Background WavePink WaveYellow Wave

KROW COMMUNICATIONS LIMITED (05560715)

KROW COMMUNICATIONS LIMITED (05560715) is an active UK company. incorporated on 12 September 2005. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. KROW COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include LANGFORD, Michael Smuts, LEE, Giles Derek, QUARREY, John.

Company Number
05560715
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LANGFORD, Michael Smuts, LEE, Giles Derek, QUARREY, John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROW COMMUNICATIONS LIMITED

KROW COMMUNICATIONS LIMITED is an active company incorporated on 12 September 2005 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. KROW COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05560715

LTD Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 20 April 2018To: 12 October 2020
80 Goswell Road London EC1V 7DB
From: 19 March 2012To: 20 April 2018
65 Clerkenwell Road London EC1R 5BL
From: 12 September 2005To: 19 March 2012
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Mar 14
Loan Secured
Jun 15
Director Joined
Apr 18
Funding Round
Apr 18
Loan Secured
Sept 18
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Jan 25
Loan Secured
Mar 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Born January 1979
Director
Appointed 21 Mar 2024

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 30 Apr 2021

QUARREY, John

Active
Filleigh, BarnstapleEX32 0RN
Born April 1964
Director
Appointed 12 Sept 2005

FITZWILLIAM, Peter

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 10 Apr 2018
Resigned 30 Apr 2021

QUARREY, John

Resigned
8 Spencer Road, LondonSW18 2SW
Secretary
Appointed 12 Sept 2005
Resigned 10 Apr 2018

CLIFTON, James Spencer

Resigned
Filleigh, BarnstapleEX32 0RN
Born June 1972
Director
Appointed 21 Mar 2024
Resigned 31 Dec 2024

COOK, Barry Martin

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1958
Director
Appointed 12 Sept 2005
Resigned 30 Apr 2021

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 10 Apr 2018
Resigned 30 Apr 2021

HASTINGS, Nick Michael

Resigned
9 Leamington Road Villas, LondonW11 1HS
Born November 1958
Director
Appointed 12 Sept 2005
Resigned 31 Dec 2020

WHITE, Malcolm John

Resigned
21 Lyndhurst Way, LondonSE15 5AG
Born May 1964
Director
Appointed 12 Sept 2005
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2021
Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2018
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Legacy
3 February 2025
ANNOTATIONANNOTATION
Legacy
3 February 2025
ANNOTATIONANNOTATION
Legacy
3 February 2025
ANNOTATIONANNOTATION
Legacy
3 February 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 April 2024
CC04CC04
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Memorandum Articles
23 November 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
18 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Resolution
1 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
13 October 2009
AR01AR01
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
22 August 2007
287Change of Registered Office
Legacy
16 October 2006
363sAnnual Return (shuttle)
Incorporation Company
12 September 2005
NEWINCIncorporation