Background WavePink WaveYellow Wave

CROWE (LONDON) LIMITED (07372348)

CROWE (LONDON) LIMITED (07372348) is an active UK company. incorporated on 10 September 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CROWE (LONDON) LIMITED has been registered for 15 years. Current directors include BOSTOCK, Nigel David, Mr., MITCHELL, Jacqueline Lorraine.

Company Number
07372348
Status
active
Type
ltd
Incorporated
10 September 2010
Age
15 years
Address
2nd Floor, 55 Ludgate Hill, London, EC4M 7JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOSTOCK, Nigel David, Mr., MITCHELL, Jacqueline Lorraine
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWE (LONDON) LIMITED

CROWE (LONDON) LIMITED is an active company incorporated on 10 September 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CROWE (LONDON) LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07372348

LTD Company

Age

15 Years

Incorporated 10 September 2010

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

CROWE CLARK WHITEHILL (LONDON) LIMITED
From: 1 November 2011To: 25 June 2018
FREEMAN & PARTNERS LIMITED
From: 26 October 2010To: 1 November 2011
RIVERBASE LIMITED
From: 10 September 2010To: 26 October 2010
Contact
Address

2nd Floor, 55 Ludgate Hill London, EC4M 7JW,

Previous Addresses

St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 3 November 2011To: 2 October 2020
10 St Bride's House Salisbury Square London EC4Y 8EH England
From: 27 January 2011To: 3 November 2011
30 St James's Street London SW1A 1HB
From: 26 October 2010To: 27 January 2011
27 Holywell Row London EC2A 4JB United Kingdom
From: 10 September 2010To: 26 October 2010
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Apr 14
Director Left
Nov 14
Director Left
Sept 18
Director Left
Jul 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jul 24
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOSTOCK, Nigel David, Mr.

Active
Ludgate Hill, LondonEC4M 7JW
Born January 1970
Director
Appointed 23 May 2012

MITCHELL, Jacqueline Lorraine

Active
Ludgate Hill, LondonEC4M 7JW
Born December 1970
Director
Appointed 31 Dec 2021

DAWSON, Alan

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Secretary
Appointed 10 Sept 2010
Resigned 08 Dec 2017

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 10 Sept 2010
Resigned 25 Oct 2010

CRANSTON, George Robertson

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born March 1954
Director
Appointed 10 Sept 2010
Resigned 30 Sept 2011

DADA, Feeroze Ahmad

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born April 1952
Director
Appointed 10 Sept 2010
Resigned 18 Nov 2013

DALE, William Ian Carrick

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born October 1951
Director
Appointed 10 Sept 2010
Resigned 30 Jun 2014

EDEN, Stacy Adam

Resigned
Ludgate Hill, LondonEC4M 7JW
Born February 1972
Director
Appointed 23 May 2012
Resigned 31 Mar 2021

ELLIOTT, Tom Paul

Resigned
Ludgate Hill, LondonEC4M 7JW
Born January 1966
Director
Appointed 21 Nov 2012
Resigned 31 Dec 2021

HICKS, Michael Edward

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born May 1959
Director
Appointed 10 Sept 2010
Resigned 28 Jun 2019

ISRAEL, Martin Anthony Brenner

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born December 1954
Director
Appointed 21 Nov 2012
Resigned 30 Jun 2018

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 10 Sept 2010
Resigned 25 Oct 2010

MELLOR, David Craig

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born November 1967
Director
Appointed 30 Sept 2011
Resigned 18 Nov 2013

PIANCA, Andrew John

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born March 1951
Director
Appointed 10 Sept 2010
Resigned 18 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Crowe U.K. Llp

Ceased
10 Salisbury Square, LondonEC4Y 8EH

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
Ceased 06 Apr 2016
Ludgate Hill, LondonEC4M 7JW

Nature of Control

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

Filing History

77

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Certificate Change Of Name Company
25 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2018
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Resolution
2 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Resolution
8 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
26 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Incorporation Company
10 September 2010
NEWINCIncorporation