CRISM THERAPEUTICS LTD

Register to unlock more data on OkredoRegister

CRISM THERAPEUTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10048348

Incorporation date

08/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Heddon Street, London W1B 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon17/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon28/08/2024
Notification of Crism Therapeutics Corporation as a person with significant control on 2024-05-29
dot icon16/08/2024
Cessation of Andrew James Webb as a person with significant control on 2024-05-29
dot icon05/08/2024
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 6 Heddon Street London W1B 4BT on 2024-08-05
dot icon10/07/2024
Certificate of change of name
dot icon04/06/2024
Termination of appointment of Brian Murray as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of David Keith Lawton as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of David Keith Lawton as a secretary on 2024-05-31
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-29
dot icon13/04/2024
Cessation of David Keith Lawton as a person with significant control on 2024-02-09
dot icon11/04/2024
Notification of Andrew James Webb as a person with significant control on 2024-02-09
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon15/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon17/02/2024
Memorandum and Articles of Association
dot icon17/02/2024
Resolutions
dot icon25/01/2024
Sub-division of shares on 2024-01-18
dot icon25/01/2024
Resolutions
dot icon25/01/2024
Resolutions
dot icon17/01/2024
Secretary's details changed for Mr David Keith Lawton on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Christopher Mcconville on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Brian Murray on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Andrew James Webb on 2024-01-17
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon15/08/2023
Appointment of Mr David Keith Lawton as a secretary on 2023-08-15
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Statement of capital following an allotment of shares on 2017-06-26
dot icon17/05/2023
Second filing of Confirmation Statement dated 2019-12-20
dot icon11/05/2023
Termination of appointment of Doris Kathleen Evans as a secretary on 2023-04-21
dot icon11/05/2023
Termination of appointment of Doris Kathleen Evans as a director on 2023-04-21
dot icon03/01/2023
Registered office address changed from First Floor Offices 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2023-01-03
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/10/2022
Change of details for Mr David Keith Lawton as a person with significant control on 2019-12-20
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-99.03 % *

* during past year

Cash in Bank

£662.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
241.33K
-
0.00
-
-
2022
5
319.84K
-
0.00
68.05K
-
2023
4
631.65K
-
0.00
662.00
-
2023
4
631.65K
-
0.00
662.00
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

631.65K £Ascended97.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

662.00 £Descended-99.03 % *

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
Mcconville, Christopher
Director
18/11/2019 - Present
3
Evans, Doris Kathleen
Director
20/12/2019 - 21/04/2023
6
Lawton, David Keith
Director
08/03/2016 - 31/05/2024
11
Webb, Andrew James
Director
01/09/2020 - Present
9
Murray, Brian
Director
12/07/2018 - 31/05/2024
4

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRISM THERAPEUTICS LTD

CRISM THERAPEUTICS LTD is an(a) Active company incorporated on 08/03/2016 with the registered office located at 6 Heddon Street, London W1B 4BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISM THERAPEUTICS LTD?

toggle

CRISM THERAPEUTICS LTD is currently Active. It was registered on 08/03/2016 .

Where is CRISM THERAPEUTICS LTD located?

toggle

CRISM THERAPEUTICS LTD is registered at 6 Heddon Street, London W1B 4BT.

What does CRISM THERAPEUTICS LTD do?

toggle

CRISM THERAPEUTICS LTD operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

How many employees does CRISM THERAPEUTICS LTD have?

toggle

CRISM THERAPEUTICS LTD had 4 employees in 2023.

What is the latest filing for CRISM THERAPEUTICS LTD?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-06 with no updates.