Background WavePink WaveYellow Wave

ALEX CREWE LIMITED (04842291)

ALEX CREWE LIMITED (04842291) is an active UK company. incorporated on 23 July 2003. with registered office in South Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ALEX CREWE LIMITED has been registered for 22 years. Current directors include GILDER, David Robert, WRIGHT, Jake Hockley.

Company Number
04842291
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
Selsdon House 212-220, South Croydon, CR2 8LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILDER, David Robert, WRIGHT, Jake Hockley
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX CREWE LIMITED

ALEX CREWE LIMITED is an active company incorporated on 23 July 2003 with the registered office located in South Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ALEX CREWE LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

04842291

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Selsdon House 212-220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

Arc Pharmacy Portholme Road Selby North Yorkshire YO8 4QH
From: 23 July 2003To: 5 August 2021
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jul 10
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GILDER, David Robert

Active
212-220, South CroydonCR2 8LD
Born February 1963
Director
Appointed 02 Aug 2021

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

CREWE, Lorna Franzoni

Resigned
Burnby, YorkYO42 1RS
Secretary
Appointed 23 Jul 2003
Resigned 02 Aug 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 23 Jul 2003

CLARK, Nicholas James

Resigned
212-220, South CroydonCR2 8LD
Born May 1966
Director
Appointed 02 Aug 2021
Resigned 31 Mar 2023

CREWE, Alexander Robert

Resigned
Burnby, YorkYO42 1RS
Born March 1970
Director
Appointed 23 Jul 2003
Resigned 02 Aug 2021

CREWE, Lorna Franzoni

Resigned
Arc Pharmacy, SelbyYO8 4QH
Born August 1969
Director
Appointed 28 May 2010
Resigned 02 Aug 2021

GRAHAM, Stewart

Resigned
212-220, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

POWER, Jonathan Ian

Resigned
212-220, South CroydonCR2 8LD
Born August 1983
Director
Appointed 28 Apr 2023
Resigned 08 Feb 2024

WEST, Richard Mark

Resigned
212-220, South CroydonCR2 8LD
Born July 1973
Director
Appointed 02 Aug 2021
Resigned 17 Apr 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jul 2003
Resigned 23 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021

Mr Alexander Robert Crewe

Ceased
Arc Pharmacy, SelbyYO8 4QH
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 September 2025
DS01DS01
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
26 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
5 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2003
225Change of Accounting Reference Date
Legacy
22 September 2003
287Change of Registered Office
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
88(2)R88(2)R
Incorporation Company
23 July 2003
NEWINCIncorporation