Company NameCropaid International Limited
DirectorsNaci Aydin Tanseli and Raquel Tanseli
Company StatusActive
Company Number05656078
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Previous NameCropaid Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Naci Aydin Tanseli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Warwick Road
Rayleigh
Essex
SS6 8SG
Secretary NameRaquel Tanseli
NationalityBritish
StatusCurrent
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address157 Warwick Road
Rayleigh
Essex
SS6 8BG
Director NameMrs Raquel Tanseli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Contact

Websitecropaid.com

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Naci Aydin Tanseli
100.00%
Ordinary

Financials

Year2014
Net Worth£925
Cash£746
Current Liabilities£11,461

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
24 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Appointment of Mrs Raquel Tanseli as a director (2 pages)
3 April 2014Appointment of Mrs Raquel Tanseli as a director (2 pages)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Company name changed cropaid LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
11 January 2010Company name changed cropaid LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 December 2009Change of name notice (2 pages)
6 December 2009Change of name notice (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 February 2009Return made up to 16/12/08; full list of members (3 pages)
5 February 2009Return made up to 16/12/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 January 2008Return made up to 16/12/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 July 2007Registered office changed on 03/07/07 from: unit 11 imperial park industrial estate towerfield road, shoeburyness essex SS3 9QT (1 page)
3 July 2007Registered office changed on 03/07/07 from: unit 11 imperial park industrial estate towerfield road, shoeburyness essex SS3 9QT (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
16 December 2005Incorporation (12 pages)
16 December 2005Incorporation (12 pages)