CRYSTAL BALL INVESTMENTS PTY LTD

Register to unlock more data on OkredoRegister

CRYSTAL BALL INVESTMENTS PTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442839

Incorporation date

17/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon22/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/05/2023
Micro company accounts made up to 2022-05-31
dot icon13/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon15/12/2022
Registered office address changed from 11 Storey Close Ickenham Uxbridge UB10 8FE England to 5 Brayford Square London E1 0SG on 2022-12-15
dot icon07/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon16/03/2022
Registered office address changed from 2 Drysdale Close Northwood Middlesex HA6 2YT England to 11 Storey Close Ickenham Uxbridge UB10 8FE on 2022-03-16
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon03/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/08/2020
Termination of appointment of Karin Van Der Plas as a director on 2020-07-17
dot icon03/08/2020
Registered office address changed from 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 2 Drysdale Close Northwood Middlesex HA6 2YT on 2020-08-03
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon20/02/2018
Total exemption small company accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon19/05/2017
Registered office address changed from 5 Truesdales Ickenham Uxbridge UB10 8FJ England to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 2017-05-19
dot icon03/05/2017
Satisfaction of charge 074428390007 in full
dot icon03/05/2017
Satisfaction of charge 074428390002 in full
dot icon03/05/2017
Satisfaction of charge 074428390003 in full
dot icon03/05/2017
Satisfaction of charge 074428390004 in full
dot icon03/05/2017
Satisfaction of charge 074428390005 in full
dot icon03/05/2017
Satisfaction of charge 074428390006 in full
dot icon02/05/2017
Appointment of Ms Karin Van Der Plas as a director on 2017-02-01
dot icon20/02/2017
Registered office address changed from 22 Ickenham Close Ruislip Middlesex HA4 7DJ to 5 Truesdales Ickenham Uxbridge UB10 8FJ on 2017-02-20
dot icon25/01/2017
Director's details changed for Mr Indrajit Singh Kapur on 2016-09-15
dot icon21/11/2016
Current accounting period extended from 2016-11-30 to 2017-05-31
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon22/06/2016
Director's details changed for Mr Indrajit Singh Kapur on 2015-08-31
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2015
Registration of charge 074428390007, created on 2015-07-17
dot icon24/07/2015
Registration of charge 074428390006, created on 2015-07-17
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/03/2014
Registration of charge 074428390004
dot icon31/03/2014
Registration of charge 074428390005
dot icon25/03/2014
Registration of charge 074428390002
dot icon25/03/2014
Registration of charge 074428390003
dot icon24/03/2014
Director's details changed for Mr Indrajit Singh Kapur on 2014-03-21
dot icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr Indirjit Singh Raj Kapur on 2014-03-19
dot icon12/03/2014
Satisfaction of charge 1 in full
dot icon07/03/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Indirjit Singh Raj Kapur on 2014-03-07
dot icon07/03/2014
Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 2014-03-07
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/08/2013
Termination of appointment of Amc Secretarial Services Ltd as a secretary
dot icon18/02/2013
Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 2013-02-18
dot icon28/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon15/01/2013
Registered office address changed from Ashfields Suite Unit D Langley Waters Home Park Kings Langley WD4 8LZ England on 2013-01-15
dot icon14/01/2013
Appointment of Amc Secretarial Services Ltd as a secretary
dot icon14/01/2013
Termination of appointment of Zulfiqar Hussain as a secretary
dot icon16/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Indirjit Singh Raj Kapur on 2011-11-22
dot icon30/11/2010
Director's details changed for Mr Indirjit Singh Raj Kapur on 2010-11-30
dot icon17/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.16K
-
0.00
2.82K
-
2022
0
74.93K
-
0.00
-
-
2023
0
74.57K
-
0.00
-
-
2023
0
74.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.57K £Descended-0.47 % *

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
Kapur, Indrajit Singh
Director
17/11/2010 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL BALL INVESTMENTS PTY LTD

CRYSTAL BALL INVESTMENTS PTY LTD is an(a) Active company incorporated on 17/11/2010 with the registered office located at 5 Brayford Square, London E1 0SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL BALL INVESTMENTS PTY LTD?

toggle

CRYSTAL BALL INVESTMENTS PTY LTD is currently Active. It was registered on 17/11/2010 .

Where is CRYSTAL BALL INVESTMENTS PTY LTD located?

toggle

CRYSTAL BALL INVESTMENTS PTY LTD is registered at 5 Brayford Square, London E1 0SG.

What does CRYSTAL BALL INVESTMENTS PTY LTD do?

toggle

CRYSTAL BALL INVESTMENTS PTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRYSTAL BALL INVESTMENTS PTY LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-04 with no updates.