CRYSTAL VISTA LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL VISTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07676789

Incorporation date

21/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Elm Park House Elm Park Court, Pinner, Middlesex HA5 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/08/2024
Secretary's details changed for Finsbury Secretaries Limited on 2024-06-28
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/07/2023
Termination of appointment of Maurice Albert Perera as a director on 2023-07-25
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/10/2022
Appointment of Mr Ahmed Bendahame as a director on 2022-09-16
dot icon06/10/2022
Termination of appointment of Gateway Management (B.V.I.) Limited as a director on 2022-09-16
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-06-30
dot icon06/07/2021
Cessation of Maurice Perera as a person with significant control on 2021-04-09
dot icon06/07/2021
Cessation of Adrian Olivero as a person with significant control on 2020-09-11
dot icon06/07/2021
Cessation of Subash Malkani as a person with significant control on 2021-04-09
dot icon06/07/2021
Cessation of James Davi Hassan as a person with significant control on 2021-04-09
dot icon06/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon06/07/2021
Cessation of Isaac Moses Benjamin Hassan as a person with significant control on 2021-04-09
dot icon06/07/2021
Cessation of David Dennis Cuby as a person with significant control on 2021-04-09
dot icon06/07/2021
Cessation of Benjamin Cuby as a person with significant control on 2021-04-09
dot icon06/07/2021
Cessation of Darren Paul Cortes as a person with significant control on 2021-04-09
dot icon06/07/2021
Cessation of William Cid De La Paz as a person with significant control on 2021-04-09
dot icon06/07/2021
Notification of Ahmed Bendahmane as a person with significant control on 2021-04-09
dot icon12/01/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/06/2019
Notification of Isaac Moses Benjamin Hassan as a person with significant control on 2018-08-08
dot icon27/06/2019
Notification of Benjamin Cuby as a person with significant control on 2018-08-08
dot icon27/06/2019
Notification of Darren Paul Cortes as a person with significant control on 2018-08-08
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon24/07/2017
Notification of William Cid De La Paz as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Maurice Perera as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Adrian Olivero as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Subash Malkani as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of David Dennis Cuby as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of James Davi Hassan as a person with significant control on 2016-04-06
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/03/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2016-03-23
dot icon23/03/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-03-23
dot icon09/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon09/09/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon18/08/2014
Appointment of Maurice Albert Perera as a director on 2014-07-29
dot icon18/08/2014
Termination of appointment of David Dennis Cuby as a director on 2014-07-29
dot icon20/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon17/07/2012
Appointment of Gateway Management (B.V.I.) Limited as a director
dot icon17/07/2012
Termination of appointment of Valfin Nominees Limited as a director
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon10/08/2011
Termination of appointment of Corporate Secretaries Limited as a secretary
dot icon10/08/2011
Appointment of Finsbury Secretaries Limited as a secretary
dot icon10/08/2011
Appointment of Valfin Nominees Limited as a director
dot icon10/08/2011
Appointment of David Dennis Cuby as a director
dot icon10/08/2011
Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 2011-08-10
dot icon10/08/2011
Appointment of Broughton Secretaries Limited as a secretary
dot icon10/08/2011
Termination of appointment of Aphrodite Mwanje as a director
dot icon10/08/2011
Termination of appointment of Corporate Directors Limited as a director
dot icon21/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
FINSBURY SECRETARIES LIMITED
Corporate Secretary
08/08/2011 - Present
23
Perera, Maurice Albert
Director
29/07/2014 - 25/07/2023
15
Bendahame, Ahmed
Director
16/09/2022 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

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 CRYSTAL VISTA LIMITED

CRYSTAL VISTA LIMITED is an(a) Active company incorporated on 21/06/2011 with the registered office located at Elm Park House Elm Park Court, Pinner, Middlesex HA5 3NN. 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 CRYSTAL VISTA LIMITED?

toggle

CRYSTAL VISTA LIMITED is currently Active. It was registered on 21/06/2011 .

Where is CRYSTAL VISTA LIMITED located?

toggle

CRYSTAL VISTA LIMITED is registered at Elm Park House Elm Park Court, Pinner, Middlesex HA5 3NN.

What does CRYSTAL VISTA LIMITED do?

toggle

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

What is the latest filing for CRYSTAL VISTA LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.