Background WavePink WaveYellow Wave

CROMWELL SOLUTIONS LIMITED (12675507)

CROMWELL SOLUTIONS LIMITED (12675507) is an active UK company. incorporated on 16 June 2020. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. CROMWELL SOLUTIONS LIMITED has been registered for 5 years. Current directors include JONES, Nicholas David.

Company Number
12675507
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
29a Blandford Avenue, Oxford, OX2 8EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
JONES, Nicholas David
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMWELL SOLUTIONS LIMITED

CROMWELL SOLUTIONS LIMITED is an active company incorporated on 16 June 2020 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. CROMWELL SOLUTIONS LIMITED was registered 5 years ago.(SIC: 69202)

Status

active

Active since 5 years ago

Company No

12675507

LTD Company

Age

5 Years

Incorporated 16 June 2020

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

RIGHT DIGITAL SOLUTIONS LIMITED
From: 26 June 2020To: 21 August 2020
AGHOCO 1928 LIMITED
From: 16 June 2020To: 26 June 2020
Contact
Address

29a Blandford Avenue Oxford, OX2 8EA,

Previous Addresses

7 st. Botolphs Avenue Sevenoaks TN13 3AL England
From: 23 April 2025To: 23 October 2025
94 Vaughan Williams Way Warley Brentwood CM14 5WT England
From: 6 September 2024To: 23 April 2025
7 st. Botolphs Avenue Sevenoaks TN13 3AL England
From: 20 June 2022To: 6 September 2024
3 Hampstead West 224 Iverson Road London NW6 2HX England
From: 2 September 2021To: 20 June 2022
94 Vaughan Williams Way Brentwood Essex CM14 5WT United Kingdom
From: 3 August 2020To: 2 September 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 16 June 2020To: 3 August 2020
Timeline

7 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JONES, Nicholas David

Active
Blandford Avenue, OxfordOX2 8EA
Born May 1962
Director
Appointed 26 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 16 Jun 2020
Resigned 26 Jun 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 16 Jun 2020
Resigned 26 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jun 2020
Resigned 26 Jun 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jun 2020
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas David Jones

Active
Vaughan Williams Way, BrentwoodTN13 3AL
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Resolution
21 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
21 August 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Resolution
26 June 2020
RESOLUTIONSResolutions
Incorporation Company
16 June 2020
NEWINCIncorporation