CRYDOM SSR LIMITED

Register to unlock more data on OkredoRegister

CRYDOM SSR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602150

Incorporation date

25/10/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon03/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/01/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/03/2024
Appointment of Mr Joseph Barberia as a director on 2024-03-22
dot icon25/03/2024
Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01
dot icon01/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/11/2022
Registered office address changed from Everdene House Deansleigh Road Bournemouth BH7 7DU England to Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 2022-11-30
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon22/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/03/2021
Termination of appointment of Oscar Javier Fernandez Davalos as a director on 2021-03-02
dot icon20/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon23/11/2020
Termination of appointment of Jeffrey John Cote as a director on 2020-11-13
dot icon23/11/2020
Appointment of Mr. Frank E. Devita as a director on 2020-11-13
dot icon23/11/2020
Appointment of Mrs Maria Gonzalez Freve as a director on 2020-11-13
dot icon03/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/01/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon02/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon26/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/03/2019
Full accounts made up to 2017-12-31
dot icon04/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/03/2019
Notice of agreement to exemption from audit of accounts for period ending 01/01/17
dot icon03/01/2019
Termination of appointment of Helen Gaye Prime as a director on 2018-12-21
dot icon08/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon26/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/06/2018
Termination of appointment of Martha Newman Sullivan as a director on 2018-06-19
dot icon17/05/2018
Notification of St Schrader Holding Company Uk Limited as a person with significant control on 2016-04-07
dot icon17/05/2018
Cessation of Sensata Technologies Holding N.V. as a person with significant control on 2016-04-07
dot icon18/12/2017
Second filing of Confirmation Statement dated 25/10/2016
dot icon28/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Termination of appointment of Jean-Marc Robert Theolier as a director on 2017-08-31
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Appointment of Helen Gaye Prime as a director on 2016-07-01
dot icon22/06/2016
Register(s) moved to registered inspection location Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY
dot icon22/06/2016
Register inspection address has been changed to Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY
dot icon28/04/2016
Register inspection address has been changed to Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY
dot icon26/04/2016
Registered office address changed from 1 Park Row Leeds LS1 5AB to Everdene House Deansleigh Road Bournemouth BH7 7DU on 2016-04-26
dot icon26/04/2016
Director's details changed for Mr Jeffrey John Cote on 2016-04-26
dot icon26/04/2016
Director's details changed for Ms Martha Newman Sullivan on 2016-04-26
dot icon26/04/2016
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-04-26
dot icon15/12/2015
Appointment of Martha Sullivan as a director on 2015-12-01
dot icon15/12/2015
Appointment of Jeffrey Cote as a director on 2015-12-01
dot icon14/12/2015
Termination of appointment of Eric Pilaud as a director on 2015-12-01
dot icon14/12/2015
Termination of appointment of Tae Rhee as a director on 2015-12-01
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Appointment of Tae Rhee as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Lynn Chen as a director on 2015-06-30
dot icon31/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Termination of appointment of Alberto Vazquez as a director
dot icon16/01/2014
Director's details changed for Lynn Lefebvre on 2014-01-16
dot icon16/01/2014
Termination of appointment of Jean-Yves Mouttet as a director
dot icon18/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Statement of company's objects
dot icon21/08/2012
Resolutions
dot icon04/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Termination of appointment of Laurent Bataille as a director
dot icon14/12/2010
Auditor's resignation
dot icon13/12/2010
Full accounts made up to 2009-12-31
dot icon27/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon25/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon13/08/2009
Director appointed laurent marie christophe bataille
dot icon11/08/2009
Appointment terminated director laurent bataille
dot icon22/07/2009
Director appointed eric pilaud
dot icon22/07/2009
Director appointed jean-marc robert theolier
dot icon22/07/2009
Director appointed lynn lefebvre
dot icon21/07/2009
Appointment terminated director robert ciurczak
dot icon12/12/2008
Return made up to 25/10/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from arena business centre holyrood close poole BH17 7FJ
dot icon11/12/2008
Appointment terminated secretary robert ciurczak
dot icon11/12/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Director appointed mr laurent marie christophe bataille
dot icon27/08/2008
Director appointed mr jean-yves marie mouttet
dot icon18/08/2008
Director appointed mr oscar javier fernandez davalos
dot icon11/08/2008
Appointment terminated director jean bouchery
dot icon27/02/2008
Full accounts made up to 2006-12-31
dot icon27/02/2008
Director appointed alberto vazquez
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
Return made up to 25/10/07; full list of members
dot icon29/03/2007
Return made up to 25/10/06; full list of members
dot icon27/02/2006
Ad 01/02/06--------- £ si 999@1=999 £ ic 149001/150000
dot icon16/02/2006
Certificate of change of name
dot icon08/02/2006
Ad 01/02/06--------- £ si 149000@1=149000 £ ic 1/149001
dot icon08/02/2006
Nc inc already adjusted 01/02/06
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon28/11/2005
New director appointed
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon15/11/2005
Secretary resigned
dot icon11/11/2005
Certificate of change of name
dot icon25/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devita, Frank E.
Director
13/11/2020 - Present
21
Freve, Maria Gonzalez
Director
13/11/2020 - 01/03/2024
20
Barberia, Joseph
Director
22/03/2024 - Present
16

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 CRYDOM SSR LIMITED

CRYDOM SSR LIMITED is an(a) Active company incorporated on 25/10/2005 with the registered office located at Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY. 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 CRYDOM SSR LIMITED?

toggle

CRYDOM SSR LIMITED is currently Active. It was registered on 25/10/2005 .

Where is CRYDOM SSR LIMITED located?

toggle

CRYDOM SSR LIMITED is registered at Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY.

What does CRYDOM SSR LIMITED do?

toggle

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

What is the latest filing for CRYDOM SSR LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.