CRL HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CRL HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10368480

Incorporation date

09/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2016)
dot icon05/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon12/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon14/12/2022
Registered office address changed from 5th Floor 14- 16 Dowgate Hill London EC4R 2SU England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 2022-12-14
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/04/2022
Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 14- 16 Dowgate Hill London EC4R 2SU on 2022-04-22
dot icon17/01/2022
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 14-16 Dowgate Hill London EC4R 2SU on 2022-01-17
dot icon27/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon20/11/2020
Cessation of Rbudium Holdings Designated Activity Company as a person with significant control on 2020-11-20
dot icon20/11/2020
Cessation of Laura Mcclintock as a person with significant control on 2020-11-20
dot icon22/10/2020
Cessation of Michael Anthony Stubbs as a person with significant control on 2020-10-22
dot icon22/10/2020
Cessation of Nicola Jane Cheater as a person with significant control on 2020-10-22
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/10/2019
Accounts for a small company made up to 2018-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon27/09/2019
Notification of Nicola Jane Cheater as a person with significant control on 2019-07-10
dot icon27/09/2019
Cessation of Samuel Leslie Berkovits as a person with significant control on 2019-07-10
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon14/06/2019
Termination of appointment of Alistair Stevenson Webster as a director on 2019-05-20
dot icon16/11/2018
Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ England to 62 Wilson Street London EC2A 2BU on 2018-11-16
dot icon16/10/2018
Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day 56 Conduit Street London W1S 2YZ on 2018-10-16
dot icon16/10/2018
Amended accounts for a small company made up to 2017-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon10/08/2018
Termination of appointment of David Hudson as a director on 2018-08-07
dot icon10/08/2018
Cessation of David Hudson as a person with significant control on 2018-08-07
dot icon06/07/2018
Termination of appointment of Oliver Marc Sanders as a director on 2018-05-31
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/06/2018
Termination of appointment of Richard Tamayo as a director on 2018-05-31
dot icon19/06/2018
Registered office address changed from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England to 18 King William Street London EC4N 7BP on 2018-06-19
dot icon12/02/2018
Appointment of Mr Alistair Stevenson Webster as a director on 2017-12-12
dot icon12/02/2018
Appointment of Mr Richard Tamayo as a director on 2017-12-12
dot icon15/09/2017
Notification of Samuel Leslie Berkovits as a person with significant control on 2016-09-09
dot icon15/09/2017
Notification of Mohamed Steve Mansour as a person with significant control on 2016-09-09
dot icon15/09/2017
Notification of David Hudson as a person with significant control on 2016-12-02
dot icon15/09/2017
Notification of Sdintronia Limited as a person with significant control on 2016-09-09
dot icon15/09/2017
Notification of Rbudium Holdings Designated Activity Company as a person with significant control on 2016-09-09
dot icon15/09/2017
Change of details for Laura Mcclintock as a person with significant control on 2017-09-14
dot icon15/09/2017
Cessation of Ralph Rose as a person with significant control on 2017-09-14
dot icon15/09/2017
Cessation of David Garson as a person with significant control on 2017-09-14
dot icon13/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon05/07/2017
Termination of appointment of Neill Brett as a secretary on 2017-07-04
dot icon20/06/2017
Director's details changed for Mr Steven Mohamed Mansour on 2017-06-20
dot icon12/06/2017
Termination of appointment of Neill Brett as a director on 2017-05-30
dot icon23/12/2016
Registered office address changed from 68 Lombard Street London EC3V 9LJ United Kingdom to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 2016-12-23
dot icon02/12/2016
Appointment of Mr David Hudson as a director on 2016-11-24
dot icon02/12/2016
Appointment of Mr Oliver Marc Sanders as a director on 2016-11-24
dot icon09/11/2016
Resolutions
dot icon09/09/2016
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
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansour, Steven Mohamed
Director
09/09/2016 - Present
17

Persons with Significant Control

8
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 CRL HOLDINGS (UK) LIMITED

CRL HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 09/09/2016 with the registered office located at Suite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRL HOLDINGS (UK) LIMITED?

toggle

CRL HOLDINGS (UK) LIMITED is currently Active. It was registered on 09/09/2016 .

Where is CRL HOLDINGS (UK) LIMITED located?

toggle

CRL HOLDINGS (UK) LIMITED is registered at Suite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AG.

What does CRL HOLDINGS (UK) LIMITED do?

toggle

CRL HOLDINGS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRL HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-09-08 with no updates.