Company NameCrewlink Limited
DirectorLeslie John Rothwell
Company StatusActive
Company Number04139054
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLeslie John Rothwell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(5 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Alan John Joslin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(5 days after company formation)
Appointment Duration21 years, 5 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameAlan John Joslin
NationalityBritish
StatusResigned
Appointed16 January 2001(5 days after company formation)
Appointment Duration21 years, 5 months (resigned 23 June 2022)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Mr Alan John Joslin
50.00%
Ordinary
50 at £1Mr Leslie John Rothwell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,136
Cash£1,636
Current Liabilities£14,920

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

14 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 December 2019Notice of Restriction on the Company's Articles (1 page)
9 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 December 2019Change of share class name or designation (1 page)
11 November 2019Change of details for Mr Leslie John Rothwell as a person with significant control on 26 September 2019 (2 pages)
11 November 2019Change of details for Mr Alan John Joslin as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 June 2018Director's details changed for Leslie John Rothwell on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Alan John Joslin on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Alan John Joslin as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Change of details for Mr Leslie John Rothwell as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Secretary's details changed for Alan John Joslin on 11 June 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
16 January 2017Director's details changed for Alan John Joslin on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
16 January 2017Director's details changed for Alan John Joslin on 16 January 2017 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
30 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
24 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Alan John Joslin on 10 January 2011 (2 pages)
1 February 2012Director's details changed for Alan John Joslin on 10 January 2011 (2 pages)
1 February 2012Director's details changed for Alan John Joslin on 10 January 2011 (2 pages)
1 February 2012Secretary's details changed for Alan John Joslin on 10 January 2011 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
1 April 2009Return made up to 11/01/09; full list of members (4 pages)
1 April 2009Return made up to 11/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 11/01/08; full list of members (4 pages)
26 March 2008Return made up to 11/01/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 11/01/07; full list of members (2 pages)
5 February 2007Return made up to 11/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 11/01/06; full list of members (2 pages)
24 February 2006Return made up to 11/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Return made up to 11/01/04; full list of members (7 pages)
19 January 2004Return made up to 11/01/04; full list of members (7 pages)
25 January 2003Return made up to 11/01/03; full list of members (7 pages)
25 January 2003Return made up to 11/01/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
27 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
3 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 August 2001Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 August 2001Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page)
19 January 2001Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page)
11 January 2001Incorporation (15 pages)
11 January 2001Incorporation (15 pages)