Background WavePink WaveYellow Wave

CROCODILE (DUNDEE) NO.2 LIMITED (11541085)

CROCODILE (DUNDEE) NO.2 LIMITED (11541085) is an active UK company. incorporated on 29 August 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROCODILE (DUNDEE) NO.2 LIMITED has been registered for 7 years. Current directors include BENEDETTO, Ruggero, JUSTE OLESTI, Manuel, KOZMA, Mario.

Company Number
11541085
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDETTO, Ruggero, JUSTE OLESTI, Manuel, KOZMA, Mario
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCODILE (DUNDEE) NO.2 LIMITED

CROCODILE (DUNDEE) NO.2 LIMITED is an active company incorporated on 29 August 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROCODILE (DUNDEE) NO.2 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11541085

LTD Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Gresham House 5-7 St Paul's St Leeds, LS1 2JG,

Previous Addresses

Level 1 Devonshire House One Mayfair Place London W1J 8AJ England
From: 29 April 2025To: 19 November 2025
C/O Tyndaris Llp 5 Savile Row Mayfair London W1S 3PB United Kingdom
From: 29 August 2018To: 29 April 2025
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BENEDETTO, Ruggero

Active
5-7 St Paul's St, LeedsLS1 2JG
Born May 1971
Director
Appointed 22 Apr 2025

JUSTE OLESTI, Manuel

Active
5-7 St Paul's St, LeedsLS1 2JG
Born June 1973
Director
Appointed 22 Apr 2025

KOZMA, Mario

Active
5-7 St Paul's St, LeedsLS1 2JG
Born September 1977
Director
Appointed 22 Apr 2025

COULSON, Alastair John Paul

Resigned
One Mayfair Place, LondonW1J 8AJ
Born October 1979
Director
Appointed 29 Aug 2018
Resigned 01 Jul 2025

GLEN, Iain Andrew Mercer

Resigned
Savile Row, LondonW1S 3PB
Born January 1990
Director
Appointed 01 Nov 2018
Resigned 20 Dec 2019

KELLY, Richard Patrick

Resigned
5 Savile Row, LondonW1S 3PB
Born July 1962
Director
Appointed 29 Aug 2018
Resigned 28 Feb 2020

MURDOCK, Ciaran

Resigned
One Mayfair Place, LondonW1J 8AJ
Born September 1963
Director
Appointed 02 Mar 2020
Resigned 01 Jul 2025

RAJI, Francis

Resigned
5 Savile Row, LondonW1S 3PB
Born September 1990
Director
Appointed 25 Sept 2020
Resigned 27 Mar 2024

STENGEL, Daniel

Resigned
Savile Row, LondonW1S 3PB
Born October 1974
Director
Appointed 20 Dec 2019
Resigned 25 Sept 2020

YAP, Ewe Sim

Resigned
One Mayfair Place, LondonW1J 8AJ
Born July 1976
Director
Appointed 27 Mar 2024
Resigned 22 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
5-7 St Paul's St, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2018
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2018
Ceased 12 Oct 2018
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2018
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Resolution
24 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2018
NEWINCIncorporation