Company NameCroome Limited
DirectorDavid Croome
Company StatusActive
Company Number07384339
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Previous NameCroome International Transport (UAB) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Croome
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameMrs Sameena Kaur Bassi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Orchard Grove, Ditton
Aylesford
Kent
ME20 6BY
Director NameMr Luke Christopher David Croome
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell Turner Garrett
Savoy Hill House
Savoy Hill
London
WC2R 0BU

Contact

Websitecroome.com
Email address[email protected]
Telephone01795 580222
Telephone regionSittingbourne

Location

Registered AddressC/O Mackrell, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1David Croome
100.00%
Ordinary
1 at £1Luke Christopher David Croome
0.00%
Ordinary
1 at £1Sameena Kaur Bassi
0.00%
Ordinary

Financials

Year2014
Net Worth£94,594
Cash£65,969
Current Liabilities£1,857,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
4 December 2019Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 4 December 2019 (1 page)
2 December 2019Termination of appointment of Luke Christopher David Croome as a director on 30 November 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,002
(3 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,002
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,002
(3 pages)
2 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,002
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,002
(3 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,002
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Second filing of SH01 previously delivered to Companies House (6 pages)
26 September 2013Second filing of SH01 previously delivered to Companies House (6 pages)
14 May 2013Director's details changed for Mr Luke Christopher David Croome on 1 December 2010 (2 pages)
14 May 2013Director's details changed for Mr Luke Christopher David Croome on 1 December 2010 (2 pages)
14 May 2013Director's details changed for Mr Luke Christopher David Croome on 1 December 2010 (2 pages)
22 March 2013Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 22 March 2013 (1 page)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 50,002
  • ANNOTATION A second filed SH01 was registered on 26/09/2013
(5 pages)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 50,002
  • ANNOTATION A second filed SH01 was registered on 26/09/2013
(5 pages)
24 October 2012Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY WC2E 9EY England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY WC2E 9EY England on 24 October 2012 (1 page)
24 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Sameena Bassi as a director (1 page)
8 October 2012Termination of appointment of Sameena Bassi as a director (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 5 September 2012 (1 page)
8 August 2012Appointment of Mr David Croome as a director (2 pages)
8 August 2012Appointment of Mr David Croome as a director (2 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 October 2011Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 6 October 2011 (1 page)
1 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
1 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 April 2011Company name changed croome international transport (uab) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Company name changed croome international transport (uab) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(2 pages)
11 April 2011Change of name notice (2 pages)
18 March 2011Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page)
22 September 2010Incorporation (44 pages)
22 September 2010Incorporation (44 pages)