Crownwall Limited

DataGardener
live
Micro

Crownwall Limited

04213220Private Limited With Share Capital

83-85 Baker Street, London, W1U6AG
Incorporated

09/05/2001

Company Age

24 years

Directors

3

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Crownwall Limited (04213220) is a private limited with share capital incorporated on 09/05/2001 (24 years old) and registered in london, W1U6AG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 09/05/2001
W1U6AG
3 employees

Financial Overview

Total Assets

£1.48M

Liabilities

£234.2K

Net Assets

£1.24M

Cash

£2.5K

Key Metrics

3

Employees

3

Directors

2

Shareholders

5

CCJs

Board of Directors

2
director

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:28-04-2026
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:31-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:30-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:23-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:05-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Capital Allotment Shares
Category:Capital
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-10-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:17-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:03-08-2010
Legacy
Category:Annual Return
Date:07-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2009
Legacy
Category:Annual Return
Date:01-10-2008

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date14/07/2021
Latest Accounts31/07/2020

Trading Addresses

83-85 Baker Street, London, W1U6AGRegistered

Contact

83-85 Baker Street, London, W1U6AG