Background WavePink WaveYellow Wave

CROMBIE (CONDUIT STREET) LIMITED (05250503)

CROMBIE (CONDUIT STREET) LIMITED (05250503) is an active UK company. incorporated on 5 October 2004. with registered office in Slaithwaite. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CROMBIE (CONDUIT STREET) LIMITED has been registered for 21 years. Current directors include AHMED, Zahir, I.M. REGISTRARS LIMITED.

Company Number
05250503
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
AHMED, Zahir, I.M. REGISTRARS LIMITED
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMBIE (CONDUIT STREET) LIMITED

CROMBIE (CONDUIT STREET) LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Slaithwaite. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CROMBIE (CONDUIT STREET) LIMITED was registered 21 years ago.(SIC: 47710)

Status

active

Active since 21 years ago

Company No

05250503

LTD Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CEDARPURPLE LIMITED
From: 5 October 2004To: 27 April 2007
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 10 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 5 October 2004To: 10 May 2017
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 05 Oct 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 05 Oct 2004

CAIN, Claire Marie

Resigned
Athol Street, DouglasIM1 1QL
Born March 1970
Director
Appointed 24 Sept 2010
Resigned 08 Apr 2014

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 08 Apr 2014
Resigned 25 Nov 2025

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 November 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 December 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
29 December 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2004
225Change of Accounting Reference Date
Incorporation Company
5 October 2004
NEWINCIncorporation