Background WavePink WaveYellow Wave

ACROWN LIMITED (07201522)

ACROWN LIMITED (07201522) is an active UK company. incorporated on 24 March 2010. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACROWN LIMITED has been registered for 16 years. Current directors include COLEMAN, Scott Adrian, CROPPER, Richard William, CROPPER, Thomas Edward and 1 others.

Company Number
07201522
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
1 Smithy Court, Wigan, WN3 6PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLEMAN, Scott Adrian, CROPPER, Richard William, CROPPER, Thomas Edward, IMBER, Steven John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACROWN LIMITED

ACROWN LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACROWN LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07201522

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

NLGORDON LIMITED
From: 24 March 2010To: 7 July 2025
Contact
Address

1 Smithy Court Smithy Brook Road Wigan, WN3 6PS,

Previous Addresses

2nd Floor, Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL England
From: 13 May 2019To: 31 March 2025
, 1 Smithy Court, Wigan, WN3 6PS, England
From: 9 May 2019To: 13 May 2019
, 1 Smithy Court Smithy Court, Wigan, WN3 6PS, England
From: 9 May 2019To: 9 May 2019
, 2nd Floor, Pathtrace House 91-99 High Street, Banstead, Surrey, SM7 2NL, England
From: 5 September 2017To: 9 May 2019
, Trg House Roy Richmond Way, Epsom, Surrey, KT19 9BA
From: 22 July 2013To: 5 September 2017
, 41 Alexandra Road, London, SW19 7JZ
From: 14 June 2011To: 22 July 2013
, 19a Wimbledon Bridge Road, London, SW19 7NH, United Kingdom
From: 24 March 2010To: 14 June 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jan 12
Share Issue
Jan 12
Share Issue
Nov 13
Loan Secured
Jan 14
Funding Round
May 14
Funding Round
Oct 14
Director Joined
Apr 15
Loan Secured
Oct 15
Funding Round
May 16
Loan Cleared
Jul 16
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Aug 19
Loan Secured
Nov 22
Director Joined
Dec 23
Loan Cleared
Feb 24
Director Left
Mar 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Jun 25
Director Left
Jul 25
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLEMAN, Scott Adrian

Active
Smithy Brook Road, WiganWN3 6PS
Born January 1979
Director
Appointed 21 Dec 2023

CROPPER, Richard William

Active
Smithy Brook Road, WiganWN3 6PS
Born January 1983
Director
Appointed 29 Apr 2019

CROPPER, Thomas Edward

Active
Smithy Brook Road, WiganWN3 6PS
Born April 1979
Director
Appointed 29 Apr 2019

IMBER, Steven John

Active
Smithy Brook Road, WiganWN3 6PS
Born July 1963
Director
Appointed 03 Jun 2014

CARTWRIGHT, Keith James

Resigned
Roy Richmond Way, EpsomKT19 9BA
Secretary
Appointed 25 Nov 2014
Resigned 21 Jun 2016

IMBER, Steven John

Resigned
91-99 High Street, BansteadSM7 2NL
Secretary
Appointed 21 Jun 2016
Resigned 29 Apr 2019

MAXWELL, Herbert

Resigned
Roy Richmond Way, EpsomKT19 9BA
Secretary
Appointed 01 Jan 2012
Resigned 01 Nov 2013

SCHRODER, Nigel

Resigned
Roy Richmond Way, EpsomKT19 9BA
Secretary
Appointed 01 Nov 2013
Resigned 25 Nov 2014

ARCHER, Daniel Jonathon

Resigned
91-99 High Street, BansteadSM7 2NL
Born March 1988
Director
Appointed 29 Apr 2019
Resigned 01 Feb 2024

GORDON, Nicholas Lucien

Resigned
Smithy Brook Road, WiganWN3 6PS
Born September 1975
Director
Appointed 24 Mar 2010
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Smithy Court, WiganWN3 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019

Mr Nicholas Lucien Gordon

Ceased
Smithy Court, WiganWN3 6PS
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 May 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
27 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
6 December 2016
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Capital Name Of Class Of Shares
23 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Memorandum Articles
23 October 2014
MAMA
Resolution
23 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Capital Alter Shares Subdivision
18 November 2013
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
24 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Gazette Notice Compulsary
24 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
24 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Incorporation Company
24 March 2010
NEWINCIncorporation