KRISTAL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

KRISTAL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066811

Incorporation date

07/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon10/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon29/04/2024
Change of details for Muslim Jaffer as a person with significant control on 2021-05-25
dot icon29/04/2024
Notification of Farha Jaffer as a person with significant control on 2021-05-25
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/05/2023
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-05-08
dot icon08/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon04/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-25
dot icon25/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon15/04/2019
Previous accounting period extended from 2018-11-30 to 2019-03-31
dot icon17/12/2018
Amended total exemption full accounts made up to 2017-11-30
dot icon24/09/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon24/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/05/2014
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury SW16 4DH on 2014-05-29
dot icon12/09/2013
Amended accounts made up to 2011-08-31
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/08/2013
Termination of appointment of Farah Jaffer as a secretary
dot icon04/12/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon30/11/2012
Previous accounting period extended from 2012-08-31 to 2012-11-30
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Farha Jaffer on 2010-10-01
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon04/11/2010
Director's details changed for Muslim Jaffer on 2009-10-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/11/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon01/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/03/2009
Return made up to 07/09/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/04/2008
Return made up to 07/09/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/09/2006
Return made up to 07/09/06; full list of members
dot icon21/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/09/2005
Return made up to 07/09/05; full list of members
dot icon22/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/11/2004
Return made up to 07/09/04; full list of members
dot icon01/10/2004
Director's particulars changed
dot icon01/10/2004
Secretary's particulars changed
dot icon01/10/2004
Return made up to 07/09/03; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/10/2004
Total exemption full accounts made up to 2002-08-31
dot icon29/09/2004
Restoration by order of the court
dot icon15/06/2004
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2004
First Gazette notice for compulsory strike-off
dot icon10/10/2002
Return made up to 07/09/02; full list of members
dot icon12/08/2002
Return made up to 07/09/01; full list of members
dot icon12/08/2002
Location of register of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: highstone information services highstone house 165 high street barnet, hertfordshire EN5 5SU
dot icon12/08/2002
Ad 29/09/00--------- £ si 2@1=2 £ ic 1/3
dot icon12/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon08/08/2002
Restoration by order of the court
dot icon02/07/2002
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2002
First Gazette notice for compulsory strike-off
dot icon12/10/2000
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New secretary appointed
dot icon11/09/2000
Secretary resigned
dot icon11/09/2000
Director resigned
dot icon07/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,400,780.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
10.73M
-
0.00
-
-
2022
1
11.25M
-
0.00
-
-
2023
1
11.87M
-
0.00
1.40M
-
2023
1
11.87M
-
0.00
1.40M
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

11.87M £Ascended5.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended- *

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
Jaffer, Muslim
Director
21/09/2000 - Present
2

Persons with Significant Control

2
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 KRISTAL ENTERPRISES LIMITED

KRISTAL ENTERPRISES LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KRISTAL ENTERPRISES LIMITED?

toggle

KRISTAL ENTERPRISES LIMITED is currently Active. It was registered on 07/09/2000 .

Where is KRISTAL ENTERPRISES LIMITED located?

toggle

KRISTAL ENTERPRISES LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does KRISTAL ENTERPRISES LIMITED do?

toggle

KRISTAL ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KRISTAL ENTERPRISES LIMITED have?

toggle

KRISTAL ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for KRISTAL ENTERPRISES LIMITED?

toggle

The latest filing was on 10/12/2025: Unaudited abridged accounts made up to 2025-03-31.