Background WavePink WaveYellow Wave

CROTEL LIMITED (05138133)

CROTEL LIMITED (05138133) is an active UK company. incorporated on 26 May 2004. with registered office in Dudley West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROTEL LIMITED has been registered for 21 years. Current directors include HOMER, Arnold John.

Company Number
05138133
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Finch House, Dudley West Midlands, DY1 1DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOMER, Arnold John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROTEL LIMITED

CROTEL LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Dudley West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROTEL LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05138133

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CCO THEATRICAL LIMITED
From: 5 October 2004To: 11 May 2012
CITY CONCERT THEATRICAL LIMITED
From: 26 May 2004To: 5 October 2004
Contact
Address

Finch House 28-30 Wolverhampton Street Dudley West Midlands, DY1 1DB,

Timeline

5 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOMER, Arnold John

Active
Finch House, Dudley West MidlandsDY1 1DB
Secretary
Appointed 06 Jun 2012

HOMER, Arnold John

Active
Finch House, Dudley West MidlandsDY1 1DB
Born May 1935
Director
Appointed 06 Jun 2012

JACKSON, Adrian Paul

Resigned
Old College House 34 Dam Street, LichfieldWS13 6AA
Secretary
Appointed 26 May 2004
Resigned 01 Dec 2005

JACKSON, Roy

Resigned
Finch House, Dudley West MidlandsDY1 1DB
Secretary
Appointed 01 Dec 2005
Resigned 06 Jun 2012

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 26 May 2004
Resigned 26 May 2004

BATEMAN, John Stanley

Resigned
Manor Lane, HalesowenB62 8PZ
Born August 1931
Director
Appointed 06 Jun 2012
Resigned 23 Jul 2015

JACKSON, Adrian Paul

Resigned
Finch House, Dudley West MidlandsDY1 1DB
Born July 1965
Director
Appointed 26 May 2004
Resigned 06 Jun 2012

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 26 May 2004
Resigned 26 May 2004

THOMSON, Alasdair

Resigned
12 Walton Road, East MoleseyKT8 0DF
Born March 1968
Director
Appointed 26 May 2004
Resigned 01 Dec 2005

Persons with significant control

2

Mr Antonio Gabriel Farinha

Active
Finch House, Dudley West MidlandsDY1 1DB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2017

Mr David Edward Price

Active
Finch House, Dudley West MidlandsDY1 1DB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363aAnnual Return
Legacy
3 June 2005
225Change of Accounting Reference Date
Legacy
29 October 2004
88(2)R88(2)R
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2004
287Change of Registered Office
Incorporation Company
26 May 2004
NEWINCIncorporation