Cropston Merit Ltd LEICESTER


Cropston Merit started in year 2014 as Private Limited Company with registration number 09317185. The Cropston Merit company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 26 September 2022. There are currently no secretaries appointed. As of 29 May 2024, there were 17 ex directors - Tijani T., Jerome S. and others listed below. There were no ex secretaries.

Cropston Merit Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09317185
Date of Incorporation Tue, 18th Nov 2014
Industry Combined office administrative service activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 26 September 2022

Tijani T.

Position: Director

Appointed: 14 September 2021

Resigned: 26 September 2022

Jerome S.

Position: Director

Appointed: 01 October 2020

Resigned: 14 September 2021

Samantha L.

Position: Director

Appointed: 01 June 2020

Resigned: 01 October 2020

Miguel F.

Position: Director

Appointed: 10 March 2020

Resigned: 01 June 2020

Adam D.

Position: Director

Appointed: 28 November 2019

Resigned: 10 March 2020

Sushil S.

Position: Director

Appointed: 20 September 2019

Resigned: 28 November 2019

Nicholas B.

Position: Director

Appointed: 12 March 2019

Resigned: 20 September 2019

Samuel A.

Position: Director

Appointed: 26 July 2018

Resigned: 12 March 2019

Philip A.

Position: Director

Appointed: 30 April 2018

Resigned: 26 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 30 April 2018

Salma Q.

Position: Director

Appointed: 14 February 2018

Resigned: 05 April 2018

Joanne B.

Position: Director

Appointed: 23 June 2017

Resigned: 14 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 23 June 2017

Donata M.

Position: Director

Appointed: 28 November 2016

Resigned: 05 April 2017

Amar T.

Position: Director

Appointed: 13 April 2016

Resigned: 28 November 2016

Andrew C.

Position: Director

Appointed: 19 March 2015

Resigned: 13 April 2016

Terence D.

Position: Director

Appointed: 18 November 2014

Resigned: 19 March 2015

People with significant control

The register of PSCs that own or have control over the company includes 14 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tijani T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jerome S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 26 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tijani T.

Notified on 14 September 2021
Ceased on 26 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jerome S.

Notified on 1 October 2020
Ceased on 14 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha L.

Notified on 1 June 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miguel F.

Notified on 10 March 2020
Ceased on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam D.

Notified on 28 November 2019
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sushil S.

Notified on 20 September 2019
Ceased on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 12 March 2019
Ceased on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel A.

Notified on 26 July 2018
Ceased on 12 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip A.

Notified on 30 April 2018
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Salma Q.

Notified on 14 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne B.

Notified on 23 June 2017
Ceased on 14 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amar T.

Notified on 30 June 2016
Ceased on 23 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1        
Balance Sheet
Current Assets639192961 1611172911
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Average Number Employees During Period    11111
Creditors638191951 160  728  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Creditors Due Within One Year638        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 17th, June 2023
Free Download (5 pages)

Company search