UKBizDB.co.uk

CR2 (U.K) LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:180 Piccadilly, London, England, W1J 9HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9d, Cr2 Limited, 9d Beckett Way, Parkwest Business Park, Dublin 12, Ireland,

Secretary15 August 2006Active
9d, Cr2 Limited , 9d Beckett Way, Parkwest Buisness Park, Dublin 12, Ireland,

Director25 August 2017Active
Shankill, Shankill, Paulstown, Ireland,

Director25 August 2017Active
Salaam The Grange, Malamide, Co Dublin, Ireland, IRISH

Secretary09 June 2000Active
18 Woodbine Park, Blackrock, Ireland, IRISH

Secretary06 June 2002Active
49 Centre Drive, Epping, CM16 4JF

Secretary-Active
180, Piccadilly, London, England, W1J 9HF

Director11 October 2016Active
701 Khalid Attar Building,, Sheikh Zayed Road, Dubai, Uae,

Director06 May 2005Active
37 Ballsbridge Gardens, Ballsbridge, Ireland,

Director09 June 2000Active
The Orchard 2 Manor Gardens, Norton, Daventry, NN11 5UZ

Director16 November 2000Active
140 Culford Road, London, N1 4HU

Director06 January 1992Active
Ivanhoe, Swindon Hall, Cheltenham, GL51 9QR

Director-Active
Salaam The Grange, Malamide, Co Dublin, Ireland, IRISH

Director09 June 2000Active
93 Holywell, Kilmacud Road Upper,, Dublin 14, Ireland, IRISH

Director06 May 2005Active
1 Grove Court, Thulston, Derby, DE72 3WF

Director07 February 1992Active
49 Centre Drive, Epping, CM16 4JF

Director11 January 1993Active
14 Seeleys Road, Beaconsfield, HP9 1BY

Director07 June 1993Active
The City Arc 89, Worship Street, London, EC2 2BF

Director23 June 2016Active
The City Arc 89, Worship Street, London, EC2 2BF

Director01 August 2015Active
17 Avoca Park, Blackrock, Co Dublin, Ireland, IRISH

Director27 July 2000Active
9 Clive Road, Twickenham, TW1 4SQ

Director15 November 2001Active
17 Oaklands Park, Bishops Stortford, CM23 2BY

Director-Active

People with Significant Control

Cr2 Limited
Notified on:30 June 2016
Status:Active
Country of residence:Ireland
Address:9d, Beckett Way, Dublin, Ireland,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts amended with accounts type full.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-01-14Address

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

Download
2020-01-14Address

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

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.