Company NameCrim Ventures Limited
DirectorVaradhraj Khaitan
Company StatusActive
Company Number04737015
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Previous NameEmerisque Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Varadhraj Khaitan
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(10 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameAjay Khaitan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 17 February 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRobsart House 10 Abingdon Road
Oxford
Cumnor
OX2 9QN
Director NameAlessandro Saroli
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2004(10 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2004)
RoleManagement Consultant
Correspondence Address15g Gloucester Avenue
London
NW1 7AU
Secretary NameAjay Khaitan
NationalityBritish
StatusResigned
Appointed27 February 2004(10 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressLeider
Main Street
East Hanney
Oxfordshire
OX12 0JE
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2005(1 year, 9 months after company formation)
Appointment Duration19 years (resigned 08 February 2024)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Location

Registered AddressSteptoe & Johnson
5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

68k at £1Varadhraj Khaitan
71.88%
Ordinary
6k at £1Arif Sarfraz
6.34%
Ordinary
6k at £1John Accornley
6.34%
Ordinary
3.5k at £1Angus Scrimgeour
3.70%
Ordinary
3.5k at £1Christopher William Knight
3.70%
Ordinary
3.5k at £1Paul Hudson
3.70%
Ordinary
3.5k at £1Thomas Dingwall
3.70%
Ordinary
600 at £1Alessandro Saroli
0.63%
Ordinary

Financials

Year2014
Net Worth-£113,903
Cash£5,340
Current Liabilities£194,743

Accounts

Latest Accounts15 October 2022 (1 year, 6 months ago)
Next Accounts Due15 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 October

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Filing History

22 July 2020Total exemption full accounts made up to 15 October 2019 (8 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 15 October 2018 (8 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr Varadhraj Khaitan on 1 April 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 15 October 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 15 October 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 15 October 2016 (8 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 July 2016Total exemption full accounts made up to 15 October 2015 (8 pages)
12 July 2016Total exemption full accounts made up to 15 October 2015 (8 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 94,600
(5 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 94,600
(5 pages)
16 July 2015Total exemption full accounts made up to 15 October 2014 (8 pages)
16 July 2015Total exemption full accounts made up to 15 October 2014 (8 pages)
1 May 2015Registered office address changed from C/O 13Th Floor 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O 13Th Floor 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O 13Th Floor 5 Aldermanbury Square 13Th Floor London EC2V 7HR England to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to C/O Steptoe & Johnson 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 94,600
(5 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 94,600
(5 pages)
4 November 2014Total exemption full accounts made up to 15 October 2013 (8 pages)
4 November 2014Total exemption full accounts made up to 15 October 2013 (8 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 94,600
(5 pages)
2 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 94,600
(5 pages)
19 February 2014Appointment of Mr Varadhraj Khaitan as a director (2 pages)
19 February 2014Termination of appointment of Ajay Khaitan as a director (1 page)
19 February 2014Termination of appointment of Ajay Khaitan as a director (1 page)
19 February 2014Appointment of Mr Varadhraj Khaitan as a director (2 pages)
24 September 2013Total exemption full accounts made up to 15 October 2012 (8 pages)
24 September 2013Total exemption full accounts made up to 15 October 2012 (8 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption full accounts made up to 15 October 2011 (8 pages)
19 July 2012Total exemption full accounts made up to 15 October 2011 (8 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption full accounts made up to 15 October 2010 (8 pages)
7 September 2011Total exemption full accounts made up to 15 October 2010 (8 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 15 October 2009 (10 pages)
6 October 2010Total exemption full accounts made up to 15 October 2009 (10 pages)
22 April 2010Secretary's details changed for S & J Registrars Limited on 16 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
22 April 2010Secretary's details changed for S & J Registrars Limited on 16 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption full accounts made up to 15 October 2008 (13 pages)
21 January 2010Total exemption full accounts made up to 15 October 2008 (13 pages)
19 January 2010Company name changed emerisque capital LIMITED\certificate issued on 19/01/10 (6 pages)
19 January 2010Company name changed emerisque capital LIMITED\certificate issued on 19/01/10 (6 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-16
(5 pages)
19 January 2010Change of name notice (2 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-16
(5 pages)
19 January 2010Change of name notice (2 pages)
1 May 2009Return made up to 16/04/09; full list of members (5 pages)
1 May 2009Return made up to 16/04/09; full list of members (5 pages)
4 March 2009Total exemption full accounts made up to 15 October 2007 (11 pages)
4 March 2009Total exemption full accounts made up to 15 October 2007 (11 pages)
14 May 2008Return made up to 16/04/08; full list of members (7 pages)
14 May 2008Return made up to 16/04/08; full list of members (7 pages)
27 November 2007Total exemption full accounts made up to 15 October 2006 (9 pages)
27 November 2007Total exemption full accounts made up to 15 October 2006 (9 pages)
15 May 2007Return made up to 16/04/07; no change of members (6 pages)
15 May 2007Return made up to 16/04/07; no change of members (6 pages)
6 December 2006Total exemption full accounts made up to 15 October 2005 (9 pages)
6 December 2006Total exemption full accounts made up to 15 October 2005 (9 pages)
4 October 2006Registered office changed on 04/10/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
4 October 2006Registered office changed on 04/10/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
14 September 2006Secretary's particulars changed (1 page)
14 September 2006Secretary's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 16/04/06; full list of members (8 pages)
19 May 2006Return made up to 16/04/06; full list of members (8 pages)
19 October 2005Total exemption full accounts made up to 15 October 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 15 October 2004 (10 pages)
25 April 2005Return made up to 16/04/05; full list of members (8 pages)
25 April 2005Return made up to 16/04/05; full list of members (8 pages)
15 February 2005Ad 11/01/05--------- £ si 84600@1=84600 £ ic 10000/94600 (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Nc inc already adjusted 11/01/05 (1 page)
15 February 2005New secretary appointed (9 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2005New secretary appointed (9 pages)
15 February 2005Ad 11/01/05--------- £ si 84600@1=84600 £ ic 10000/94600 (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Nc inc already adjusted 11/01/05 (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
20 October 2004Accounting reference date extended from 31/12/03 to 15/10/04 (1 page)
20 October 2004Accounting reference date extended from 31/12/03 to 15/10/04 (1 page)
29 July 2004Ad 07/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
29 July 2004Ad 07/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004£ nc 1000/10000 07/07/04 (1 page)
20 July 2004£ nc 1000/10000 07/07/04 (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Registered office changed on 05/03/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
5 March 2004Registered office changed on 05/03/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
2 July 2003Registered office changed on 02/07/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
2 July 2003New director appointed (2 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Company name changed oval (1842) LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed oval (1842) LIMITED\certificate issued on 03/06/03 (2 pages)
16 April 2003Incorporation (20 pages)
16 April 2003Incorporation (20 pages)