This company is commonly known as Cr2 (u.k) Limited. The company was founded 40 years ago and was given the registration number 01760561. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CR2 (U.K) LIMITED |
---|---|---|
Company Number | : | 01760561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Piccadilly, London, England, W1J 9HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9d, Cr2 Limited, 9d Beckett Way, Parkwest Business Park, Dublin 12, Ireland, | Secretary | 15 August 2006 | Active |
9d, Cr2 Limited , 9d Beckett Way, Parkwest Buisness Park, Dublin 12, Ireland, | Director | 25 August 2017 | Active |
Shankill, Shankill, Paulstown, Ireland, | Director | 25 August 2017 | Active |
Salaam The Grange, Malamide, Co Dublin, Ireland, IRISH | Secretary | 09 June 2000 | Active |
18 Woodbine Park, Blackrock, Ireland, IRISH | Secretary | 06 June 2002 | Active |
49 Centre Drive, Epping, CM16 4JF | Secretary | - | Active |
180, Piccadilly, London, England, W1J 9HF | Director | 11 October 2016 | Active |
701 Khalid Attar Building,, Sheikh Zayed Road, Dubai, Uae, | Director | 06 May 2005 | Active |
37 Ballsbridge Gardens, Ballsbridge, Ireland, | Director | 09 June 2000 | Active |
The Orchard 2 Manor Gardens, Norton, Daventry, NN11 5UZ | Director | 16 November 2000 | Active |
140 Culford Road, London, N1 4HU | Director | 06 January 1992 | Active |
Ivanhoe, Swindon Hall, Cheltenham, GL51 9QR | Director | - | Active |
Salaam The Grange, Malamide, Co Dublin, Ireland, IRISH | Director | 09 June 2000 | Active |
93 Holywell, Kilmacud Road Upper,, Dublin 14, Ireland, IRISH | Director | 06 May 2005 | Active |
1 Grove Court, Thulston, Derby, DE72 3WF | Director | 07 February 1992 | Active |
49 Centre Drive, Epping, CM16 4JF | Director | 11 January 1993 | Active |
14 Seeleys Road, Beaconsfield, HP9 1BY | Director | 07 June 1993 | Active |
The City Arc 89, Worship Street, London, EC2 2BF | Director | 23 June 2016 | Active |
The City Arc 89, Worship Street, London, EC2 2BF | Director | 01 August 2015 | Active |
17 Avoca Park, Blackrock, Co Dublin, Ireland, IRISH | Director | 27 July 2000 | Active |
9 Clive Road, Twickenham, TW1 4SQ | Director | 15 November 2001 | Active |
17 Oaklands Park, Bishops Stortford, CM23 2BY | Director | - | Active |
Cr2 Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 9d, Beckett Way, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Accounts | Accounts amended with accounts type full. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.