Background WavePink WaveYellow Wave

CROM INVESTMENTS LIMITED (15781987)

CROM INVESTMENTS LIMITED (15781987) is a dissolved UK company. incorporated on 16 June 2024. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CROM INVESTMENTS LIMITED has been registered for 1 year. Current directors include ADEY, Lexen.

Company Number
15781987
Status
dissolved
Type
ltd
Incorporated
16 June 2024
Age
1 years
Address
Empire House, Kidderminster, DY11 7AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADEY, Lexen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROM INVESTMENTS LIMITED

CROM INVESTMENTS LIMITED is an dissolved company incorporated on 16 June 2024 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CROM INVESTMENTS LIMITED was registered 1 year ago.(SIC: 70100)

Status

dissolved

Active since 1 years ago

Company No

15781987

LTD Company

Age

1 Years

Incorporated 16 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

PLCOMM INVESTMENTS LIMITED
From: 16 June 2024To: 15 July 2024
Contact
Address

Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

1st Floor Falcon Point Park Plaza Cannock WS12 2DE United Kingdom
From: 16 June 2024To: 3 August 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADEY, Lexen

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1988
Director
Appointed 12 Jul 2024

JOLLEY, Ian Anthony

Resigned
Park Plaza, CannockWS12 2DE
Born July 1970
Director
Appointed 16 Jun 2024
Resigned 12 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Lexen Adey

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jul 2024

Mr John Philip Linnell

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2024
Park Plaza, CannockWS12 2DE

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 2024
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

11

Gazette Dissolved Compulsory
18 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Incorporation Company
16 June 2024
NEWINCIncorporation