General information

Name:

Crisbase Limited

Office Address:

Empress Heights College Street SO14 3LA Southampton

Number: 04618558

Incorporation date: 2002-12-16

Dissolution date: 2019-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04618558 22 years ago, Crisbase Ltd had been a private limited company until 2019-04-23 - the date it was officially closed. The company's last known mailing address was Empress Heights, College Street Southampton. The company was known as The Mortgage Service (cgh) until 2012-04-04 at which point the business name got changed.

Cristian P. was the following enterprise's director, appointed 12 years ago.

Cristian P. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Crisbase Ltd 2012-04-04
  • The Mortgage Service (cgh) Limited 2002-12-16

Financial data based on annual reports

Company staff

Cristian P.

Role: Director

Appointed: 16 February 2012

Latest update: 13 November 2023

People with significant control

Cristian P.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 28 November 2018
Confirmation statement last made up date 14 November 2017
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2017
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 21 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address Empress Heights College Street Southampton SO14 3LA. Change occurred on Monday 30th July 2018. Company's previous address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England. (AD01)
filed on: 30th, July 2018
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2013

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2014

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2012 - 2014

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Closest Companies - by postcode