Crooze Control Ltd STANMORE


Founded in 2014, Crooze Control, classified under reg no. 08972320 is an active company. Currently registered at 2 Mountside HA7 2DT, Stanmore the company has been in the business for 10 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023. Since August 8, 2017 Crooze Control Ltd is no longer carrying the name Dicee.

The company has one director. Gideon M., appointed on 1 May 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 5 ex directors - Isaac O., Robert M. and others listed below. There were no ex secretaries.

Crooze Control Ltd Address / Contact

Office Address 2 Mountside
Town Stanmore
Post code HA7 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08972320
Date of Incorporation Wed, 2nd Apr 2014
Industry Other passenger land transport
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Gideon M.

Position: Director

Appointed: 01 May 2015

Isaac O.

Position: Director

Appointed: 12 May 2017

Resigned: 12 May 2017

Robert M.

Position: Director

Appointed: 13 July 2015

Resigned: 16 May 2016

Isaac O.

Position: Director

Appointed: 07 April 2015

Resigned: 10 June 2016

Phyllisia M.

Position: Director

Appointed: 04 April 2014

Resigned: 12 May 2017

Louis A.

Position: Director

Appointed: 02 April 2014

Resigned: 07 April 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Gideon M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Isaac O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gideon M.

Notified on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Isaac O.

Notified on 12 March 2017
Ceased on 12 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dicee August 8, 2017
Louis Adolphe April 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1001 0929 722      
Balance Sheet
Current Assets   1 98917 14028 3653 06013 72617 461
Net Assets Liabilities  9 72211 46312 30612 4186 2367 6112 857
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability1001 0929 722      
Reserves/Capital
Shareholder Funds1001 0929 722      
Other
Average Number Employees During Period    11111
Creditors  17 45614 9864 83414 7476 1241 17917 648
Fixed Assets 25 17527 17824 460  25 00034 04927 239
Net Current Assets Liabilities -24 083-17 45612 99712 30612 4183 06412 547-187
Total Assets Less Current Liabilities 1 0929 72211 46312 30613 61821 93646 59627 052
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 2001 2001 200 
Creditors Due Within One Year 24 08317 456      
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, September 2023
Free Download (5 pages)

Company search