UKBizDB.co.uk

CRYSTAL UK TOPCO LIMITED

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

This company is commonly known as Crystal Uk Topco Limited. The company was founded 18 years ago and was given the registration number 05650207. The firm's registered office is in CHICHESTER. You can find them at 7 East Pallant, , Chichester, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CRYSTAL UK TOPCO LIMITED
Company Number:05650207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 East Pallant, Chichester, West Sussex, PO19 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Inglewood Drive, Bognor Regis, PO21 4JX

Director10 March 2012Active
Longmeadow, Downington, Lechlade, GL7 3DL

Secretary03 March 2006Active
36a Eversleigh Road, Finchley, London, N3 1JA

Secretary09 December 2005Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Corporate Secretary01 August 2009Active
The Hale, Hale Lane, Wendover, HP22 6QR

Director30 June 2010Active
C/O Veronis Suhler Stevenson, 3 St James's Square, London, SW1Y 4JU

Director30 June 2010Active
4, Manor Way, Egham, Gb, TW20 9NG

Director01 August 2009Active
Longmeadow, Downington, Lechlade, GL7 3DL

Director03 March 2006Active
C/O Veronis Suhler Stevenson, 3 St James's Square, London, SW1Y 4JU

Director30 June 2010Active
180 Burges Road, East Ham, London, E6 2BS

Director09 December 2005Active
44 Colehill Lane, London, SW6 5EG

Director28 December 2005Active
Little Dockem, Coates, GL7 6NR

Director03 March 2006Active
297 Woodstock Road, Oxford, OX2 7NY

Director18 October 2006Active
10 South Close, Wokingham, RG40 2DJ

Director03 March 2006Active
27 Pembridge Crescent, Notting Hill, W11 3DS

Director09 December 2005Active
49 Thurleigh Road, London, SW12 8TZ

Director23 April 2008Active

People with Significant Control

Mr Stephen Thomas Copeland
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:7, East Pallant, Chichester, PO19 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-10Dissolution

Dissolution application strike off company.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption full.

Download
2013-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.