Background WavePink WaveYellow Wave

CROYDON FRUITERERS LIMITED (04668406)

CROYDON FRUITERERS LIMITED (04668406) is an active UK company. incorporated on 17 February 2003. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. CROYDON FRUITERERS LIMITED has been registered for 23 years. Current directors include SHAH, Anil Kumar, SHAH, Mukeshchandra.

Company Number
04668406
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
76 Canterbury Road, Surrey, CRO 3HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
SHAH, Anil Kumar, SHAH, Mukeshchandra
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROYDON FRUITERERS LIMITED

CROYDON FRUITERERS LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. CROYDON FRUITERERS LIMITED was registered 23 years ago.(SIC: 46310)

Status

active

Active since 23 years ago

Company No

04668406

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

76 Canterbury Road Croydon Surrey, CRO 3HA,

Timeline

4 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 11
Director Left
Feb 23
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAH, Anil Kumar

Active
76 Canterbury Road, SurreyCRO 3HA
Born October 1962
Director
Appointed 17 Feb 2003

SHAH, Mukeshchandra

Active
76 Canterbury Road, SurreyCRO 3HA
Born June 1955
Director
Appointed 17 Feb 2003

SHAH, Ramesh Chandra

Resigned
76 Canterbury Road, SurreyCRO 3HA
Secretary
Appointed 17 Feb 2003
Resigned 31 Dec 2020

SHAH, Hasmukh Lal

Resigned
76 Canterbury Road, SurreyCRO 3HA
Born November 1956
Director
Appointed 17 Feb 2003
Resigned 11 Mar 2026

SHAH, Premchand Ranmal

Resigned
186 Frant Road, Thornton HeathCR7 7JW
Born June 1930
Director
Appointed 17 Feb 2003
Resigned 29 Dec 2010

SHAH, Ramesh Chandra

Resigned
76 Canterbury Road, SurreyCRO 3HA
Born August 1951
Director
Appointed 17 Feb 2003
Resigned 31 Dec 2020

Persons with significant control

3

Mr Anil Kumar Shah

Active
CroydonCR0 3HA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Hasmukh Lal Shah

Active
CroydonCR0 3HA
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mukeshchandra Shah

Active
CroydonCR0 3HA
Born June 1955

Nature of Control

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

Filing History

72

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 February 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
27 April 2005
288cChange of Particulars
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
88(2)R88(2)R
Resolution
4 March 2003
RESOLUTIONSResolutions
Incorporation Company
17 February 2003
NEWINCIncorporation