CHRYSTAL CAPITAL PARTNERS LLP

Register to unlock more data on OkredoRegister

CHRYSTAL CAPITAL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC349574

Incorporation date

27/10/2009

Size

Small

Classification

-

Contacts

Registered address

Registered address

The Grain Store 10d Drove Orchards, Thornham Road, Hunstanton, Norfolk PE36 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/02/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon05/04/2024
Change of details for Kingsley Derek Wilson as a person with significant control on 2024-04-05
dot icon05/04/2024
Member's details changed for Mr James Douglas Innes on 2024-04-05
dot icon05/04/2024
Member's details changed for Mr Kingsley Derek Wilson on 2024-04-05
dot icon05/04/2024
Change of details for Mr James Douglas Innes as a person with significant control on 2024-04-05
dot icon04/04/2024
Registered office address changed from 23 King Street St James’S London SW1Y 6QY United Kingdom to The Grain Store 10D Drove Orchards Thornham Road Hunstanton Norfolk PE36 3LS on 2024-04-04
dot icon22/01/2024
Full accounts made up to 2023-04-30
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon23/01/2023
Accounts for a small company made up to 2022-04-30
dot icon11/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon03/05/2022
Member's details changed for Mr James Douglas Innes on 2022-05-03
dot icon03/05/2022
Registered office address changed from 24 Grosvenor Street London W1K 4QN United Kingdom to 23 King Street St James’S London SW1Y 6QY on 2022-05-03
dot icon03/05/2022
Change of details for Mr James Douglas Innes as a person with significant control on 2022-05-03
dot icon03/05/2022
Change of details for Kingsley Derek Wilson as a person with significant control on 2022-05-03
dot icon03/05/2022
Member's details changed for Mr Kingsley Derek Wilson on 2022-05-03
dot icon27/01/2022
Full accounts made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon10/05/2021
Full accounts made up to 2020-04-30
dot icon07/01/2021
Member's details changed for Mr James Douglas Innes on 2021-01-07
dot icon07/01/2021
Change of details for Mr James Douglas Innes as a person with significant control on 2021-01-07
dot icon13/11/2020
Member's details changed for Mr James Douglas Innes on 2020-11-05
dot icon13/11/2020
Termination of appointment of Snowdon Securities Limited as a member on 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon13/11/2020
Cessation of Snowdon Securities Limited as a person with significant control on 2020-09-30
dot icon13/11/2020
Member's details changed for Mr Kingsley Derek Wilson on 2020-11-05
dot icon19/12/2019
Full accounts made up to 2019-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/10/2019
Registered office address changed from 48 Berkeley Square London W1J 5AX United Kingdom to 24 Grosvenor Street London W1K 4QN on 2019-10-31
dot icon12/04/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 48 Berkeley Square London W1J 5AX on 2019-04-12
dot icon16/01/2019
Full accounts made up to 2018-04-30
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon05/02/2018
Second filing for the notification of Snowdon Securities Limited as a person with significant control
dot icon23/01/2018
Full accounts made up to 2017-04-30
dot icon03/01/2018
Member's details changed for Mr James Douglas Innes on 2018-01-03
dot icon03/01/2018
Member's details changed for Mr Kingsley Derek Wilson on 2018-01-03
dot icon03/01/2018
Change of details for Kingsley Derek Wilson as a person with significant control on 2018-01-03
dot icon03/01/2018
Change of details for Mr James Douglas Innes as a person with significant control on 2018-01-03
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon05/12/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon20/11/2017
Change of details for Snowdon Securities Limited as a person with significant control on 2017-09-04
dot icon20/11/2017
Change of details for Kingsley Derek Wilson as a person with significant control on 2017-09-04
dot icon07/09/2017
Notification of James Douglas Innes as a person with significant control on 2016-04-06
dot icon07/09/2017
Notification of Snowdon Securities Limited as a person with significant control on 2016-04-06
dot icon07/09/2017
Withdrawal of a person with significant control statement on 2017-09-07
dot icon07/09/2017
Notification of Kingsley Derek Wilson as a person with significant control on 2016-04-06
dot icon05/09/2017
Member's details changed for Mr James Douglas Innes on 2017-08-01
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon17/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon17/11/2016
Member's details changed for Mr Kingsley Derek Wilson on 2016-10-26
dot icon08/09/2016
Termination of appointment of Chrystal Capital Limited as a member on 2016-04-19
dot icon02/02/2016
Full accounts made up to 2015-04-30
dot icon04/11/2015
Annual return made up to 2015-10-27
dot icon26/10/2015
Member's details changed for Director James Douglas Innes on 2014-10-30
dot icon23/09/2015
Member's details changed for Snowdon Securities Limited on 2015-02-11
dot icon06/11/2014
Annual return made up to 2014-10-27
dot icon06/09/2014
Full accounts made up to 2014-04-30
dot icon03/01/2014
Full accounts made up to 2013-04-30
dot icon01/11/2013
Annual return made up to 2013-10-27
dot icon01/10/2013
Member's details changed for Director James Douglas Innes on 2013-09-30
dot icon30/09/2013
Member's details changed for Chrystal Capital Limited on 2013-09-30
dot icon30/09/2013
Member's details changed for Kingsley Derek Wilson on 2013-09-30
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2013-09-30
dot icon24/09/2013
Member's details changed for Snowdon Securities Limited on 2013-01-14
dot icon29/08/2013
Member's details changed for Director James Douglas Innes on 2013-08-09
dot icon28/08/2013
Termination of appointment of Mustapha Omar as a member
dot icon28/08/2013
Member's details changed for Kingsley Derek Wilson on 2013-08-09
dot icon28/08/2013
Member's details changed for Chrystal Capital Limited on 2013-08-09
dot icon28/08/2013
Registered office address changed from Gladwyns the Coach House Sheering Bishops Stortford Herts CM22 7LL on 2013-08-28
dot icon12/12/2012
Annual return made up to 2012-10-27
dot icon09/10/2012
Full accounts made up to 2012-04-30
dot icon25/09/2012
Appointment of Snowdon Securities Limited as a member
dot icon25/09/2012
Termination of appointment of Stephen Ford as a member
dot icon21/08/2012
Appointment of Mr Stephen John Ford as a member
dot icon28/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-10-27
dot icon17/08/2011
Second filing of LLAP01 previously delivered to Companies House
dot icon17/08/2011
Second filing of LLAP01 previously delivered to Companies House
dot icon10/08/2011
Previous accounting period shortened from 2011-09-30 to 2011-04-30
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon13/05/2011
Appointment of James Douglas Innes as a member
dot icon13/05/2011
Appointment of Dr Mustapha Kamal Omar as a member
dot icon24/11/2010
Annual return made up to 2010-10-27
dot icon24/11/2010
Termination of appointment of Derek Wilson as a member
dot icon27/10/2009
Incorporation of a limited liability partnership
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
SNOWDON SECURITIES LIMITED
LLP Designated Member
01/01/2012 - 30/09/2020
-
Omar, Mustapha Kamal, Director
LLP Designated Member
27/10/2009 - 26/07/2013
-
CHRYSTAL CAPITAL LIMITED
LLP Designated Member
27/10/2009 - 19/04/2016
-
Wilson, Derek George
LLP Designated Member
27/10/2009 - 27/10/2009
-
Ford, Stephen John
LLP Designated Member
01/01/2012 - 02/01/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSTAL CAPITAL PARTNERS LLP

CHRYSTAL CAPITAL PARTNERS LLP is an(a) Active company incorporated on 27/10/2009 with the registered office located at The Grain Store 10d Drove Orchards, Thornham Road, Hunstanton, Norfolk PE36 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSTAL CAPITAL PARTNERS LLP?

toggle

CHRYSTAL CAPITAL PARTNERS LLP is currently Active. It was registered on 27/10/2009 .

Where is CHRYSTAL CAPITAL PARTNERS LLP located?

toggle

CHRYSTAL CAPITAL PARTNERS LLP is registered at The Grain Store 10d Drove Orchards, Thornham Road, Hunstanton, Norfolk PE36 3LS.

What is the latest filing for CHRYSTAL CAPITAL PARTNERS LLP?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.