Background WavePink WaveYellow Wave

CROWNWORKS X LIMITED (11590375)

CROWNWORKS X LIMITED (11590375) is an active UK company. incorporated on 26 September 2018. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWNWORKS X LIMITED has been registered for 7 years. Current directors include SHARKEY, Kevin.

Company Number
11590375
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHARKEY, Kevin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWNWORKS X LIMITED

CROWNWORKS X LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWNWORKS X LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11590375

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

Room 201 Trinity Point West New Road Halesowen B63 3HY England
From: 4 October 2023To: 17 April 2024
Blackbrook Hall London Road Lichfield WS14 0PS England
From: 5 September 2022To: 4 October 2023
The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 18 February 2020To: 5 September 2022
Vincent Court Hubert Street Birmingham B6 4BA United Kingdom
From: 26 September 2018To: 18 February 2020
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Mar 19
Owner Exit
Oct 19
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Jul 24
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 26 Sept 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Kevin Sharkey

Active
London Road, LichfieldWS14 0PS
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2026
London Road, LichfieldWS14 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2026
Ceased 10 Feb 2026
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2024
Ceased 01 Jan 2026

Mr Kevin Patrick Sharkey

Ceased
Lichfield Road, Sutton ColdfieldB74 2NJ
Born April 1981

Nature of Control

Significant influence or control
Notified 25 Sept 2020
Ceased 01 Jul 2024
Hubert Street, BirminghamB6 4BA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 25 Sept 2020

Mr Kevin Sharkey

Ceased
Hubert Street, BirminghamB6 4BA
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Incorporation Company
26 September 2018
NEWINCIncorporation