LONDON CRS LTD

Register to unlock more data on OkredoRegister

LONDON CRS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07358671

Incorporation date

27/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Declaration of solvency
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Registered office address changed from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-04-15
dot icon04/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon20/02/2026
Satisfaction of charge 073586710002 in full
dot icon17/02/2026
Certificate of change of name
dot icon09/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/04/2025
Satisfaction of charge 073586710001 in full
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/04/2024
Registration of charge 073586710002, created on 2024-04-25
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon06/02/2020
Change of details for Mr Matthew Thomas Hartie as a person with significant control on 2020-02-01
dot icon06/02/2020
Notification of Deborah Anne Hartie as a person with significant control on 2020-02-01
dot icon11/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon14/05/2019
Registered office address changed from 24 Coniston Avenue Upminster Essex RM14 3XR England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 2019-05-14
dot icon12/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon12/03/2019
Director's details changed for Mr Matthew Thomas Hartie on 2019-02-01
dot icon12/03/2019
Registered office address changed from 24 Coniston Ave Coniston Avenue 24 Coniston Avenue Upminster Essex RM14 3XR England to 24 Coniston Avenue Upminster Essex RM14 3XR on 2019-03-12
dot icon31/01/2019
Registered office address changed from Highstone House 165 High Street Barnet EN5 5SU England to 24 Coniston Ave Coniston Avenue 24 Coniston Avenue Upminster Essex RM14 3XR on 2019-01-31
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon10/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/02/2017
Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ England to Highstone House 165 High Street Barnet EN5 5SU on 2017-02-08
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon17/06/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/06/2016
Registered office address changed from Tribec House Edward Road Barnet Hertfordshire EN4 8AZ England to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 2016-06-17
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2015
Registration of charge 073586710001, created on 2015-05-19
dot icon05/05/2015
Certificate of change of name
dot icon02/05/2015
Registered office address changed from Coppergate House Business Centre Suite 414 16 Brune Street London E1 7NJ to Tribec House Edward Road Barnet Hertfordshire EN4 8AZ on 2015-05-02
dot icon02/05/2015
Appointment of Mr Matthew Hartie as a director on 2015-04-23
dot icon02/05/2015
Termination of appointment of Giselle Suzanne Koppanen as a director on 2015-04-23
dot icon23/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/06/2014
Termination of appointment of Patrik Koppanen as a director
dot icon24/06/2014
Appointment of Mrs Giselle Suzanne Koppanen as a director
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/08/2013
Current accounting period extended from 2013-08-31 to 2014-01-31
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/05/2013
Termination of appointment of Giselle Koppanen as a director
dot icon09/05/2013
Certificate of change of name
dot icon09/05/2013
Registered office address changed from Suite 102 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England on 2013-05-09
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/12/2012
Registered office address changed from Suite 102 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW England on 2012-12-18
dot icon17/12/2012
Appointment of Mrs Giselle Koppanen as a director
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Mark Gore as a director
dot icon08/03/2011
Termination of appointment of Nisheet Patel as a director
dot icon07/03/2011
Appointment of Patrik Koppanen as a director
dot icon27/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

18
2022
change arrow icon+28.59 % *

* during past year

Cash in Bank

£97,025.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
135.53K
-
0.00
75.45K
-
2022
18
83.14K
-
0.00
97.03K
-
2022
18
83.14K
-
0.00
97.03K
-

Employees

2022

Employees

18 Ascended13 % *

Net Assets(GBP)

83.14K £Descended-38.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.03K £Ascended28.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koppanen, Patrik
Director
27/08/2010 - 23/06/2014
7
Patel, Nisheet
Director
27/08/2010 - 08/03/2011
24
Gore, Mark
Director
27/08/2010 - 08/03/2011
10
Koppanen, Giselle Suzanne
Director
17/12/2012 - 01/05/2013
9
Koppanen, Giselle Suzanne
Director
24/06/2014 - 23/04/2015
9

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

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 LONDON CRS LTD

LONDON CRS LTD is an(a) Liquidation company incorporated on 27/08/2010 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON CRS LTD?

toggle

LONDON CRS LTD is currently Liquidation. It was registered on 27/08/2010 .

Where is LONDON CRS LTD located?

toggle

LONDON CRS LTD is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does LONDON CRS LTD do?

toggle

LONDON CRS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does LONDON CRS LTD have?

toggle

LONDON CRS LTD had 18 employees in 2022.

What is the latest filing for LONDON CRS LTD?

toggle

The latest filing was on 15/04/2026: Resolutions.