CRU LONDON LIMITED

Register to unlock more data on OkredoRegister

CRU LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08560327

Incorporation date

07/06/2013

Size

Full

Contacts

Registered address

Registered address

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon18/09/2025
Director's details changed for Mr Jeremy Peter Howard on 2025-09-17
dot icon01/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Director's details changed for Mr Jeremy Peter Howard on 2023-05-03
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon05/05/2020
Director's details changed for Mr Jeremy Peter Howard on 2020-05-05
dot icon24/04/2020
Registered office address changed from Central Working Eccleston Yards 25 Eccleston Place Belgravia London SW1W 9NF United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2020-04-24
dot icon24/04/2020
Change of details for Wine Holdings (International) Limited as a person with significant control on 2020-04-24
dot icon17/03/2020
Satisfaction of charge 085603270001 in full
dot icon27/01/2020
Registration of charge 085603270002, created on 2020-01-06
dot icon19/12/2019
Amended accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Change of details for Wine Holdings (International) Limited as a person with significant control on 2019-04-18
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon18/04/2019
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Central Working Eccleston Yards 25 Eccleston Place Belgravia London SW1W 9NF on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Jeremy Peter Howard on 2019-04-18
dot icon09/01/2019
Accounts for a small company made up to 2017-12-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon03/01/2018
Change of details for Wine Holdings (International) Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon21/09/2017
Director's details changed for Mr Jeremy Peter Howard on 2017-09-21
dot icon21/09/2017
Director's details changed for Mr Simon Charles Farr on 2017-09-21
dot icon27/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon27/06/2017
Notification of Wine Holdings (International) Limited as a person with significant control on 2016-04-06
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon11/01/2017
Full accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon10/08/2016
Auditor's resignation
dot icon22/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/10/2015
Amended full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon03/07/2015
Register inspection address has been changed from Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ England to 25 Knightsbridge London SW1X 7LY
dot icon13/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Register inspection address has been changed to Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-07
dot icon24/07/2014
Registration of charge 085603270001, created on 2014-07-21
dot icon16/07/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/06/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon30/09/2013
Director's details changed for Mr Simon Charles Farr on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Jeremy Peter Howard on 2013-09-30
dot icon30/09/2013
Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England to 26 Red Lion Square London WC1R 4AG on 2013-09-30
dot icon05/09/2013
Director's details changed for Mr Simon Charles Farr on 2013-08-01
dot icon05/09/2013
Director's details changed for Mr Jeremy Peter Howard on 2013-08-01
dot icon05/09/2013
Registered office address changed from , 27 Huddleston Road, London, N7 0AD, United Kingdom to 26 Red Lion Square London WC1R 4AG on 2013-09-05
dot icon07/08/2013
Appointment of Mr Simon Charles Farr as a director
dot icon07/08/2013
Appointment of Mr Jeremy Peter Howard as a director
dot icon13/06/2013
Termination of appointment of Barbara Kahan as a director
dot icon07/06/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
15
1.43M
-
0.00
2.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Jeremy
Director
01/07/2013 - Present
11
Farr, Simon Charles
Director
07/06/2013 - Present
18

Persons with Significant Control

0

No PSC data available.

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 CRU LONDON LIMITED

CRU LONDON LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA. There are currently 2 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 CRU LONDON LIMITED?

toggle

CRU LONDON LIMITED is currently Active. It was registered on 07/06/2013 .

Where is CRU LONDON LIMITED located?

toggle

CRU LONDON LIMITED is registered at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA.

What does CRU LONDON LIMITED do?

toggle

CRU LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRU LONDON LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.