Croydon Enterprise Agency Ltd CROYDON


Founded in 2007, Croydon Enterprise Agency, classified under reg no. 06289781 is an active company. Currently registered at Weatherill House New South Quarter CR0 4WF, Croydon the company has been in the business for 17 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Saffron S., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 1 September 2021 and Saffron S. has been with the company for the least time - from 9 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Croydon Enterprise Agency Ltd Address / Contact

Office Address Weatherill House New South Quarter
Office Address2 23 Whitestone Way
Town Croydon
Post code CR0 4WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06289781
Date of Incorporation Fri, 22nd Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Saffron S.

Position: Director

Appointed: 09 September 2021

Paul T.

Position: Director

Appointed: 01 September 2021

Fintan O.

Position: Director

Appointed: 30 November 2017

Resigned: 11 November 2022

John B.

Position: Director

Appointed: 29 February 2012

Resigned: 05 January 2021

John B.

Position: Secretary

Appointed: 05 March 2008

Resigned: 05 January 2021

Melvyn R.

Position: Director

Appointed: 05 March 2008

Resigned: 03 November 2016

Norman P.

Position: Director

Appointed: 05 March 2008

Resigned: 25 June 2014

John S.

Position: Secretary

Appointed: 07 November 2007

Resigned: 05 March 2008

Alina N.

Position: Director

Appointed: 07 November 2007

Resigned: 27 April 2017

David R.

Position: Director

Appointed: 07 November 2007

Resigned: 01 September 2021

Edward R.

Position: Director

Appointed: 22 June 2007

Resigned: 07 November 2007

Richard B.

Position: Secretary

Appointed: 22 June 2007

Resigned: 07 November 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Croydon Business Venture Ltd from Croydon, United Kingdom. The abovementioned PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Croydon Business Venture Ltd

Weatherill House New South Quarter, 23 Whitestone Way, Croydon, CR0 4WF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 01731516
Notified on 12 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand125 19098 37485 328114 61562 653
Current Assets135 315120 14493 733121 402107 127
Debtors10 12521 7708 4056 78744 474
Net Assets Liabilities 103 63684 54984 54984 549
Property Plant Equipment166 265128 78397 08971 20184 231
Other Debtors7 58513 821   
Other
Audit Fees Expenses  1 0801 2751 275
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 826-4 838-4 993-7 281
Accumulated Depreciation Impairment Property Plant Equipment348 050386 283420 279443 601479 191
Additions Other Than Through Business Combinations Property Plant Equipment  2 3025 10448 620
Creditors189 083145 291116 529123 143122 578
Depreciation Expense Property Plant Equipment  33 99730 99235 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -7 670 
Disposals Property Plant Equipment   -7 670 
Increase From Depreciation Charge For Year Property Plant Equipment 38 23333 99630 99235 590
Net Current Assets Liabilities-53 768-25 147-7 70218 3417 599
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 13 82115 09420 08223 050
Property Plant Equipment Gross Cost514 315515 066517 368514 802563 422
Total Assets Less Current Liabilities112 497103 63689 38789 54291 830
Amounts Owed To Group Undertakings113 54386 443   
Other Creditors61 78543 315   
Other Taxation Social Security Payable12 77713 232   
Total Additions Including From Business Combinations Property Plant Equipment 751   
Trade Creditors Trade Payables9782 301   
Trade Debtors Trade Receivables2 5407 949   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to Sunday 30th April 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements