E.J. CRUSH LIMITED

Register to unlock more data on OkredoRegister

E.J. CRUSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09104595

Incorporation date

26/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Innovation Centre Medway, Maidstone Road, Chatham ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/06/2020
Registered office address changed from 74a High Street Wanstead London E11 2RJ England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 2020-06-23
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/09/2018
Notification of Edward John Crush as a person with significant control on 2018-07-04
dot icon26/09/2018
Appointment of Mr Edward John Crush as a director on 2018-07-04
dot icon26/09/2018
Termination of appointment of Krishna Kumar Rawal as a director on 2018-07-04
dot icon26/09/2018
Cessation of Krishna Kumar Rawal as a person with significant control on 2018-07-04
dot icon24/09/2018
Resolutions
dot icon20/09/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/09/2018
Withdraw the company strike off application
dot icon20/09/2018
Notification of Krishna Kumar Rawal as a person with significant control on 2018-07-03
dot icon20/09/2018
Termination of appointment of Ana Luci De Almeida Brun as a director on 2018-09-14
dot icon20/09/2018
Appointment of Mr Krishna Kumar Rawal as a director on 2018-07-03
dot icon20/09/2018
Registered office address changed from 100 College Road First Floor Harrow HA1 1BQ England to 74a High Street Wanstead London E11 2RJ on 2018-09-20
dot icon19/09/2018
Cessation of Ana Luci De Almeida Brun as a person with significant control on 2018-09-14
dot icon13/09/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon14/08/2018
First Gazette notice for voluntary strike-off
dot icon03/08/2018
Application to strike the company off the register
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/09/2017
Director's details changed for Ana Luci De Almeida Brun on 2016-05-27
dot icon07/09/2017
Notification of Ana Luci De Almeida Brun as a person with significant control on 2016-04-10
dot icon07/09/2017
Registered office address changed from 130 John Silkin Lane London SE8 5BE England to 100 College Road First Floor Harrow HA1 1BQ on 2017-09-07
dot icon07/09/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon21/08/2017
Registered office address changed from Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ to 130 John Silkin Lane London SE8 5BE on 2017-08-21
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon19/04/2016
Resolutions
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon27/07/2015
Director's details changed for Ana Luci De Almeida Brun on 2015-07-15
dot icon26/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
514.00
-
0.00
-
-
2022
1
460.00
-
0.00
-
-
2023
2
4.79K
-
0.00
-
-
2023
2
4.79K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

4.79K £Ascended941.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawal, Krishna Kumar
Director
03/07/2018 - 04/07/2018
99
Crush, Edward John
Director
04/07/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About E.J. CRUSH LIMITED

E.J. CRUSH LIMITED is an(a) Active company incorporated on 26/06/2014 with the registered office located at Innovation Centre Medway, Maidstone Road, Chatham ME5 9FD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of E.J. CRUSH LIMITED?

toggle

E.J. CRUSH LIMITED is currently Active. It was registered on 26/06/2014 .

Where is E.J. CRUSH LIMITED located?

toggle

E.J. CRUSH LIMITED is registered at Innovation Centre Medway, Maidstone Road, Chatham ME5 9FD.

What does E.J. CRUSH LIMITED do?

toggle

E.J. CRUSH LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does E.J. CRUSH LIMITED have?

toggle

E.J. CRUSH LIMITED had 2 employees in 2023.

What is the latest filing for E.J. CRUSH LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.