UKBizDB.co.uk

CRISES CONTROL LTD

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

This company is commonly known as Crises Control Ltd. The company was founded 12 years ago and was given the registration number 07965328. The firm's registered office is in LONDON. You can find them at Transputec House 19 Heather Park Drive, Wembley, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CRISES CONTROL LTD
Company Number:07965328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Transputec House 19 Heather Park Drive, Wembley, London, HA0 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Transputec House, 19 Heather Park Drive, Wembley, London, HA0 1SS

Director01 April 2020Active
Transputec House, 19 Heather Park Drive, Wembley, London, United Kingdom, HA0 1SS

Director27 February 2012Active
Transputec House, 19 Heather Park Drive, Wembley, London, HA0 1SS

Director01 April 2018Active
Transputec House, 19 Heather Park Drive, Wembley, London, United Kingdom, HA0 1SS

Director27 February 2012Active

People with Significant Control

Rossarden Ltd
Notified on:04 November 2019
Status:Active
Country of residence:Monaco
Address:57 Rue Grimaldi, Guardian Management Sarl (Mcs),, Monaco Cedex, Monaco, MC98002
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Transputec Ltd
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:Transputec House, Heather Park Drive, Wembley, England, HA0 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anil Bharti Sehgal
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Transputec House, 19 Heather Park Drive, London, HA0 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Sunil Kumar Sehgal
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Transputec House, 19 Heather Park Drive, London, HA0 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-24Accounts

Legacy.

Download
2020-01-24Other

Legacy.

Download
2020-01-24Other

Legacy.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-09-25Other

Legacy.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-11-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.