Crilly Consulting Limited

General information

Name:

Crilly Consulting Ltd

Office Address:

1st Floor 63 St. Mary Axe EC3A 8AA London

Number: 09218646

Incorporation date: 2014-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crilly Consulting Limited has existed in the United Kingdom for ten years. Registered under the number 09218646 in the year 2014, the company is registered at 1st Floor, London EC3A 8AA. The company's SIC code is 80100 which stands for Private security activities. The firm's latest filed accounts documents describe the period up to Fri, 30th Sep 2022 and the most current annual confirmation statement was released on Fri, 15th Sep 2023.

The information we have related to the following firm's executives indicates that there are two directors: Andrew W. and Damian C. who joined the team on 2015-09-15 and 2014-09-15.

Andrew W. is the individual who has control over this firm, owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 15 September 2015

Latest update: 1 February 2024

Damian C.

Role: Director

Appointed: 15 September 2014

Latest update: 1 February 2024

People with significant control

Andrew W.
Notified on 15 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
1/2 or less of shares
Damian C.
Notified on 15 September 2016
Ceased on 21 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen T.
Notified on 15 September 2016
Ceased on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 2014-09-15
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 9 June 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 15 June 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Free Download
Registered office address changed from PO Box 4385 09218646 - Companies House Default Address Cardiff CF14 8LH to 1st Floor 63 st Mary Axe City of London London EC3A 8AA on Monday 15th January 2024 (AD01)
filed on: 15th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
9
Company Age

Closest Companies - by postcode