Background WavePink WaveYellow Wave

CROCUS VALLEY (COLCHESTER) LIMITED (10322344)

CROCUS VALLEY (COLCHESTER) LIMITED (10322344) is an active UK company. incorporated on 10 August 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. CROCUS VALLEY (COLCHESTER) LIMITED has been registered for 9 years. Current directors include LAWSON-MAY, Neil, RIVLIN, Paul Denis, TRIGG, Nicholas Mark Fitzgerald.

Company Number
10322344
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LAWSON-MAY, Neil, RIVLIN, Paul Denis, TRIGG, Nicholas Mark Fitzgerald
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCUS VALLEY (COLCHESTER) LIMITED

CROCUS VALLEY (COLCHESTER) LIMITED is an active company incorporated on 10 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. CROCUS VALLEY (COLCHESTER) LIMITED was registered 9 years ago.(SIC: 41201, 41202)

Status

active

Active since 9 years ago

Company No

10322344

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

6th Floor Kings House 9-10 Haymarket London, SW1Y 4BP,

Previous Addresses

76 New Cavendish Street London W1G 9TB United Kingdom
From: 10 August 2016To: 3 April 2023
Timeline

2 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LAWSON-MAY, Neil

Active
PO BOX 1286, St. AlbansAL1 9ET
Born June 1960
Director
Appointed 10 Aug 2016

RIVLIN, Paul Denis

Active
PO BOX 1286, St. AlbansAL1 9ET
Born March 1952
Director
Appointed 10 Aug 2016

TRIGG, Nicholas Mark Fitzgerald

Active
PO BOX 1286, St. AlbansAL1 9ET
Born March 1966
Director
Appointed 10 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
9-10 Haymarket, LondonSW1Y 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2023

Crocus Valley Holding Limited

Ceased
PO BOX 1286, St. AlbansAL1 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 July 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2016
NEWINCIncorporation