CHRISTAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHRISTAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851625

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Pilgrims Walk, Prologis Park, Coventry CV6 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon17/03/2026
Director's details changed for Mr Neil Frederick Hoyle on 2026-03-17
dot icon28/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/01/2023
Termination of appointment of Linda Susan Houlston as a secretary on 2023-01-16
dot icon16/01/2023
Termination of appointment of Lisa Deborah Evans as a director on 2023-01-13
dot icon16/01/2023
Change of details for Mr Neil Frederick Hoyle as a person with significant control on 2023-01-13
dot icon16/01/2023
Cessation of Le Christal Limited as a person with significant control on 2023-01-13
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon08/03/2021
Notification of Le Christal Limited as a person with significant control on 2021-02-24
dot icon08/03/2021
Cessation of Lisa Deborah Evans as a person with significant control on 2021-02-24
dot icon16/02/2021
Satisfaction of charge 048516250001 in full
dot icon04/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/01/2021
Satisfaction of charge 048516250002 in full
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/09/2019
Notification of Neil Frederick Hoyle as a person with significant control on 2019-08-21
dot icon19/09/2019
Change of details for Mrs Lisa Deborah Evans as a person with significant control on 2019-08-21
dot icon04/09/2019
Resolutions
dot icon04/09/2019
Resolutions
dot icon03/09/2019
Change of share class name or designation
dot icon03/09/2019
Statement of capital following an allotment of shares on 2016-01-12
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon01/08/2018
Director's details changed for Mrs Lisa Deborah Evans on 2018-08-01
dot icon01/08/2018
Secretary's details changed for Linda Susan Houlston on 2018-08-01
dot icon01/08/2018
Change of details for Mrs Lisa Deborah Evans as a person with significant control on 2018-08-01
dot icon08/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon08/02/2017
Registered office address changed from Citibase Office Citibase Office 101 Lockhurst Lane Coventry CV6 5SF to Unit 7 Pilgrims Walk Prologis Park Coventry CV6 4QH on 2017-02-08
dot icon20/01/2017
Registration of charge 048516250002, created on 2017-01-19
dot icon19/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon16/12/2016
Registration of charge 048516250001, created on 2016-12-08
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/02/2016
Resolutions
dot icon21/01/2016
Appointment of Mr Neil Hoyle as a director on 2016-01-14
dot icon29/12/2015
Cancellation of shares. Statement of capital on 2015-12-01
dot icon29/12/2015
Resolutions
dot icon29/12/2015
Purchase of own shares.
dot icon01/12/2015
Termination of appointment of Joanne Elisabeth Devonald as a director on 2015-12-01
dot icon26/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/11/2015
Director's details changed for Joanne Elisabeth Devonald on 2015-11-09
dot icon08/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/08/2013
Registered office address changed from the Saturn Centre 101 Lockhurst Lane Coventry West Midlands CV6 5SF on 2013-08-08
dot icon24/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/01/2013
Director's details changed for Lisa Deborah Harris on 2012-09-06
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/08/2010
Director's details changed for Joanne Elisabeth Devonald on 2010-07-31
dot icon06/08/2010
Director's details changed for Lisa Deborah Harris on 2010-07-31
dot icon22/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/09/2008
Return made up to 31/07/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/09/2007
Return made up to 31/07/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Director's particulars changed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/09/2006
Return made up to 31/07/06; full list of members
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Director's particulars changed
dot icon14/09/2006
Secretary resigned
dot icon26/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/11/2005
Return made up to 31/07/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon10/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/08/2004
Return made up to 31/07/04; full list of members
dot icon08/01/2004
Registered office changed on 08/01/04 from: the saturn centre 101 lockhurst lane coventry CV6 5SF
dot icon16/12/2003
Resolutions
dot icon01/12/2003
Registered office changed on 01/12/03 from: 1 richmond road st annes on sea lancashire FY8 1PE
dot icon27/11/2003
Ad 01/10/03--------- £ si 49@1=49 £ ic 51/100
dot icon27/11/2003
Ad 01/10/03--------- £ si 49@1=49 £ ic 2/51
dot icon29/08/2003
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon13/08/2003
Registered office changed on 13/08/03 from: whittles 1 richmond road st annes on sea lancashire FY8 1PE
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/08/2003
Secretary resigned
dot icon31/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

33
2023
change arrow icon-74.04 % *

* during past year

Cash in Bank

£116,818.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.22M
-
0.00
1.73M
-
2022
26
989.80K
-
0.00
449.93K
-
2023
33
616.09K
-
0.00
116.82K
-
2023
33
616.09K
-
0.00
116.82K
-

Employees

2023

Employees

33 Ascended27 % *

Net Assets(GBP)

616.09K £Descended-37.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.82K £Descended-74.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
30/07/2003 - 30/07/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
30/07/2003 - 30/07/2003
15849
Mrs Lisa Deborah Evans
Director
30/07/2003 - 12/01/2023
1
Mr Neil Frederick Hoyle
Director
14/01/2016 - Present
2
Houlston, Linda Susan
Secretary
30/07/2006 - 15/01/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHRISTAL COMMUNICATIONS LIMITED

CHRISTAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Unit 7 Pilgrims Walk, Prologis Park, Coventry CV6 4QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTAL COMMUNICATIONS LIMITED?

toggle

CHRISTAL COMMUNICATIONS LIMITED is currently Active. It was registered on 31/07/2003 .

Where is CHRISTAL COMMUNICATIONS LIMITED located?

toggle

CHRISTAL COMMUNICATIONS LIMITED is registered at Unit 7 Pilgrims Walk, Prologis Park, Coventry CV6 4QH.

What does CHRISTAL COMMUNICATIONS LIMITED do?

toggle

CHRISTAL COMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CHRISTAL COMMUNICATIONS LIMITED have?

toggle

CHRISTAL COMMUNICATIONS LIMITED had 33 employees in 2023.

What is the latest filing for CHRISTAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Neil Frederick Hoyle on 2026-03-17.