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

KROW COMMUNICATIONS LIMITED

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
05560715
Private Limited Company
Active

Company Overview

About Krow Communications Ltd
KROW COMMUNICATIONS LIMITED was founded on 2005-09-12 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Krow Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KROW COMMUNICATIONS LIMITED
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in EC1V
 
Filing Information
Company Number 05560715
Company ID Number 05560715
Date formed 2005-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB877529664  
Last Datalog update: 2023-12-07 00:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KROW COMMUNICATIONS 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 KROW COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER FITZWILLIAM
Company Secretary 2018-04-10
BARRY MARTIN COOK
Director 2005-09-12
PETER DAVID CAMPBELL FITZWILLIAM
Director 2018-04-10
NICK MICHAEL HASTINGS
Director 2005-09-12
JOHN QUARREY
Director 2005-09-12
MALCOLM JOHN WHITE
Director 2005-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN QUARREY
Company Secretary 2005-09-12 2018-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY MARTIN COOK CLUSTA KCG LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-06-12
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
JOHN QUARREY CLUSTA KCG LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-06-12

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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 055607150006
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2024-03-21DIRECTOR APPOINTED MR JAMES SPENCER CLIFTON
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-08-18PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-17PSC02Notification of The Mission Marketing Holdings Limited as a person with significant control on 2021-05-20
2021-05-04TM02Termination of appointment of Peter Fitzwilliam on 2021-04-30
2021-04-30AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN COOK
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 055607150005
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-21CH01Director's details changed for Mr Barry Martin Cook on 2021-01-18
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICK MICHAEL HASTINGS
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 36 Percy Street London W1T 2DH England
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18PSC05Change of details for The Mission Marketing Group Plc as a person with significant control on 2020-08-18
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-23MEM/ARTSARTICLES OF ASSOCIATION
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055607150004
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-13PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2018-04-10
2018-07-27PSC02Notification of The Mission Marketing Holdings Ltd as a person with significant control on 2018-04-10
2018-07-26PSC09Withdrawal of a person with significant control statement on 2018-07-26
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 99.5
2018-04-30SH0109/04/18 STATEMENT OF CAPITAL GBP 99.50
2018-04-23AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2018-04-23AP03Appointment of Peter Fitzwilliam as company secretary on 2018-04-10
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 80 Goswell Road London EC1V 7DB
2018-04-20TM02Termination of appointment of John Quarrey on 2018-04-10
2018-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-15SH08Change of share class name or designation
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 80
2015-09-17AR0112/09/15 ANNUAL RETURN FULL LIST
2015-07-01RES01ADOPT ARTICLES 01/07/15
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055607150003
2014-12-09AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055607150002
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 80
2013-11-28AR0112/09/13 FULL LIST
2013-10-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-03AR0112/09/12 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 65 CLERKENWELL ROAD LONDON EC1R 5BL
2011-10-20AR0112/09/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 12/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARREY / 12/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK MICHAEL HASTINGS / 12/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN COOK / 12/09/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-22AR0112/09/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-13AR0112/09/09 NO CHANGES
2009-01-12363aRETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-22225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: THE SMOKERY 2 GREENHILLS RENTS LONDON EC1M 6BM
2006-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-16363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to KROW COMMUNICATIONS 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 KROW COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding RBS INVOICE FINANCE LIMITED
2014-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-12-01 Outstanding THE ANCIENT ORDER OF FORESTERS FRIENDLY SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of KROW COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KROW COMMUNICATIONS LIMITED
Trademarks
We have not found any records of KROW COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KROW COMMUNICATIONS 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 (73110 - Advertising agencies) as KROW COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where KROW COMMUNICATIONS 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.
Import/Export of Goods
Goods imported/exported by KROW COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-12-0195051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KROW COMMUNICATIONS 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 KROW COMMUNICATIONS 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.