ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crocodile Stores Limited

Crocodile Stores Limited is an active company incorporated on 26 November 2002 with the registered office located in Greenhithe, Kent. Crocodile Stores Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04601681
Private limited company
Age
23 years
Incorporated 26 November 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 November 2025 (1 month ago)
Next confirmation dated 26 November 2026
Due by 10 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Woodlands
79 High Street
Greenhithe
Kent
DA9 9RD
England
Address changed on 29 Jan 2024 (1 year 12 months ago)
Previous address was , Unit 14 Manvers Business Park High Hazles Road, Cotgrave, Nottingham, NG12 3GZ, England
Telephone
01159893597
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1976
Director • British • Lives in England • Born in Jan 1959
Director • British • Lives in England • Born in Mar 1966
Trans Global Freight Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trans Global Freight Management Limited
Matthew Richard Kirby and Paul Christopher Mercer are mutual people.
Active
Excel Shipping Limited
Paul Christopher Mercer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£127.22K
Decreased by £46.75K (-27%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 4 (-27%)
Total Assets
£1.01M
Decreased by £39.52K (-4%)
Total Liabilities
-£425.98K
Decreased by £55.55K (-12%)
Net Assets
£587.23K
Increased by £16.04K (+3%)
Debt Ratio (%)
42%
Decreased by 3.7% (-8%)
Latest Activity
James Thomas Elston Resigned
23 Days Ago on 1 Jan 2026
Confirmation Submitted
1 Month Ago on 18 Dec 2025
Mr Matthew Kirby Details Changed
1 Month Ago on 26 Nov 2025
Subsidiary Accounts Submitted
3 Months Ago on 13 Oct 2025
Mr Paul Christopher Mercer Appointed
5 Months Ago on 26 Aug 2025
New Charge Registered
5 Months Ago on 7 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 24 Sep 2024
Mr Matthew Kirby Appointed
1 Year 9 Months Ago on 16 Apr 2024
Matthew Kirby Resigned
1 Year 9 Months Ago on 15 Apr 2024
Get Credit Report
Discover Crocodile Stores Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Thomas Elston as a director on 1 January 2026
Submitted on 5 Jan 2026
Confirmation statement made on 26 November 2025 with updates
Submitted on 18 Dec 2025
Director's details changed for Mr Matthew Kirby on 26 November 2025
Submitted on 18 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Appointment of Mr Paul Christopher Mercer as a director on 26 August 2025
Submitted on 27 Aug 2025
Registration of charge 046016810003, created on 7 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year