Background WavePink WaveYellow Wave

CROFTBELL INVESTMENTS LIMITED (10637192)

CROFTBELL INVESTMENTS LIMITED (10637192) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CROFTBELL INVESTMENTS LIMITED has been registered for 9 years. Current directors include FELDMAN, Shulom.

Company Number
10637192
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FELDMAN, Shulom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTBELL INVESTMENTS LIMITED

CROFTBELL INVESTMENTS LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CROFTBELL INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10637192

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 4/3

Up to Date

10 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 3 March 2026 (Just now)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 June 2026
Period: 1 March 2024 - 4 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Feb 17
Company Founded
Feb 17
Director Joined
Mar 17
Loan Secured
Jan 18
Loan Secured
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Sarah

Active
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 24 Feb 2017

FELDMAN, Shulom

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1957
Director
Appointed 24 Feb 2017

DUKE, Michael

Resigned
North Finchley, LondonN12 0DR
Born August 1959
Director
Appointed 24 Feb 2017
Resigned 24 Feb 2017

Persons with significant control

3

2 Active
1 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2020
Winnington House, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 24 Feb 2017

Mr Shulom Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1957

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Shortened
3 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Incorporation Company
24 February 2017
NEWINCIncorporation