Company NameCrickmore Investments Limited
Company StatusDissolved
Company Number04966955
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Crickmore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Chesterton
Cambridge
Cambridgeshire
CB4 1TU
Secretary NameMrs Lisa Marie Moore
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Fen Road
Chesterton
Cambridge
CB4 1TU

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

23k at £0.1Colin Crickmore
69.70%
Preference
1000 at £1Colin Crickmore
30.30%
Ordinary

Financials

Year2014
Net Worth£289,410
Cash£254
Current Liabilities£15,614

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Previous accounting period extended from 24 March 2018 to 31 March 2018 (1 page)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
23 November 2017Notification of Colin Crickmore as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Notification of Colin Crickmore as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 September 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
27 March 2017Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
29 March 2016Current accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
29 March 2016Current accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,300
(5 pages)
25 November 2015Register inspection address has been changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ United Kingdom to 88/98 College Road Harrow Middlesex HA1 1RA (1 page)
25 November 2015Register inspection address has been changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ United Kingdom to 88/98 College Road Harrow Middlesex HA1 1RA (1 page)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,300
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Register(s) moved to registered office address 88/98 College Road Harrow Middlesex HA1 1RA (1 page)
31 December 2014Register(s) moved to registered office address 88/98 College Road Harrow Middlesex HA1 1RA (1 page)
31 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,300
(5 pages)
31 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,300
(5 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
9 January 2014Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 9 January 2014 (1 page)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 24,000
(5 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 24,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
28 February 2013Termination of appointment of Lisa Moore as a secretary (2 pages)
28 February 2013Termination of appointment of Lisa Moore as a secretary (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
5 December 2012Secretary's details changed for Mrs Lisa Marie Moore on 4 December 2012 (2 pages)
5 December 2012Secretary's details changed for Mrs Lisa Marie Moore on 4 December 2012 (2 pages)
5 December 2012Secretary's details changed for Mrs Lisa Marie Moore on 4 December 2012 (2 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 December 2011Secretary's details changed for Lisa Marie Crickmore on 9 December 2011 (1 page)
9 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 December 2011Secretary's details changed for Lisa Marie Crickmore on 9 December 2011 (1 page)
9 December 2011Secretary's details changed for Lisa Marie Crickmore on 9 December 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 January 2011Register inspection address has been changed from C/O Charterhouse Accountants 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom (1 page)
14 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
14 January 2011Register inspection address has been changed from C/O Charterhouse Accountants 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom (1 page)
14 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 18/11/08; full list of members (3 pages)
1 December 2008Return made up to 18/11/08; full list of members (3 pages)
28 November 2008Location of debenture register (1 page)
28 November 2008Registered office changed on 28/11/2008 from sumpter house, 8 station road histon cambridge cambs CB24 9LQ (1 page)
28 November 2008Location of debenture register (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Registered office changed on 28/11/2008 from sumpter house, 8 station road histon cambridge cambs CB24 9LQ (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 December 2007Location of debenture register (1 page)
4 December 2007Return made up to 18/11/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: sumpter house 8 station road histon cambridge cambs CB4 9LQ (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Registered office changed on 04/12/07 from: sumpter house 8 station road histon cambridge cambs CB4 9LQ (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Return made up to 18/11/07; full list of members (2 pages)
4 December 2007Location of debenture register (1 page)
30 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 July 2007Ad 19/06/07--------- £ si [email protected]=2300 £ ic 1000/3300 (2 pages)
4 July 2007Ad 19/06/07--------- £ si [email protected]=2300 £ ic 1000/3300 (2 pages)
8 December 2006Location of register of members (1 page)
8 December 2006Location of debenture register (1 page)
8 December 2006Location of register of members (1 page)
8 December 2006Return made up to 18/11/06; full list of members (2 pages)
8 December 2006Location of debenture register (1 page)
8 December 2006Return made up to 18/11/06; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 88/98 college road harrow middx. HA1 1RA (1 page)
17 October 2006Registered office changed on 17/10/06 from: 88/98 college road harrow middx. HA1 1RA (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 December 2005Return made up to 18/11/05; full list of members (2 pages)
16 December 2005Return made up to 18/11/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 March 2005Return made up to 18/11/04; full list of members (6 pages)
9 March 2005Return made up to 18/11/04; full list of members (6 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2003£ nc 1000/10100000 05/12/03 (2 pages)
23 December 2003£ nc 1000/10100000 05/12/03 (2 pages)
18 November 2003Incorporation (16 pages)
18 November 2003Incorporation (16 pages)