Background WavePink WaveYellow Wave

CROUDACE STRATEGIC LIMITED (05651202)

CROUDACE STRATEGIC LIMITED (05651202) is an active UK company. incorporated on 12 December 2005. with registered office in Caterham. The company operates in the Construction sector, engaged in development of building projects. CROUDACE STRATEGIC LIMITED has been registered for 20 years. Current directors include BENTLEY, Mark Leslie Terry, NORRIS, Matthew Adam, WATTS, Adrian and 1 others.

Company Number
05651202
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENTLEY, Mark Leslie Terry, NORRIS, Matthew Adam, WATTS, Adrian, YALLOP, Benjamin William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUDACE STRATEGIC LIMITED

CROUDACE STRATEGIC LIMITED is an active company incorporated on 12 December 2005 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in development of building projects. CROUDACE STRATEGIC LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05651202

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

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

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Jun 10
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
May 15
Director Left
Sept 15
Director Joined
Nov 15
Loan Cleared
Jan 16
Loan Secured
Jun 17
Loan Secured
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
May 21
Director Left
Jun 23
Loan Secured
Nov 24
Director Left
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2017

BENTLEY, Mark Leslie Terry

Active
Croudace House, CaterhamCR3 6XQ
Born December 1983
Director
Appointed 01 Jan 2021

NORRIS, Matthew Adam

Active
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 01 May 2021

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 01 Jan 2020

YALLOP, Benjamin William

Active
Croudace House, CaterhamCR3 6XQ
Born August 1976
Director
Appointed 01 Jul 2014

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 12 Dec 2005
Resigned 31 Aug 2006

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

WIGNER, Stewart Ernest

Resigned
15 Oaklands Road, Tunbridge WellsTN3 9SB
Secretary
Appointed 31 Aug 2006
Resigned 31 Dec 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 12 Dec 2005
Resigned 12 Dec 2005

BOAKES, Simon John

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1966
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2020

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed 12 Dec 2005
Resigned 30 Sept 2020

DENNESS, Russell Kane

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 23 Oct 2013
Resigned 31 May 2023

HOLMANS, Richard John

Resigned
Croudace House, CaterhamCR3 6XQ
Born June 1959
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2019

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2026

UNDERWOOD, Paul Matthew

Resigned
Croudace House, CaterhamCR3 6XQ
Born May 1972
Director
Appointed 01 Jul 2014
Resigned 18 Sept 2015

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 12 Dec 2005
Resigned 31 Dec 2013

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 12 Dec 2005
Resigned 12 Dec 2005

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

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

104

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2025
AAAnnual Accounts
Legacy
13 May 2025
PARENT_ACCPARENT_ACC
Legacy
13 May 2025
GUARANTEE2GUARANTEE2
Legacy
13 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Secretary Company With Change Date
24 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Legacy
10 August 2012
MG01MG01
Legacy
24 July 2012
MG01MG01
Legacy
24 July 2012
MG01MG01
Legacy
24 July 2012
MG01MG01
Legacy
24 July 2012
MG01MG01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation