Crown Northcorp Limited LONDON


Crown Northcorp started in year 1997 as Private Limited Company with registration number 03431892. The Crown Northcorp company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2V 7NQ. Since 1997/10/22 Crown Northcorp Limited is no longer carrying the name Oneorange.

The firm has 4 directors, namely Wilfrid D., Adrian C. and Selina B. and others. Of them, Peter W. has been with the company the longest, being appointed on 30 May 2014 and Wilfrid D. and Adrian C. and Selina B. have been with the company for the least time - from 31 August 2023. Currently 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.

Crown Northcorp Limited Address / Contact

Office Address 6th Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431892
Date of Incorporation Wed, 10th Sep 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Wilfrid D.

Position: Director

Appointed: 31 August 2023

Adrian C.

Position: Director

Appointed: 31 August 2023

Selina B.

Position: Director

Appointed: 31 August 2023

Peter W.

Position: Director

Appointed: 30 May 2014

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 31 August 2023

Link Group Corporate Director Limited

Position: Corporate Director

Appointed: 03 November 2017

Resigned: 31 August 2023

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 30 May 2014

Resigned: 03 November 2017

Charles C.

Position: Director

Appointed: 30 May 2014

Resigned: 27 February 2015

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 30 May 2014

Resigned: 03 November 2017

Andrew W.

Position: Director

Appointed: 30 May 2014

Resigned: 10 October 2019

Jan W.

Position: Secretary

Appointed: 06 August 2013

Resigned: 30 May 2014

Andrew W.

Position: Director

Appointed: 23 November 2012

Resigned: 30 May 2014

Andrew D.

Position: Director

Appointed: 29 November 2010

Resigned: 30 May 2014

Eric S.

Position: Director

Appointed: 01 February 2010

Resigned: 20 November 2012

Richard C.

Position: Director

Appointed: 01 February 2010

Resigned: 30 May 2014

John H.

Position: Director

Appointed: 01 February 2010

Resigned: 30 May 2014

Kevyn C.

Position: Secretary

Appointed: 06 October 2009

Resigned: 16 July 2013

Stephen H.

Position: Director

Appointed: 01 May 2009

Resigned: 31 January 2010

Christian V.

Position: Director

Appointed: 28 February 2007

Resigned: 24 November 2009

Clarence D.

Position: Director

Appointed: 17 December 2004

Resigned: 29 July 2008

Donald R.

Position: Director

Appointed: 18 January 2001

Resigned: 23 June 2004

Peter W.

Position: Director

Appointed: 15 December 1999

Resigned: 31 January 2010

David S.

Position: Secretary

Appointed: 15 December 1999

Resigned: 06 October 2009

Maren S.

Position: Secretary

Appointed: 26 July 1999

Resigned: 15 December 1999

Paul M.

Position: Director

Appointed: 26 July 1999

Resigned: 31 December 2005

John K.

Position: Director

Appointed: 17 October 1997

Resigned: 17 December 2004

Ronald R.

Position: Director

Appointed: 17 October 1997

Resigned: 01 February 2010

Jeremy G.

Position: Director

Appointed: 17 October 1997

Resigned: 30 April 1998

Stephen B.

Position: Director

Appointed: 17 October 1997

Resigned: 18 August 1999

Stephen B.

Position: Secretary

Appointed: 17 October 1997

Resigned: 18 August 1999

James P.

Position: Director

Appointed: 17 October 1997

Resigned: 30 April 1998

James P.

Position: Secretary

Appointed: 17 October 1997

Resigned: 30 April 1998

Adam K.

Position: Director

Appointed: 25 September 1997

Resigned: 17 October 1997

Kevin M.

Position: Secretary

Appointed: 25 September 1997

Resigned: 17 October 1997

Kevin M.

Position: Director

Appointed: 25 September 1997

Resigned: 17 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1997

Resigned: 25 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 September 1997

Resigned: 25 September 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Link Asset Services (Holdings) Limited from Leeds, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Link Asset Services (Holdings) Limited

Central Square 10th Floor, 29 Wellington Street, Leeds, Kent, LS1 4DL, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05505964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oneorange October 22, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 8th, April 2023
Free Download (19 pages)

Company search

Advertisements