Background WavePink WaveYellow Wave

CROCUS BAY LIMITED (10411420)

CROCUS BAY LIMITED (10411420) is an active UK company. incorporated on 5 October 2016. with registered office in Newquay. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CROCUS BAY LIMITED has been registered for 9 years. Current directors include O'CONNELL, Katie Louise, WOZENCROFT, Lee Anthony.

Company Number
10411420
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
1 Longshore Apartments, Newquay, TR7 1EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
O'CONNELL, Katie Louise, WOZENCROFT, Lee Anthony
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCUS BAY LIMITED

CROCUS BAY LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Newquay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CROCUS BAY LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10411420

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

1 Longshore Apartments Dane Road Newquay, TR7 1EN,

Previous Addresses

16 Gloweth Barton Truro Cornwall TR1 3GR United Kingdom
From: 18 June 2021To: 6 September 2022
Little Tregew Kea Truro Cornwall TR3 6AU England
From: 23 February 2021To: 18 June 2021
239 Penmere Drive Newquay Cornwall TR7 1RY United Kingdom
From: 11 October 2017To: 23 February 2021
Peat House Newham Road Truro TR1 2DP United Kingdom
From: 5 October 2016To: 11 October 2017
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
May 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'CONNELL, Katie Louise

Active
Pentire Road, NewquayTR7 1NX
Born May 1987
Director
Appointed 14 Apr 2021

WOZENCROFT, Lee Anthony

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born September 1984
Director
Appointed 16 May 2024

EDWARDS, Helen Jane

Resigned
Kea, TruroTR3 6AU
Born March 1964
Director
Appointed 05 Oct 2016
Resigned 14 Apr 2021

EDWARDS, Kelly Mae

Resigned
Trevince Road, TruroTR3 6FN
Born August 1996
Director
Appointed 05 Oct 2016
Resigned 14 Apr 2021

EDWARDS, Roger Paul

Resigned
Kea, TruroTR3 6AU
Born March 1965
Director
Appointed 05 Oct 2016
Resigned 14 Apr 2021

EDWARDS, Stephen Michael Paul

Resigned
Penmere Drive, NewquayTR7 1RY
Born April 1999
Director
Appointed 05 Oct 2016
Resigned 14 Apr 2021

GAISFORD, Christopher Daniel

Resigned
Trevince Road, TruroTR3 6FN
Born May 1994
Director
Appointed 05 Oct 2016
Resigned 14 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Ms Katie Louise O'Connell

Active
Pentire Road, NewquayTR7 1NX
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mr Stephen Michael Paul Edwards

Ceased
Kea, TruroTR3 6AU
Born April 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016
Ceased 14 Apr 2021

Kelly Mae Edwards

Ceased
Kea, TruroTR3 6AU
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2016
NEWINCIncorporation