Crucial Fx Limited

General information

Name:

Crucial Fx Ltd

Office Address:

Unit 4 Waters Business Park Waters Road CH65 4FF Ellesmere Port

Number: 07862938

Incorporation date: 2011-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Crucial Fx Limited firm has been operating in this business for at least 13 years, as it's been founded in 2011. Started with Companies House Reg No. 07862938, Crucial Fx was set up as a Private Limited Company with office in Unit 4 Waters Business Park, Ellesmere Port CH65 4FF. Started as Sound2light Productions, the company used the business name up till 2013, the year it got changed to Crucial Fx Limited. The enterprise's principal business activity number is 90030 which means Artistic creation. The firm's most recent financial reports cover the period up to 2022-12-31 and the most current confirmation statement was released on 2023-07-11.

When it comes to this particular firm's executives data, since June 2021 there have been two directors: Lorna J. and Mark R.. To help the directors in their tasks, this firm has been utilizing the skills of Mark R. as a secretary for the last 13 years.

Mark R. is the individual who controls this firm, owns 1/2 or less of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Crucial Fx Limited 2013-09-12
  • Sound2light Productions Limited 2011-11-28

Financial data based on annual reports

Company staff

Lorna J.

Role: Director

Appointed: 04 June 2021

Latest update: 7 April 2024

Mark R.

Role: Secretary

Appointed: 28 November 2011

Latest update: 7 April 2024

Mark R.

Role: Director

Appointed: 28 November 2011

Latest update: 7 April 2024

People with significant control

Mark R.
Notified on 28 November 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities (RESOLUTIONS)
filed on: 24th, October 2023
resolution
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
12
Company Age

Similar companies nearby

Closest companies