Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROPWARE LIMITED
Company Information for

CROPWARE LIMITED

SNOAD LODGE GREEN LANE, CHALLOCK, ASHFORD, KENT, TN25 4BL,
Company Registration Number
04059065
Private Limited Company
Active

Company Overview

About Cropware Ltd
CROPWARE LIMITED was founded on 2000-08-24 and has its registered office in Ashford. The organisation's status is listed as "Active". Cropware Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROPWARE LIMITED
 
Legal Registered Office
SNOAD LODGE GREEN LANE
CHALLOCK
ASHFORD
KENT
TN25 4BL
Other companies in TN25
 
Previous Names
FASTWARE MOBILE SOLUTIONS LIMITED14/04/2005
Filing Information
Company Number 04059065
Company ID Number 04059065
Date formed 2000-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB861763602  
Last Datalog update: 2024-08-05 21:28:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROPWARE LIMITED

Current Directors
Officer Role Date Appointed
JULIA GEORGINA ALLCHIN
Company Secretary 2005-07-12
JULIA GEORGINA ALLCHIN
Director 2005-04-20
ROBERT HOWARD TAYLOR
Director 2005-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TIMOTHY BIDDLECOMBE
Director 2000-08-24 2008-02-04
JOHN HANDFORD
Director 2000-08-24 2008-02-04
SUSAN MARY VINSON
Company Secretary 2000-08-24 2005-07-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-24 2000-08-24
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-24 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOWARD TAYLOR RJ'S SOFTWARE LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-08CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-04Change of details for Mrs Julia Georgina Allchin as a person with significant control on 2023-04-04
2023-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD ALLCHIN
2023-03-23DIRECTOR APPOINTED MR MARK EDWARD ALLCHIN
2023-03-23DIRECTOR APPOINTED MR MARK EDWARD ALLCHIN
2023-03-22CESSATION OF ROBERT HOWARD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22Change of details for Mrs Julia Georgina Allchin as a person with significant control on 2023-03-17
2022-08-29CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD TAYLOR
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29LATEST SOC29/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-29AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0124/08/13 ANNUAL RETURN FULL LIST
2012-09-11AR0124/08/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AR0124/08/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-15AR0124/08/10 ANNUAL RETURN FULL LIST
2010-09-15CH01Director's details changed for Julia Georgina Allchin on 2009-10-01
2010-08-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-27AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-16363aReturn made up to 24/08/09; full list of members
2009-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA ALLCHIN / 09/07/2009
2009-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA ALLCHIN / 09/07/2009
2009-08-05287Registered office changed on 05/08/2009 from windfall, 3 orchard drive the street, selling faversham kent ME13 9RQ
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-09-17363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: EXPERIMENTAL FARM NORTH STREET, SHELDWICH FAVERSHAM KENT ME13 0LP
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2008-02-08225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-09-12363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-30363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-31363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-2288(2)RAD 12/07/05-12/07/05 £ SI 98@1=98 £ IC 2/100
2005-08-15288bSECRETARY RESIGNED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-04-14CERTNMCOMPANY NAME CHANGED FASTWARE MOBILE SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 14/04/05
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-13363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-02363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-11-1288(2)RAD 24/08/00--------- £ SI 1@1
2001-09-19363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-06-27225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01
2000-09-04288bDIRECTOR RESIGNED
2000-09-04288bSECRETARY RESIGNED
2000-09-04288aNEW SECRETARY APPOINTED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CROPWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROPWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROPWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROPWARE LIMITED

Intangible Assets
Patents
We have not found any records of CROPWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROPWARE LIMITED
Trademarks
We have not found any records of CROPWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROPWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CROPWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CROPWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROPWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROPWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.