Warning: file_put_contents(c/2326b4e3d949470962f83ec104485ade.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Compliance And Risk Consultancy (crc)- The Compliance Experts Limited, SW1H 0HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPLIANCE AND RISK CONSULTANCY (CRC)- THE COMPLIANCE EXPERTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compliance And Risk Consultancy (crc)- The Compliance Experts Limited. The company was founded 8 years ago and was given the registration number 09774083. The firm's registered office is in LONDON. You can find them at 83 Victoria Street, Westminster, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COMPLIANCE AND RISK CONSULTANCY (CRC)- THE COMPLIANCE EXPERTS LIMITED
Company Number:09774083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:83 Victoria Street, Westminster, London, England, SW1H 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Biggin Close, Crawley, United Kingdom, RH11 8TN

Director11 September 2015Active
Poo House, Sandy Lane, Fittleworth, Pulborough, England, RH20 1EH

Director05 February 2018Active
83, Victoria Street, Westminster, London, England, SW1H 0HW

Director19 April 2019Active
Flat 1, Saville Road, London, England, W4 5HG

Director19 February 2018Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5RS

Director04 December 2015Active
7, Regis Place, London, United Kingdom, SW2 5RE

Director11 September 2015Active
83, Victoria Street, Westminster, London, England, SW1H 0HW

Director09 May 2019Active
9, Park Hill Drive, Whitefield, United Kingdom, M45 7PD

Director04 December 2015Active

People with Significant Control

Mr Yousouf Jhugroo
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Portland House, Bressenden Place, London, England, SW1E 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.