Background WavePink WaveYellow Wave

CROPTHETICS LIMITED (09423979)

CROPTHETICS LIMITED (09423979) is an active UK company. incorporated on 5 February 2015. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 1 other business activities. CROPTHETICS LIMITED has been registered for 11 years. Current directors include SINGH, Gurvinder, WALIA, Jaitej.

Company Number
09423979
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
Lees Mill Lane, Huddersfield, HD7 5QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
SINGH, Gurvinder, WALIA, Jaitej
SIC Codes
46750, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROPTHETICS LIMITED

CROPTHETICS LIMITED is an active company incorporated on 5 February 2015 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 1 other business activity. CROPTHETICS LIMITED was registered 11 years ago.(SIC: 46750, 46760)

Status

active

Active since 11 years ago

Company No

09423979

LTD Company

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

Lees Mill Lane Linthwaite Huddersfield, HD7 5QE,

Previous Addresses

Juniper House Waltham Road White Waltham Maidenhead SL6 3JD England
From: 7 February 2024To: 19 March 2024
Third Floor 126-134 Baker Street London W1U 6UE United Kingdom
From: 5 February 2015To: 7 February 2024
Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Aug 18
Loan Secured
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SINGH, Gurvinder

Active
Linthwaite, HuddersfieldHD7 5QE
Born May 1963
Director
Appointed 05 Feb 2015

WALIA, Jaitej

Active
Linthwaite, HuddersfieldHD7 5QE
Born October 1993
Director
Appointed 30 Jul 2018

Persons with significant control

1

Baker Street, LondonW1U 6UE

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

35

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Incorporation Company
5 February 2015
NEWINCIncorporation