Background WavePink WaveYellow Wave

CROWN PERFORMANCE ADDITIVES LTD (09799831)

CROWN PERFORMANCE ADDITIVES LTD (09799831) is an active UK company. incorporated on 29 September 2015. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). CROWN PERFORMANCE ADDITIVES LTD has been registered for 10 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David and 1 others.

Company Number
09799831
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
The Oil Centre, Bury, BL9 7HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David, GREENSMITH, Matthew Craig
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN PERFORMANCE ADDITIVES LTD

CROWN PERFORMANCE ADDITIVES LTD is an active company incorporated on 29 September 2015 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). CROWN PERFORMANCE ADDITIVES LTD was registered 10 years ago.(SIC: 46719)

Status

active

Active since 10 years ago

Company No

09799831

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

INGOE OILS UK LTD
From: 29 September 2015To: 21 November 2017
Contact
Address

The Oil Centre Prettywood Bury, BL9 7HY,

Previous Addresses

C/O Ingoe Oils Uk Ltd Ship Canal House 98 King Street Manchester M2 4WU England
From: 26 October 2015To: 21 November 2017
The Oil Centre Prettywood Bury Lancashire BL9 7HY United Kingdom
From: 29 September 2015To: 26 October 2015
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Share Issue
Mar 21
Funding Round
Mar 21
2
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

ANDREWS, Mark Christopher

Active
Prettywood, BuryBL9 7HY
Born December 1976
Director
Appointed 29 Sept 2015

GREENHALGH, Adrian John

Active
Prettywood, BuryBL9 7HY
Born July 1968
Director
Appointed 29 Sept 2015

GREENSMITH, Andrew David

Active
Prettywood, BuryBL9 7HY
Born September 1970
Director
Appointed 09 Jul 2018

GREENSMITH, Matthew Craig

Active
Prettywood, BuryBL9 7HY
Born November 1973
Director
Appointed 29 Sept 2015

Persons with significant control

7

4 Active
3 Ceased

Mr Matthew Craig Greensmith

Active
Prettywood, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020

Mr Andrew David Greensmith

Active
Prettywood, BuryBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020

Mrs Abigail Alicia Rayner

Active
Prettywood, BuryBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020

Mrs Abigail Alicia Rayner

Ceased
Prettywood, BuryBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew David Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Matthew Craig Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Norma Nanette Greensmith

Active
Prettywood, BuryBL9 7HY
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 December 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Incorporation Company
29 September 2015
NEWINCIncorporation