Background WavePink WaveYellow Wave

CROWNWORKS 9 LTD (12047078)

CROWNWORKS 9 LTD (12047078) is an active UK company. incorporated on 12 June 2019. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROWNWORKS 9 LTD has been registered for 6 years. Current directors include SHARKEY, Kevin.

Company Number
12047078
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
Suite 227 Trinity Point New Road, Halesowen, B63 3HY
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 9 LTD

CROWNWORKS 9 LTD is an active company incorporated on 12 June 2019 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROWNWORKS 9 LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12047078

LTD Company

Age

6 Years

Incorporated 12 June 2019

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 8 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

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Suite 227 Trinity Point New Road Halesowen, B63 3HY,

Previous Addresses

Blackbrook Hall London Road Lichfield WS14 0PS England
From: 5 September 2022To: 3 December 2025
The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 18 February 2020To: 5 September 2022
11 Vincent Court Hubert Street Aston Lock West Midlands B6 4BA United Kingdom
From: 4 July 2019To: 18 February 2020
11 Vincent Court Hubert Street Birmingham West Midlands United Kingdom
From: 12 June 2019To: 4 July 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Nov 19
Owner Exit
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Owner Exit
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARKEY, Kevin

Active
Vincent Court, Aston LockB6 4BA
Born April 1981
Director
Appointed 12 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Lichfield Road, Sutton ColdfieldB74 2NJ

Nature of Control

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

Mr Kevin Sharkey

Ceased
Lichfield Road, Sutton ColdfieldB74 2NJ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
Ceased 01 May 2024
Lichfield Road, Sutton ColdfieldB74 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2020
Ceased 01 Jan 2021

Mr Kevin Sharkey

Ceased
Vincent Court, Aston LockB6 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 12 Jun 2019
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 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
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 February 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Incorporation Company
12 June 2019
NEWINCIncorporation