E.CRIS UK LTD

Register to unlock more data on OkredoRegister

E.CRIS UK LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04679185

Incorporation date

26/02/2003

Size

Small

Contacts

Registered address

Registered address

Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon17/03/2026
Administrator's progress report
dot icon12/02/2026
Notice of extension of period of Administration
dot icon20/01/2026
Notice of order removing administrator from office
dot icon20/01/2026
Notice of order removing administrator from office
dot icon20/01/2026
Notice of appointment of a replacement or additional administrator
dot icon20/01/2026
Notice of appointment of a replacement or additional administrator
dot icon12/09/2025
Administrator's progress report
dot icon05/06/2025
Statement of affairs with form AM02SOA
dot icon14/05/2025
Result of meeting of creditors
dot icon26/04/2025
Statement of administrator's proposal
dot icon03/03/2025
Registered office address changed from The Old Town Hall Market Place Oundle Peterborough PE8 4BA United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2025-03-03
dot icon03/03/2025
Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to Office D Beresford House Town Quay Southampton SO14 2AQ on 2025-03-03
dot icon24/02/2025
Appointment of an administrator
dot icon26/09/2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-09-26
dot icon16/05/2024
Accounts for a small company made up to 2023-12-31
dot icon11/04/2024
Satisfaction of charge 1 in full
dot icon15/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon05/01/2024
Registered office address changed from The Old Orchard Lynn Road Swaffham Norfolk PE37 7PT England to 6 North Street Oundle Peterborough PE8 4AL on 2024-01-05
dot icon09/08/2023
Notification of Alina Rubini as a person with significant control on 2016-04-06
dot icon24/06/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon21/12/2022
Change of details for Crisconf Srl as a person with significant control on 2022-01-01
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/12/2021
Registered office address changed from Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England to The Old Orchard Lynn Road Swaffham Norfolk PE37 7PT on 2021-12-23
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Secretary's details changed for Alina Rubina on 2019-05-02
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon11/06/2018
Registered office address changed from 1st Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL to Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR on 2018-06-11
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon06/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon06/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon01/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon01/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon06/11/2014
Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 2014-11-06
dot icon16/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon13/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon19/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon28/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon18/03/2010
Director's details changed for Pietro Negra on 2010-02-28
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Registered office changed on 04/08/2009 from 4TH floor 104 new bond street london W1S 1SU
dot icon17/03/2009
Return made up to 26/02/09; full list of members
dot icon08/12/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 26/02/08; full list of members
dot icon03/10/2007
Auditor's resignation
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 26/02/07; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Registered office changed on 10/05/06 from: britannia court 19 britannia road worcester WR1 3DF
dot icon28/04/2006
Return made up to 26/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 26/02/05; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: 161 brompton road knightsbridge london SW3 1QU
dot icon01/04/2005
Full accounts made up to 2003-12-31
dot icon26/03/2004
Registered office changed on 26/03/04 from: 3RD floor 314 regents park road finchley london N3 2LT
dot icon18/03/2004
Return made up to 26/02/04; full list of members
dot icon03/06/2003
Registered office changed on 03/06/03 from: britannia court 19 britannia road worcester worcestershire WR1 3DF
dot icon15/04/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Ad 20/03/03--------- £ si 29999@1=29999 £ ic 1/30000
dot icon05/04/2003
Director resigned
dot icon05/04/2003
Secretary resigned
dot icon20/03/2003
Resolutions
dot icon26/02/2003
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
31/12/2023
dot iconNext confirmation date
26/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
5.25M
-
0.00
510.86K
-
2022
51
6.42M
-
4.54M
283.89K
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.CRIS UK LTD

E.CRIS UK LTD is an(a) In Administration company incorporated on 26/02/2003 with the registered office located at Office D, Beresford House, Town Quay, Southampton SO14 2AQ. 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 E.CRIS UK LTD?

toggle

E.CRIS UK LTD is currently In Administration. It was registered on 26/02/2003 .

Where is E.CRIS UK LTD located?

toggle

E.CRIS UK LTD is registered at Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does E.CRIS UK LTD do?

toggle

E.CRIS UK LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for E.CRIS UK LTD?

toggle

The latest filing was on 17/03/2026: Administrator's progress report.