General information

Name:

Cromby Design Ltd

Office Address:

78 Loughborough Road Quorn LE12 8DX Loughborough

Number: 08288225

Incorporation date: 2012-11-09

Dissolution date: 2023-01-31

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Loughborough under the ID 08288225. The company was registered in the year 2012. The headquarters of the company was located at 78 Loughborough Road Quorn. The zip code is LE12 8DX. The company was dissolved in 2023, which means it had been active for eleven years. The firm name transformation from Kore Project Management to Cromby Design Limited took place on April 18, 2015.

The data we obtained describing the following enterprise's executives reveals that the last two directors were: Anthony C. and Kathryn C. who were appointed to their positions on January 14, 2015 and November 9, 2012.

Executives who controlled the firm include: Anthony C. owned 1/2 or less of company shares. Kathryn C. owned 1/2 or less of company shares.

  • Previous company's names
  • Cromby Design Limited 2015-04-18
  • Kore Project Management Limited 2012-11-09

Financial data based on annual reports

Company staff

Anthony C.

Role: Director

Appointed: 14 January 2015

Latest update: 8 April 2023

Kathryn C.

Role: Director

Appointed: 09 November 2012

Latest update: 8 April 2023

People with significant control

Anthony C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kathryn C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 23 November 2022
Confirmation statement last made up date 09 November 2021
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 09 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 August 2014
Annual Accounts
Start Date For Period Covered By Report 09 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 09 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 09 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 09 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 09 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 09 November 2012
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 Cradock Drive Quorn

Post code:

LE12 8EP

City / Town:

Loughborough

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies