Cresswell & Co (london) Limited

General information

Name:

Cresswell & Co (london) Ltd

Office Address:

4th Floor 399-401 Strand WC2R 0LT London

Number: 03855910

Incorporation date: 1999-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 marks the beginning of Cresswell & Co (london) Limited, a company which is situated at 4th Floor, 399-401 Strand in London. That would make 25 years Cresswell & (london) has prospered on the local market, as the company was founded on Friday 8th October 1999. The firm Companies House Reg No. is 03855910 and the company post code is WC2R 0LT. It 's been twenty three years from the moment Cresswell & Co (london) Limited is no longer featured under the name Stork Marketing. This company's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. The company's most recent financial reports describe the period up to Thursday 31st March 2022 and the latest annual confirmation statement was submitted on Sunday 8th October 2023.

As found in the company's executives list, since 2000 there have been two directors: Edward M. and Kirsten C.. To support the directors in their duties, this business has been utilizing the skillset of Edward M. as a secretary since February 2000.

  • Previous company's names
  • Cresswell & Co (london) Limited 2001-01-11
  • Stork Marketing Limited 1999-10-08

Financial data based on annual reports

Company staff

Edward M.

Role: Secretary

Appointed: 07 February 2000

Latest update: 24 January 2024

Edward M.

Role: Director

Appointed: 07 February 2000

Latest update: 24 January 2024

Kirsten C.

Role: Director

Appointed: 07 February 2000

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: Kirsten C. owns 1/2 or less of company shares. Edward M. owns 1/2 or less of company shares.

Kirsten C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Edward M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2013

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2014

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2015

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2016

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Accountant/Auditor,
2012 - 2015

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode