The Crystal Geode Limited

General information

Name:

The Crystal Geode Ltd

Office Address:

Recovery House, Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 08762779

Incorporation date: 2013-11-05

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The official moment this firm was established is 2013-11-05. Registered under 08762779, the company is considered a Private Limited Company. You can contact the main office of this company during business times under the following address: Recovery House, Hainault Business Park 15-17 Roebuck Road, IG6 3TU Ilford. The company's declared SIC number is 47910 which means Retail sale via mail order houses or via Internet. 2021-03-31 is the last time when the company accounts were filed.

Trade marks

Trademark UK00003199458
Trademark image:-
Status:Registered
Filing date:2016-11-29
Date of entry in register:2017-03-03
Renewal date:2026-11-29
Owner name:The Crystal Geode Limited
Owner address:Unit 6, Unit 6,Peerglow Industrial Estate, OldsApproach, Watford, United Kingdom, WD18 9SR

Financial data based on annual reports

Company staff

Beryl A.

Role: Director

Appointed: 01 June 2015

Latest update: 19 August 2023

Neil A.

Role: Director

Appointed: 05 November 2013

Latest update: 19 August 2023

People with significant control

Beryl A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 01 December 2022
Confirmation statement last made up date 17 November 2021
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2013-11-05
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 August 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 13 September 2016
Date Approval Accounts 13 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2022/09/22. New Address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: Unit 6 Peerglow Industrial Estate, Olds Approach Watford WD18 9SR England (AD01)
filed on: 22nd, September 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Closest Companies - by postcode