CRIZAC LTD

Register to unlock more data on OkredoRegister

CRIZAC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10714236

Incorporation date

07/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Great Chapel Street, Soho, London W1F 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2017)
dot icon11/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon30/10/2025
Appointment of Mr Christopher Flood Nagle as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Gaurav Agarwal as a director on 2025-10-30
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Change of details for Ga Solutions Private Limited as a person with significant control on 2024-12-06
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon13/10/2024
Accounts for a small company made up to 2024-03-31
dot icon10/08/2024
Director's details changed for Mr Rakesh Kumar Agrawal on 2024-08-04
dot icon10/08/2024
Director's details changed for Mr Gaurav Agarwal on 2024-08-04
dot icon31/07/2024
Registered office address changed from 24 Great Chapel Street Soho London W1F 4FS United Kingdom to 24 Great Chapel Street Soho London W1F 8FS on 2024-07-31
dot icon25/01/2024
Appointment of Mr Rakesh Kumar Agrawal as a director on 2024-01-24
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon05/12/2023
Notification of Ga Solutions Private Limited as a person with significant control on 2023-11-29
dot icon05/12/2023
Appointment of Mr Gaurav Agarwal as a director on 2023-12-05
dot icon05/12/2023
Cessation of Vikash Agarwal as a person with significant control on 2023-11-29
dot icon13/11/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon19/08/2023
Registered office address changed from 67 Hazelhurst Road Kings Heath Birmingham B14 6AB England to 24 Great Chapel Street Soho London W1F 4FS on 2023-08-19
dot icon05/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon14/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon18/11/2019
Cessation of Sumit Jain as a person with significant control on 2019-11-18
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Director's details changed for Mr Vikash Agarwal on 2019-11-18
dot icon18/11/2019
Notification of Vikash Agarwal as a person with significant control on 2019-11-18
dot icon17/11/2019
Appointment of Mr Vikash Agarwal as a director on 2019-11-17
dot icon20/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon17/04/2019
Termination of appointment of Vikash Agarwal as a director on 2019-04-15
dot icon14/04/2019
Appointment of Mr Vikash Agarwal as a director on 2019-04-07
dot icon14/04/2019
Appointment of Mr Vikash Agarwal as a secretary on 2019-04-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/10/2018
Termination of appointment of Vikash Agarwal as a director on 2018-09-30
dot icon27/09/2018
Notification of Sumit Jain as a person with significant control on 2018-08-08
dot icon27/09/2018
Cessation of Vikash Agarwal as a person with significant control on 2018-08-13
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon09/08/2018
Appointment of Mr Sumit Jain as a director on 2018-08-08
dot icon02/07/2018
Registered office address changed from 67 Hazelhurst Road Kings Heath Birmingham B2 4JU to 67 Hazelhurst Road Kings Heath Birmingham B14 6AB on 2018-07-02
dot icon27/06/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon12/06/2018
Registered office address changed from 27 C/O Synerg Gloucester Street London WC1N 3AX England to 67 Hazelhurst Road Kings Heath Birmingham B2 4JU on 2018-06-12
dot icon07/04/2017
Incorporation
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
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
368.31K
-
0.00
2.15M
-
2023
1
520.49K
-
0.00
3.22M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agarwal, Vikash
Director
17/11/2019 - Present
8
Mr Sumit Jain
Director
08/08/2018 - Present
32
Nagle, Christopher Flood
Director
30/10/2025 - Present
14
Agarwal, Vikash
Secretary
07/04/2019 - Present
-
Agarwal, Gaurav
Director
05/12/2023 - 30/10/2025
-

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+
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 CRIZAC LTD

CRIZAC LTD is an(a) Active company incorporated on 07/04/2017 with the registered office located at 24 Great Chapel Street, Soho, London W1F 8FS. There are currently 5 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 CRIZAC LTD?

toggle

CRIZAC LTD is currently Active. It was registered on 07/04/2017 .

Where is CRIZAC LTD located?

toggle

CRIZAC LTD is registered at 24 Great Chapel Street, Soho, London W1F 8FS.

What does CRIZAC LTD do?

toggle

CRIZAC LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CRIZAC LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-06 with updates.