Company NameCromwell Secretarial Services Ltd
DirectorElizabeth Anne Winzar
Company StatusActive
Company Number02931540
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Previous NameWovenspace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(14 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed20 May 1994(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Margaretta Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
10 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 April 2021Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 4 April 2021 (1 page)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
15 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 February 2018Notification of Margaretta Nominees Ltd as a person with significant control on 18 February 2018 (2 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2016Company name changed wovenspace LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
14 January 2016Company name changed wovenspace LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
4 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
23 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 September 2012 (2 pages)
14 September 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 14 September 2012 (1 page)
25 July 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 25 July 2012 (2 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (1 page)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
2 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
2 October 2008Appointment terminated director margaretta nominees LIMITED (1 page)
2 October 2008Return made up to 20/05/08; full list of members (6 pages)
2 October 2008Director appointed elizabeth anne winzar (2 pages)
2 October 2008Return made up to 20/05/08; full list of members (6 pages)
2 October 2008Appointment terminated director margaretta nominees LIMITED (1 page)
2 October 2008Director appointed elizabeth anne winzar (2 pages)
31 October 2007Return made up to 20/05/07; no change of members (6 pages)
31 October 2007Return made up to 20/05/07; no change of members (6 pages)
21 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 February 2007Return made up to 20/05/06; full list of members (6 pages)
16 February 2007Return made up to 20/05/06; full list of members (6 pages)
27 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
31 August 2005Return made up to 20/05/05; full list of members (6 pages)
31 August 2005Return made up to 20/05/05; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 November 2002Return made up to 20/05/02; full list of members (6 pages)
14 November 2002Return made up to 20/05/02; full list of members (6 pages)
20 July 2001Return made up to 20/05/01; full list of members (6 pages)
20 July 2001Return made up to 20/05/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
22 June 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
22 June 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
4 August 2000Return made up to 20/05/00; full list of members (6 pages)
4 August 2000Return made up to 20/05/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
13 December 1999Return made up to 20/05/99; no change of members (4 pages)
13 December 1999Return made up to 20/05/99; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
3 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
2 July 1998Return made up to 20/05/98; full list of members (6 pages)
2 July 1998Return made up to 20/05/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
19 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
7 July 1997Return made up to 20/05/97; no change of members (4 pages)
7 July 1997Return made up to 20/05/97; no change of members (4 pages)
14 May 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
14 May 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
14 May 1997Return made up to 20/05/96; no change of members (4 pages)
14 May 1997Return made up to 20/05/96; no change of members (4 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
29 November 1995Return made up to 20/05/95; full list of members (6 pages)
29 November 1995Return made up to 20/05/95; full list of members (6 pages)
29 November 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)