Company NameCrystallised Limited
DirectorLaura Rothwell
Company StatusActive
Company Number08464692
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Laura Rothwell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Secretary NameMrs Laura Rothwell
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA

Contact

Websitewww.crystlsd.com/
TelephoneIP
Telephone regionUnknown

Location

Registered Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Laura Mcbeth
100.00%
Ordinary

Financials

Year2014
Net Worth£5,479
Cash£3,680
Current Liabilities£4,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
24 April 2020Director's details changed for Mrs Laura Rothwell on 24 April 2020 (2 pages)
24 April 2020Secretary's details changed for Mrs Laura Rothwell on 24 April 2020 (1 page)
20 April 2020Registered office address changed from Suite 2.2 Commercial Centre Howard Street North Shields NE30 1AR England to Suite 2.2 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 20 April 2020 (1 page)
17 April 2020Registered office address changed from 6 Edward Street Birmingham B1 2RX England to Suite 2.2 Commercial Centre Howard Street North Shields NE30 1AR on 17 April 2020 (1 page)
16 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
16 April 2020Change of details for Mrs Laura Michelle Rothwell as a person with significant control on 16 April 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 December 2016Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
28 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(4 pages)
22 March 2016Secretary's details changed for Miss Laura Mcbeth on 1 February 2016 (1 page)
22 March 2016Secretary's details changed for Miss Laura Mcbeth on 1 February 2016 (1 page)
28 January 2016Director's details changed for Laura Mcbeth on 25 April 2015 (2 pages)
28 January 2016Director's details changed for Laura Mcbeth on 25 April 2015 (2 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
19 September 2013Director's details changed for Miss Laura Mcbeth on 28 August 2013 (3 pages)
19 September 2013Director's details changed for Miss Laura Mcbeth on 28 August 2013 (3 pages)
27 August 2013Registered office address changed from 253 Orion 90 Navigation Street Birmingham B5 4AE United Kingdom on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 253 Orion 90 Navigation Street Birmingham B5 4AE United Kingdom on 27 August 2013 (2 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)