General information

Name:

Crown Sourcing Ltd

Office Address:

C/o The Rgh Entrepreneur-ship 2nd Floor 3 Hart Street EC3R 7NB London

Number: 08642120

Incorporation date: 2013-08-07

End of financial year: 30 December

Category: Private Limited Company

Status: Voluntary Arrangement

Description

Data updated on:

Crown Sourcing Limited,registered as Private Limited Company, registered in C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street in London. The postal code is EC3R 7NB. This enterprise 's been eleven years in the UK. The business reg. no. is 08642120. It has been already one years that This firm's business name is Crown Sourcing Limited, but until 2023 the business name was Rgh Global Services and before that, up till 2022-08-25 the firm was known as Isp Investments. This means it has used three other names. The firm's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. The business most recent accounts were submitted for the period up to 2021-12-30 and the most current confirmation statement was filed on 2023-08-07.

According to the latest update, we have only a single director in the company: Darren K. (since 2023-08-25). For seven years Justin M., had performed the duties for the following company till the resignation in 2023. What is more a different director, including Laura M. resigned in November 2014. One of the directors of this company is another limited company: Rgh Group Services Ltd.

  • Previous company's names
  • Crown Sourcing Limited 2023-08-07
  • Rgh Global Services Ltd 2022-08-25
  • Isp Investments Limited 2013-08-07

Financial data based on annual reports

Company staff

Darren K.

Role: Director

Appointed: 25 August 2023

Latest update: 3 April 2024

Role: Corporate Director

Appointed: 17 September 2020

Address: London, EC3R 7BB, United Kingdom

Latest update: 3 April 2024

People with significant control

The companies with significant control over this firm are as follows: Recruitment Group Holdings Plc owns over 3/4 of company shares. This business can be reached in London at Shelton Street, WC2H 9JQ.

Recruitment Group Holdings Plc
Address: 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Uk
Legal form Plc
Notified on 17 August 2020
Nature of control:
over 3/4 of shares
Conrad S.
Notified on 17 September 2020
Ceased on 17 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin M.
Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dawn H.
Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin B.
Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control:
substantial control or influence
Patrick H.
Notified on 6 April 2016
Ceased on 17 September 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 December 2021
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 07 August 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2023/08/25. (AP01)
filed on: 7th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Accountant/Auditor,
2014

Name:

Ashdown Hurrey Llp

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode