UKBizDB.co.uk

CRIMEDETER LIMITED

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

This company is commonly known as Crimedeter Limited. The company was founded 11 years ago and was given the registration number 08245913. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:CRIMEDETER LIMITED
Company Number:08245913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2012
End of financial year:29 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Kemp House, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, Carlos Place, London, England, W1K 3AJ

Director22 June 2022Active
Kemp House, City Road, London, England, EC1V 2NX

Director27 March 2015Active
17 Ensign House, Admirals Way, London, England, E14 9XQ

Director29 May 2015Active
17 Ensign House, Admirals Way, London, E14 9XQ

Director21 August 2017Active
17 Ensign House, Admirals Way, London, E14 9XQ

Director09 October 2012Active
Satra Innovation Centre, Rockingham Road, Kettering, United Kingdom, NN16 9JH

Director09 October 2012Active
6 North Street, Oundle, England, PE8 4AL

Director09 October 2012Active
Kemp House, City Road, London, England, EC1V 2NX

Director10 June 2023Active

People with Significant Control

Mr Johnny Dan Jones
Notified on:21 August 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:17 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Johnny Dan Jones
Notified on:01 July 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:17 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Johnny Dan Jones
Notified on:01 July 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:17 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Andrew Alvin
Notified on:01 January 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent as firm
Audere Capital Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Admirals Way, London, England, E14 9XQ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation compulsory completion.

Download
2023-07-21Insolvency

Liquidation compulsory winding up order.

Download
2023-06-22Address

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

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-04Dissolution

Dissolution application strike off company.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Address

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

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.