UKBizDB.co.uk

CRYSTAL CLEAR TELECOM LIMITED

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

This company is commonly known as Crystal Clear Telecom Limited. The company was founded 11 years ago and was given the registration number 08592869. The firm's registered office is in BOURNEMOUTH. You can find them at 2 Lorne Park Road, , Bournemouth, Dorset. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CRYSTAL CLEAR TELECOM LIMITED
Company Number:08592869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:2 Lorne Park Road, Bournemouth, Dorset, United Kingdom, BH1 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 23 Hinton Road, Bournemouth, England, BH1 2EF

Director01 July 2013Active
Bourne House, 23 Hinton Road, Bournemouth, England, BH1 2EF

Director18 December 2023Active
Unit 8, Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW

Secretary01 September 2013Active
Unit 5, Park Place, North Road, Poole, England, BH14 0LY

Director01 July 2016Active
Bourne House, 23 Hinton Road, Bournemouth, England, BH1 2EF

Director01 July 2013Active

People with Significant Control

Crystal Clear Technology Group Limited
Notified on:18 December 2018
Status:Active
Country of residence:United Kingdom
Address:Bourne House, 23 Hinton Road, Bournemouth, United Kingdom, BH1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Anthony Gower-Smith
Notified on:01 July 2016
Status:Active
Date of birth:March 1987
Nationality:English
Country of residence:England
Address:Unit 5, Park Place, North Road, Poole, England, BH14 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Kieran Stephen Gower-Smith
Notified on:01 July 2016
Status:Active
Date of birth:January 1989
Nationality:English
Country of residence:England
Address:Unit 5, Park Place, North Road, Poole, England, BH14 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Scott Gower-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Park Place, Poole, United Kingdom, BH14 0LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Stephen Gower-Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Park Place, Poole, United Kingdom, BH14 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.