Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED
Company Information for

CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED

1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU,
Company Registration Number
07307485
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cromwell Corporate Secretarial No. 2 Ltd
CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED was founded on 2010-07-07 and has its registered office in Scarborough. The organisation's status is listed as "Active - Proposal to Strike off". Cromwell Corporate Secretarial No. 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED
 
Legal Registered Office
1ST FLOOR
UNIT 16 MANOR COURT BUSINESS PARK
SCARBOROUGH
YO11 3TU
Other companies in YO11
 
Previous Names
VALSEC COMPANY SECRETARIAL SERVICES LIMITED24/02/2017
Filing Information
Company Number 07307485
Company ID Number 07307485
Date formed 2010-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-28 03:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED
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 CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LOUISE WRIGHTSON
Company Secretary 2010-07-07
TIMOTHY WILLIAM SEWELL
Director 2013-08-27
CLAIRE TREACY
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE SUZANNE FERGUSON
Director 2013-08-27 2017-10-18
FRASER JAMES KENNEDY
Director 2010-07-07 2015-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM SEWELL EUROPA DIRECTOR LIMITED Director 2011-12-09 CURRENT 2004-12-08 Liquidation
TIMOTHY WILLIAM SEWELL ROOKS NEST FARM RESIDENTS LIMITED Director 2011-06-23 CURRENT 2005-09-19 Active
TIMOTHY WILLIAM SEWELL CROMWELL DIRECTOR LIMITED Director 2010-09-21 CURRENT 2004-12-08 Active
CLAIRE TREACY CROMWELL CEREIT HOLDINGS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
CLAIRE TREACY CROMWELL EUROPE LIMITED Director 2017-05-02 CURRENT 2002-04-30 Active
CLAIRE TREACY CROMWELL EUROPEAN HOLDINGS LIMITED Director 2016-02-04 CURRENT 2015-01-09 Active
CLAIRE TREACY CROMWELL EUROPEAN FINANCE LIMITED Director 2016-02-04 CURRENT 2015-01-08 Liquidation
CLAIRE TREACY IO MANAGEMENT SERVICES LIMITED Director 2015-12-31 CURRENT 1995-01-26 Liquidation
CLAIRE TREACY CROMWELL INVESTMENT MANAGEMENT SERVICES LIMITED Director 2015-12-31 CURRENT 1995-01-25 Active
CLAIRE TREACY D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED Director 2015-12-31 CURRENT 2002-02-26 Active
CLAIRE TREACY D.U.K.E. CONTINENTAL PARTNERS UK LIMITED Director 2015-12-31 CURRENT 2006-06-28 Liquidation
CLAIRE TREACY D.U.K.E. CONTINENTAL PARTNERS LIMITED Director 2015-12-31 CURRENT 2005-06-17 Liquidation
CLAIRE TREACY CROMWELL INVESTMENT SERVICES LIMITED Director 2015-11-13 CURRENT 2013-05-23 Active
CLAIRE TREACY VI EUROPE 3 GENERAL PARTNER LIMITED Director 2015-08-14 CURRENT 2010-04-13 Dissolved 2016-01-12
CLAIRE TREACY UKPS (NO.1) LIMITED Director 2015-08-14 CURRENT 2003-07-21 Dissolved 2016-04-26
CLAIRE TREACY INDUSTRIAL INVESTMENT PARTNERSHIP (LP NO. 1) LIMITED Director 2015-08-14 CURRENT 2003-12-05 Liquidation
CLAIRE TREACY CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED Director 2015-08-14 CURRENT 2003-08-13 Active
CLAIRE TREACY OCEANRULE LIMITED Director 2015-08-14 CURRENT 2003-11-28 Dissolved 2018-03-06
CLAIRE TREACY INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2015-08-14 CURRENT 2003-12-05 Liquidation
CLAIRE TREACY EUROPA DIRECTOR LIMITED Director 2015-08-14 CURRENT 2004-12-08 Liquidation
CLAIRE TREACY CROMWELL MANAGEMENT HOLDINGS LIMITED Director 2015-08-14 CURRENT 1994-11-04 Active
CLAIRE TREACY CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED Director 2015-08-14 CURRENT 1995-10-12 Active
CLAIRE TREACY CROMWELL INVESTMENT HOLDINGS UK LIMITED Director 2015-08-14 CURRENT 2001-10-25 Active
CLAIRE TREACY CROMWELL CAPITAL VENTURES UK LIMITED Director 2015-08-14 CURRENT 2001-11-26 Active
CLAIRE TREACY CROMWELL HOLDINGS EUROPE LIMITED Director 2015-08-14 CURRENT 2002-02-07 Active
CLAIRE TREACY CROMWELL WATFORD LIMITED Director 2015-08-14 CURRENT 2004-12-17 Dissolved 2018-08-04
CLAIRE TREACY CROMWELL DEVELOPMENT HOLDINGS UK LIMITED Director 2015-08-14 CURRENT 2005-01-19 Active
CLAIRE TREACY CROMWELL POLAND RETAIL UK LIMITED Director 2015-08-14 CURRENT 2012-12-20 Liquidation
CLAIRE TREACY CROMWELL CORPORATE SECRETARIAL LIMITED Director 2015-08-14 CURRENT 2001-05-17 Active
CLAIRE TREACY THE IO GROUP LIMITED Director 2015-08-14 CURRENT 2000-07-25 Active
CLAIRE TREACY PFM COINVESTMENT PARTNER LIMITED Director 2015-08-14 CURRENT 2004-01-06 Liquidation
CLAIRE TREACY D.U.K.E. REAL ESTATE LIMITED Director 2015-08-10 CURRENT 2003-10-07 Active
CLAIRE TREACY CROMWELL DIRECTOR LIMITED Director 2015-08-01 CURRENT 2004-12-08 Active
CLAIRE TREACY CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED Director 2015-07-31 CURRENT 2004-01-06 Active
CLAIRE TREACY PARC D'ACTIVITES 1 GP LIMITED Director 2015-07-31 CURRENT 2008-03-05 Liquidation
CLAIRE TREACY EQUITY PARTNERSHIPS (OSPREY) LIMITED Director 2015-07-31 CURRENT 2001-10-05 Liquidation
CLAIRE TREACY CROMWELL GP Director 2014-08-06 CURRENT 2013-10-02 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
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-17DS01Application to strike the company off the register
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TREACY
2019-02-15AP01DIRECTOR APPOINTED MR ROBIN GILES MACPHERSON
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SUZANNE FERGUSON
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC02Notification of Cromwell Holdings Europe Limited as a person with significant control on 2016-04-06
2017-02-24RES15CHANGE OF COMPANY NAME 24/02/17
2017-02-24CERTNMCOMPANY NAME CHANGED VALSEC COMPANY SECRETARIAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/17
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-29AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-14AP01DIRECTOR APPOINTED MRS CLAIRE TREACY
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FRASER JAMES KENNEDY
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0107/07/15 ANNUAL RETURN FULL LIST
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0107/07/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-27AP01DIRECTOR APPOINTED MARIE SUZANNE FERGUSON
2013-08-27AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM SEWELL
2013-07-10AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH LOUISE WRIGHTSON on 2013-07-01
2013-07-03CH01Director's details changed for Mr Fraser James Kennedy on 2013-07-01
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM Europa House 20 Esplanade Scarborough YO11 2AQ United Kingdom
2013-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012
2012-07-13AR0107/07/12 FULL LIST
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-14AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-07-12AR0107/07/11 FULL LIST
2010-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROMWELL CORPORATE SECRETARIAL NO. 2 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 CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED
Trademarks
We have not found any records of CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL CORPORATE SECRETARIAL NO. 2 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 (99999 - Dormant Company) as CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL CORPORATE SECRETARIAL NO. 2 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 CROMWELL CORPORATE SECRETARIAL NO. 2 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 CROMWELL CORPORATE SECRETARIAL NO. 2 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.