CRYSTAL CLEAR PSYCHICS LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL CLEAR PSYCHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08333193

Incorporation date

17/12/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

PKF LITTLEJOHN ADVISORY LIMITED, 4th Floor 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon12/08/2025
Statement of affairs
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Registered office address changed from Avon House Unit Ss 435 Stratford Road, Shirley Shirley Solihull B90 4AA England to 4th Floor 12 King Street Leeds LS1 2HL on 2025-08-12
dot icon10/07/2025
Notification of Mindspace 247 Limited as a person with significant control on 2024-01-01
dot icon10/07/2025
Cessation of Argonaut Ventures Inc. as a person with significant control on 2024-01-01
dot icon08/07/2025
Termination of appointment of Waqal Afzaal as a director on 2025-03-01
dot icon03/07/2025
Appointment of Mr Waqal Afzaal as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Waqas Afzaal as a director on 2025-03-01
dot icon27/01/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/01/2024
Registered office address changed from 18 Savile Row (2nd Floor) London W1S 3PW England to 40 40 Holmefield Court Belsize Grove London NW3 4TT on 2024-01-08
dot icon01/10/2023
Registered office address changed from 40 Holmefield Court Belsize Grove London NW3 4TT England to 18 Savile Row (2nd Floor) London W1S 3PW on 2023-10-01
dot icon27/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon06/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon23/08/2022
Change of details for Paradis Ecossais S.A.R.L. Limited as a person with significant control on 2022-08-23
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon08/06/2022
Notification of Paradis Ecossais S.A.R.L. Limited as a person with significant control on 2022-06-01
dot icon08/06/2022
Cessation of Argonaut Ventures Inc as a person with significant control on 2022-06-01
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon10/08/2020
Appointment of Mr Waqas Afzaal as a director on 2020-06-01
dot icon10/08/2020
Termination of appointment of Yvonne De Ville as a director on 2020-06-01
dot icon21/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/12/2019
Appointment of Ms Yvonne De Ville as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Amy Short as a director on 2019-12-01
dot icon03/12/2019
Registered office address changed from 1 Sopwith Avenue London E17 6TD England to 40 Holmefield Court Belsize Grove London NW3 4TT on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/09/2019
Registered office address changed from 109 Narbonne Avenue London SW4 9LQ England to 1 Sopwith Avenue London E17 6TD on 2019-09-10
dot icon12/10/2018
Termination of appointment of Mark Bernard Battles as a director on 2018-08-01
dot icon12/10/2018
Cessation of Mark Bernard Battles as a person with significant control on 2018-06-01
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon21/09/2018
Notification of Argonaut Ventures Inc as a person with significant control on 2018-06-01
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon11/01/2018
Appointment of Ms Amy Short as a director on 2018-01-08
dot icon13/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/01/2017
Termination of appointment of Colin Marsh as a director on 2017-01-26
dot icon27/01/2017
Appointment of Mr Mark Bernard Battles as a director on 2017-01-27
dot icon25/01/2017
Registered office address changed from The Old Mill Old Road Cawood Selby North Yorkshire YO8 3SP England to 109 Narbonne Avenue London SW4 9LQ on 2017-01-25
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon23/05/2016
Resolutions
dot icon27/10/2015
Registered office address changed from Spennythorne York Road Stillingfleet York YO19 6SJ to The Old Mill Old Road Cawood Selby North Yorkshire YO8 3SP on 2015-10-27
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon21/05/2013
Registered office address changed from 11 Mulberry Court Huntington York North Yorkshire YO32 9TU England on 2013-05-21
dot icon07/02/2013
Certificate of change of name
dot icon17/12/2012
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
25/08/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
93.63K
-
0.00
37.18K
-
2022
19
90.73K
-
0.00
225.60K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Waqas Afzaal
Director
01/06/2020 - 01/03/2025
45
Denga, Anthony
Director
11/03/2025 - Present
2
Afzaal, Waqal
Director
01/03/2025 - 01/03/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL CLEAR PSYCHICS LIMITED

CRYSTAL CLEAR PSYCHICS LIMITED is an(a) Liquidation company incorporated on 17/12/2012 with the registered office located at PKF LITTLEJOHN ADVISORY LIMITED, 4th Floor 12 King Street, Leeds LS1 2HL. 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 CRYSTAL CLEAR PSYCHICS LIMITED?

toggle

CRYSTAL CLEAR PSYCHICS LIMITED is currently Liquidation. It was registered on 17/12/2012 .

Where is CRYSTAL CLEAR PSYCHICS LIMITED located?

toggle

CRYSTAL CLEAR PSYCHICS LIMITED is registered at PKF LITTLEJOHN ADVISORY LIMITED, 4th Floor 12 King Street, Leeds LS1 2HL.

What does CRYSTAL CLEAR PSYCHICS LIMITED do?

toggle

CRYSTAL CLEAR PSYCHICS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CRYSTAL CLEAR PSYCHICS LIMITED?

toggle

The latest filing was on 12/08/2025: Statement of affairs.