigned 16 May 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Apr 2002
Resigned 22 Apr 2002

OWEN, David Michael

Resigned
20 Featherston Road, Sutton ColdfieldB74 3JN
Born July 1940
Director
Appointed 22 Apr 2002
Resigned 06 Jun 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Apr 2002
Resigned 22 Apr 2002

Persons with significant control

1

Windlake Consultants Corp

Active
7 Rue Du Rhone, 1211 Geneve 11

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
123Notice of Increase in Nominal Capital
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
26 June 2007
88(2)R88(2)R
Legacy
26 June 2007
123Notice of Increase in Nominal Capital
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 May 2007
123Notice of Increase in Nominal Capital
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
123Notice of Increase in Nominal Capital
Legacy
13 January 2006
88(2)R88(2)R
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
26 June 2003
88(2)R88(2)R
Legacy
26 June 2003
123Notice of Increase in Nominal Capital
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(2)R88(2)R
Legacy
2 June 2002
88(2)R88(2)R
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
123Notice of Increase in Nominal Capital
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
225Change of Accounting Reference Date
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Legacy
29 April 2002
288aAppointment of Director or Secretary
Incorporation Company
18 April 2002
NEWINCIncorporation