CROWN JEWELS CONSULTANTS LTD

Register to unlock more data on OkredoRegister

CROWN JEWELS CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899913

Incorporation date

24/12/1999

Size

Full

Contacts

Registered address

Registered address

41 Moorgate, London, Greater London EC2R 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon03/12/2025
Change of details for Mr Paul Robert Gow as a person with significant control on 2025-11-17
dot icon19/11/2025
Director's details changed for Mr Gerard Buggy on 2025-11-17
dot icon19/11/2025
Director's details changed for Mrs Gina Ooi Mei Wee on 2025-11-17
dot icon19/11/2025
Director's details changed for Mr Peter Robert Williams on 2025-11-17
dot icon19/11/2025
Director's details changed for Mr Paul Robert Gow on 2025-11-17
dot icon19/11/2025
Registered office address changed from 31 Worship Street London EC2A 2DX to 41 Moorgate London Greater London EC2R 6LL on 2025-11-19
dot icon17/11/2025
Full accounts made up to 2025-02-28
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon09/06/2025
Resolutions
dot icon30/05/2025
Appointment of Mrs Gina Ooi Mei Wee as a director on 2025-05-14
dot icon30/05/2025
Appointment of Mr Gerard Buggy as a director on 2025-05-14
dot icon20/11/2024
Full accounts made up to 2024-02-29
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon31/10/2024
Director's details changed for Mr Paul Robert Gow on 2024-06-26
dot icon31/10/2024
Change of details for Mr Paul Robert Gow as a person with significant control on 2024-06-26
dot icon30/04/2024
Full accounts made up to 2023-02-28
dot icon27/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon25/10/2023
Appointment of Mr Peter Robert Williams as a director on 2023-10-18
dot icon25/10/2023
Termination of appointment of Kevin John Covington as a director on 2023-10-19
dot icon06/06/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon06/06/2023
Purchase of own shares.
dot icon02/05/2023
Change of details for Mr Paul Robert Gow as a person with significant control on 2023-04-28
dot icon22/11/2022
Full accounts made up to 2022-02-28
dot icon01/11/2022
Second filing of Confirmation Statement dated 2022-10-26
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon29/09/2022
Satisfaction of charge 038999130002 in full
dot icon30/05/2022
Cancellation of shares. Statement of capital on 2022-04-28
dot icon30/05/2022
Purchase of own shares.
dot icon01/03/2022
Director's details changed for Mr Kevin John Covington on 2022-03-01
dot icon23/02/2022
Full accounts made up to 2021-02-28
dot icon04/02/2022
Resolutions
dot icon01/02/2022
Termination of appointment of Thomas Leon Kozlowski as a director on 2022-01-26
dot icon17/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon10/11/2021
Change of details for Mr Paul Robert Gow as a person with significant control on 2021-06-28
dot icon19/08/2021
Cancellation of shares. Statement of capital on 2021-06-28
dot icon19/08/2021
Purchase of own shares.
dot icon08/07/2021
Registration of charge 038999130002, created on 2021-07-07
dot icon29/06/2021
Cessation of Paul Robert Patrick Tomblin as a person with significant control on 2021-06-28
dot icon29/06/2021
Purchase of own shares.
dot icon15/06/2021
Cancellation of shares. Statement of capital on 2021-04-28
dot icon19/05/2021
Second filing of Confirmation Statement dated 2021-01-07
dot icon29/04/2021
Termination of appointment of Paul Robert Patrick Tomblin as a secretary on 2021-04-28
dot icon29/04/2021
Termination of appointment of Paul Robert Patrick Tomblin as a director on 2021-04-28
dot icon12/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2020-02-29
dot icon09/09/2020
Satisfaction of charge 038999130001 in full
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon08/01/2020
Resolutions
dot icon26/11/2019
Resolutions
dot icon13/11/2019
Purchase of own shares.
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-09-30
dot icon30/10/2019
Group of companies' accounts made up to 2019-02-28
dot icon09/07/2019
Resolutions
dot icon27/04/2019
Resolutions
dot icon26/04/2019
Change of share class name or designation
dot icon26/04/2019
Change of share class name or designation
dot icon25/04/2019
Change of share class name or designation
dot icon31/01/2019
Director's details changed for Mr Paul Robert Gow on 2019-01-14
dot icon31/01/2019
Director's details changed for Mr Paul Robert Patrick Tomblin on 2019-01-14
dot icon31/01/2019
Change of details for Mr Paul Robert Patrick Tomblin as a person with significant control on 2019-01-14
dot icon31/01/2019
Secretary's details changed for Mr Paul Robert Patrick Tomblin on 2019-01-14
dot icon31/01/2019
Director's details changed for Mr Thomas Leon Kozlowski on 2019-01-14
dot icon31/01/2019
Change of details for Mr Paul Robert Gow as a person with significant control on 2019-01-14
dot icon31/01/2019
Director's details changed for Mr Kevin John Covington on 2019-01-14
dot icon30/01/2019
Director's details changed for Mr Paul Robert Gow on 2019-01-14
dot icon30/01/2019
Change of details for Mr Paul Robert Gow as a person with significant control on 2019-01-14
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon27/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon24/04/2018
Change of details for Mr Paul Robert Gow as a person with significant control on 2018-03-05
dot icon24/04/2018
Director's details changed for Mr Paul Robert Gow on 2018-03-05
dot icon09/02/2018
Change of details for a person with significant control
dot icon08/02/2018
Change of details for Mr Paul Robert Patrick Tomblin as a person with significant control on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Paul Robert Gow on 2018-02-08
dot icon25/01/2018
Termination of appointment of David Vaughan Renton as a director on 2018-01-24
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon05/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon03/10/2017
Director's details changed for Mr Thomas Leon Koslowski on 2017-10-03
dot icon03/10/2017
Appointment of Mr Thomas Leon Koslowski as a director on 2017-05-04
dot icon08/09/2017
Appointment of Mr Kevin John Covington as a director on 2017-05-04
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon23/11/2016
Accounts for a medium company made up to 2016-02-29
dot icon29/06/2016
Director's details changed for Mr Paul Robert Gow on 2016-06-29
dot icon06/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon06/12/2015
Accounts for a medium company made up to 2015-02-28
dot icon27/11/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon30/06/2015
Registered office address changed from 5th Floor 31 Worship Street London EC2A 2DX to 31 Worship Street London EC2A 2DX on 2015-06-30
dot icon18/02/2015
Registration of charge 038999130001, created on 2015-02-16
dot icon14/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2013
Director's details changed for Mr Paul Robert Gow on 2013-11-20
dot icon09/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/04/2012
Registered office address changed from Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom on 2012-04-03
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2012
Current accounting period shortened from 2012-06-30 to 2012-02-29
dot icon03/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon27/01/2010
Director's details changed for Paul Robert Patrick Tomblin on 2009-10-01
dot icon27/01/2010
Director's details changed for Paul Robert Gow on 2009-10-01
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-02
dot icon12/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 24/12/08; full list of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from 1 liverpool street london EC2M 7QD
dot icon04/03/2008
Return made up to 24/12/07; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/08/2007
Registered office changed on 31/08/07 from: 75 cannon street london EC4N 5BN
dot icon27/07/2007
Ad 02/03/07--------- £ si 700@1=700 £ ic 6313/7013
dot icon27/07/2007
Ad 02/03/07--------- £ si 1400@1=1400 £ ic 4913/6313
dot icon27/07/2007
Ad 02/03/07--------- £ si 1400@1=1400 £ ic 3513/4913
dot icon27/07/2007
Ad 02/03/07--------- £ si 1400@1=1400 £ ic 2113/3513
dot icon27/07/2007
Ad 02/03/07--------- £ si 2100@1=2100 £ ic 13/2113
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 24/12/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/02/2006
Director resigned
dot icon18/01/2006
Return made up to 24/12/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Ad 13/07/05--------- £ si 1@1=1 £ ic 12/13
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/01/2005
Return made up to 24/12/04; full list of members
dot icon28/10/2004
Return made up to 18/08/04; full list of members
dot icon28/10/2004
Secretary's particulars changed;director's particulars changed
dot icon13/08/2004
Director resigned
dot icon29/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/12/2003
Return made up to 24/12/03; full list of members
dot icon30/12/2003
Registered office changed on 30/12/03 from: 17 lilleshall drive elstow bedford bedfordshire MK42 9FG
dot icon07/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/01/2003
Return made up to 24/12/02; full list of members
dot icon29/01/2002
Return made up to 24/12/01; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/02/2001
Ad 01/07/00--------- £ si 11@1
dot icon31/01/2001
Return made up to 24/12/00; full list of members
dot icon16/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon16/11/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon03/10/2000
Registered office changed on 03/10/00 from: shelton house burgh hill etchingham east sussex TN19 7PE
dot icon21/03/2000
Registered office changed on 21/03/00 from: 170 merton high street london SW19 1AY
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon24/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

108
2023
change arrow icon-1.59 % *

* during past year

Cash in Bank

£3,543,450.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
104
2.66M
-
0.00
2.65M
-
2022
106
3.07M
-
0.00
3.60M
-
2023
108
4.13M
-
16.24M
3.54M
-
2023
108
4.13M
-
16.24M
3.54M
-

Employees

2023

Employees

108 Ascended2 % *

Net Assets(GBP)

4.13M £Ascended34.23 % *

Total Assets(GBP)

-

Turnover(GBP)

16.24M £Ascended- *

Cash in Bank(GBP)

3.54M £Descended-1.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buggy, Gerard
Director
14/05/2025 - Present
23
Covington, Kevin John
Director
04/05/2017 - 19/10/2023
12
Gow, Paul Robert
Director
12/02/2000 - Present
7
Williams, Peter Robert
Director
18/10/2023 - Present
1
Wee, Gina Ooi Mei
Director
14/05/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About CROWN JEWELS CONSULTANTS LTD

CROWN JEWELS CONSULTANTS LTD is an(a) Active company incorporated on 24/12/1999 with the registered office located at 41 Moorgate, London, Greater London EC2R 6LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 108 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN JEWELS CONSULTANTS LTD?

toggle

CROWN JEWELS CONSULTANTS LTD is currently Active. It was registered on 24/12/1999 .

Where is CROWN JEWELS CONSULTANTS LTD located?

toggle

CROWN JEWELS CONSULTANTS LTD is registered at 41 Moorgate, London, Greater London EC2R 6LL.

What does CROWN JEWELS CONSULTANTS LTD do?

toggle

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

How many employees does CROWN JEWELS CONSULTANTS LTD have?

toggle

CROWN JEWELS CONSULTANTS LTD had 108 employees in 2023.

What is the latest filing for CROWN JEWELS CONSULTANTS LTD?

toggle

The latest filing was on 03/12/2025: Change of details for Mr Paul Robert Gow as a person with significant control on 2025-11-17.