CRFS LIMITED

Register to unlock more data on OkredoRegister

CRFS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133936

Incorporation date

01/03/2007

Size

Full

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon27/03/2026
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon27/03/2026
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon27/03/2026
Director's details changed for Mr Simon Ross Smith on 2025-08-06
dot icon27/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon29/01/2026
Full accounts made up to 2025-06-30
dot icon14/01/2026
Current accounting period extended from 2025-12-31 to 2026-12-31
dot icon13/08/2025
Withdrawal of a person with significant control statement on 2025-08-13
dot icon13/08/2025
Notification of Motorola Solutions, Inc. as a person with significant control on 2025-08-06
dot icon12/08/2025
Memorandum and Articles of Association
dot icon12/08/2025
Resolutions
dot icon09/08/2025
Appointment of Ms Katherine Ann Maher as a director on 2025-08-06
dot icon09/08/2025
Appointment of Mr Simon Ross Smith as a director on 2025-08-06
dot icon09/08/2025
Appointment of Mr David England as a secretary on 2025-08-06
dot icon09/08/2025
Termination of appointment of Babak Daneshrad as a director on 2025-08-06
dot icon09/08/2025
Termination of appointment of Nicholas Simon Balon as a director on 2025-08-06
dot icon09/08/2025
Registered office address changed from Unit 1, Bourn Quarter Wellington Way Cambridge CB23 7FW England to Nova South 160 Victoria Street London SW1E 5LB on 2025-08-09
dot icon09/08/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon13/03/2025
Registration of charge 061339360007, created on 2025-03-03
dot icon04/02/2025
Director's details changed for Nicholas Simon Balon on 2025-02-04
dot icon17/12/2024
Full accounts made up to 2024-06-30
dot icon16/11/2024
Satisfaction of charge 061339360006 in full
dot icon26/06/2024
Director's details changed for Nicholas Simon Balon on 2024-06-26
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon09/01/2024
Full accounts made up to 2023-06-30
dot icon19/12/2023
Registration of charge 061339360006, created on 2023-12-12
dot icon25/10/2023
Registered office address changed from Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW England to Unit 1, Bourn Quarter Wellington Way Cambridge CB23 7FW on 2023-10-25
dot icon27/09/2023
Registered office address changed from Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL to Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW on 2023-09-27
dot icon28/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/03/2023
Full accounts made up to 2022-06-30
dot icon26/08/2022
Notification of a person with significant control statement
dot icon26/08/2022
Cessation of Silvus Technologies, Inc. as a person with significant control on 2020-11-16
dot icon05/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon26/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-03-24 with updates
dot icon26/08/2021
Notification of Silvus Technologies, Inc. as a person with significant control on 2020-11-16
dot icon26/08/2021
Withdrawal of a person with significant control statement on 2021-08-26
dot icon17/08/2021
Previous accounting period shortened from 2021-10-31 to 2021-06-30
dot icon31/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon29/04/2021
Register(s) moved to registered office address Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL
dot icon29/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon16/12/2020
Statement by Directors
dot icon16/12/2020
Statement of capital on 2020-12-16
dot icon16/12/2020
Solvency Statement dated 01/12/20
dot icon16/12/2020
Resolutions
dot icon02/12/2020
Resolutions
dot icon02/12/2020
Memorandum and Articles of Association
dot icon20/11/2020
Appointment of Mr Babak Daneshrad as a director on 2020-11-16
dot icon20/11/2020
Termination of appointment of Thomas Cochrane Mcguire as a secretary on 2020-11-16
dot icon20/11/2020
Termination of appointment of Robert Daniell Sansom as a director on 2020-11-16
dot icon20/11/2020
Termination of appointment of Thomas Cochrane Mcguire as a director on 2020-11-16
dot icon20/11/2020
Termination of appointment of Alistair John Massarella as a director on 2020-11-16
dot icon20/11/2020
Termination of appointment of David Douglas Cleevely as a director on 2020-11-16
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon16/11/2020
Previous accounting period shortened from 2021-03-31 to 2020-10-31
dot icon21/07/2020
Accounts for a small company made up to 2020-03-31
dot icon15/06/2020
Satisfaction of charge 061339360005 in full
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/02/2020
Satisfaction of charge 1 in full
dot icon19/02/2020
Satisfaction of charge 3 in full
dot icon19/02/2020
Satisfaction of charge 2 in full
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon27/03/2019
Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
dot icon27/03/2019
Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon12/12/2018
Termination of appointment of Peter George Harverson as a director on 2018-12-05
dot icon12/12/2018
Rectified The TM01 was removed from the public register on 31/01/2019 as it was invalid or ineffective
dot icon31/10/2018
Appointment of Thomas Cochrane Mcguire as a director on 2018-10-31
dot icon31/10/2018
Appointment of Nicholas Simon Balon as a director on 2018-10-31
dot icon04/10/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon05/01/2018
Satisfaction of charge 061339360004 in full
dot icon19/12/2017
Registration of charge 061339360005, created on 2017-12-13
dot icon15/12/2017
Registration of charge 061339360004, created on 2017-12-03
dot icon16/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon02/05/2017
Termination of appointment of Paul Andrew Massarella as a director on 2017-04-04
dot icon20/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon30/08/2016
Accounts for a small company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon19/08/2015
Accounts for a small company made up to 2015-03-31
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-01-12
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon18/06/2014
Accounts for a small company made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon10/07/2013
Accounts for a small company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon10/04/2013
Statement of capital following an allotment of shares on 2009-06-05
dot icon26/03/2013
Statement of capital following an allotment of shares on 2012-01-27
dot icon26/03/2013
Statement of capital following an allotment of shares on 2009-05-07
dot icon26/03/2013
Statement of capital following an allotment of shares on 2008-03-20
dot icon26/03/2013
Statement of capital following an allotment of shares on 2008-03-20
dot icon26/03/2013
Statement of capital following an allotment of shares on 2008-02-07
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon18/07/2012
Accounts for a small company made up to 2012-03-31
dot icon21/03/2012
Miscellaneous
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/01/2012
Sub-division of shares on 2011-12-16
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon16/01/2012
Resolutions
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-06
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-05-30
dot icon12/09/2011
Accounts for a small company made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/03/2011
Resolutions
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon13/12/2010
Termination of appointment of Ruth Martin as a director
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon07/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Robert Daniell Sansom on 2010-02-15
dot icon15/02/2010
Director's details changed for Alistair John Massarella on 2010-02-15
dot icon15/02/2010
Director's details changed for Paul Andrew Massarella on 2010-02-15
dot icon15/02/2010
Director's details changed for Ruth Martin on 2010-02-15
dot icon15/02/2010
Director's details changed for Peter George Harverson on 2010-02-15
dot icon15/02/2010
Director's details changed for Dr David Douglas Cleevely on 2010-02-15
dot icon15/02/2010
Secretary's details changed for Mr Thomas Cochrane Mcguire on 2010-02-15
dot icon08/10/2009
Accounts for a small company made up to 2009-03-31
dot icon04/07/2009
Ad 30/03/09\gbp si [email protected]=7.5\gbp ic 351.0955/358.5955\
dot icon03/07/2009
Ad 30/03/09-27/04/09\gbp si [email protected]=0.6525\gbp ic 350.443/351.0955\
dot icon03/07/2009
Resolutions
dot icon03/07/2009
Ad 05/06/09\gbp si [email protected]=17.572\gbp ic 332.871/350.443\
dot icon03/07/2009
Resolutions
dot icon27/05/2009
Ad 30/03/09-27/04/09\gbp si [email protected]=65.25\gbp ic 267.621/332.871\
dot icon27/05/2009
Ad 07/05/09\gbp si [email protected]=3.65\gbp ic 263.971/267.621\
dot icon30/03/2009
Capitals not rolled up
dot icon30/03/2009
Return made up to 01/03/09; full list of members
dot icon30/10/2008
Secretary's change of particulars / thomas mcguire / 27/09/2008
dot icon15/10/2008
Director appointed peter geroge harverson
dot icon24/09/2008
Accounts for a small company made up to 2008-03-31
dot icon21/05/2008
Resolutions
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon18/04/2008
Ad 20/03/08\gbp si [email protected]=0.002\gbp ic 261.494/261.496\
dot icon18/04/2008
Ad 20/03/08\gbp si [email protected]=45.526\gbp ic 215.968/261.494\
dot icon17/04/2008
Ad 20/03/08\gbp si [email protected]=84.388\gbp ic 131.58/215.968\
dot icon28/03/2008
Director appointed dr robert daniell sansom
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon25/02/2008
Ad 07/02/08\gbp si [email protected]=31.58\gbp ic 100/131.58\
dot icon14/02/2008
Resolutions
dot icon27/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Registered office changed on 14/11/07 from: building 700 cambridge research park beach drive waterbeach cambridgeshire CB5 9TL
dot icon27/10/2007
S-div 21/10/07
dot icon27/10/2007
Resolutions
dot icon22/10/2007
Certificate of change of name
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
New director appointed
dot icon18/09/2007
Registered office changed on 18/09/07 from: 12 the slack, crowle scunthorpe south humberside DN17 4LZ
dot icon13/09/2007
New director appointed
dot icon07/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New secretary appointed
dot icon18/07/2007
Certificate of change of name
dot icon20/06/2007
Registered office changed on 20/06/07 from: 49 greenleafe avenue, wheatley hills, doncaster south yorkshire DN2 5RD
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon14/03/2007
New director appointed
dot icon01/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balon, Nicholas Simon
Director
31/10/2018 - 06/08/2025
9
Smith, Simon Ross
Director
06/08/2025 - Present
23
Maher, Katherine Ann
Director
06/08/2025 - Present
25
Daneshrad, Babak
Director
16/11/2020 - 06/08/2025
-
England, David
Secretary
06/08/2025 - Present
-

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 CRFS LIMITED

CRFS LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 3 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 CRFS LIMITED?

toggle

CRFS LIMITED is currently Active. It was registered on 01/03/2007 .

Where is CRFS LIMITED located?

toggle

CRFS LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does CRFS LIMITED do?

toggle

CRFS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CRFS LIMITED?

toggle

The latest filing was on 27/03/2026: Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD.