Cropstar Limited CAMBRIDGE


Cropstar started in year 2007 as Private Limited Company with registration number 06266986. The Cropstar company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cambridge at 2020 Cambourne Business Park. Postal code: CB23 6DW. Since Thu, 30th Aug 2007 Cropstar Limited is no longer carrying the name Gellaw 156.

The firm has 6 directors, namely Ian B., David P. and Alexander C. and others. Of them, Andrew M., David H., David C. have been with the company the longest, being appointed on 25 March 2015 and Ian B. has been with the company for the least time - from 31 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cropstar Limited Address / Contact

Office Address 2020 Cambourne Business Park
Office Address2 Cambourne
Town Cambridge
Post code CB23 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266986
Date of Incorporation Mon, 4th Jun 2007
Industry Support activities for crop production
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ian B.

Position: Director

Appointed: 31 October 2023

David P.

Position: Director

Appointed: 05 November 2020

Alexander C.

Position: Director

Appointed: 05 November 2020

Andrew M.

Position: Director

Appointed: 25 March 2015

David H.

Position: Director

Appointed: 25 March 2015

David C.

Position: Director

Appointed: 25 March 2015

Diane H.

Position: Director

Appointed: 03 May 2019

Resigned: 31 October 2023

Michael A.

Position: Secretary

Appointed: 27 April 2012

Resigned: 23 December 2021

Stephen D.

Position: Director

Appointed: 24 September 2008

Resigned: 26 April 2012

Christopher M.

Position: Director

Appointed: 24 September 2008

Resigned: 26 April 2012

Thomas B.

Position: Director

Appointed: 24 September 2008

Resigned: 26 April 2012

Ian B.

Position: Secretary

Appointed: 30 August 2007

Resigned: 26 April 2012

Ian B.

Position: Director

Appointed: 30 August 2007

Resigned: 05 November 2020

John B.

Position: Director

Appointed: 30 August 2007

Resigned: 03 May 2019

Anthony W.

Position: Director

Appointed: 30 August 2007

Resigned: 15 August 2020

St Andrews Company Services Limited

Position: Corporate Nominee Director

Appointed: 04 June 2007

Resigned: 30 August 2007

Crescent Hill Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2007

Resigned: 30 August 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Pro Cam Europe Limited from Cambridge, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Pro Cam Uk Ltd that put Cambridge, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pro Cam Europe Limited

Building 2020 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06434314
Notified on 26 April 2024
Nature of control: 75,01-100% shares

Pro Cam Uk Ltd

2020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW, England

Legal authority English Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England Register Of Companies
Registration number 2371155
Notified on 31 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Gellaw 156 August 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 13th, May 2024
Free Download (5 pages)

Company search

Advertisements