Background WavePink WaveYellow Wave

CROMWELL OFFICES LTD (11163948)

CROMWELL OFFICES LTD (11163948) is an active UK company. incorporated on 22 January 2018. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROMWELL OFFICES LTD has been registered for 8 years. Current directors include DAVIES, Hyman, GRAFF, Ian Yissochor Isidor, POLLAK, David.

Company Number
11163948
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Hyman, GRAFF, Ian Yissochor Isidor, POLLAK, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL OFFICES LTD

CROMWELL OFFICES LTD is an active company incorporated on 22 January 2018 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROMWELL OFFICES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11163948

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 11 April 2018To: 15 June 2018
423 Bury New Road Salford Manchester M7 4ED United Kingdom
From: 22 January 2018To: 11 April 2018
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES, Hyman

Active
158 Cromwell Road, SalfordM6 6DE
Born May 1957
Director
Appointed 22 Jan 2018

GRAFF, Ian Yissochor Isidor

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1990
Director
Appointed 22 Jan 2018

POLLAK, David

Active
158 Cromwell Road, SalfordM6 6DE
Born July 1975
Director
Appointed 22 Jan 2018

DAVIES, Hyman

Resigned
Bury New Road, ManchesterM7 4ED
Born May 1957
Director
Appointed 22 Jan 2018
Resigned 28 Jan 2018

GRAFF, Esther Blema

Resigned
158 Cromwell Road, SalfordM6 6DE
Born July 1991
Director
Appointed 03 Dec 2024
Resigned 03 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Hyman Davies

Ceased
Bury New Road, ManchesterM7 4ED
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 28 Jan 2018

Mr Hyman Davies

Active
158 Cromwell Road, SalfordM6 6DE
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018

Mr David Pollak

Active
158 Cromwell Road, SalfordM6 6DE
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018

Mr Ian Yissochor Isidor Graff

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Incorporation Company
22 January 2018
NEWINCIncorporation