Company NameCrystaltech Services (UK) Limited
Company StatusActive
Company Number05249952
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Oliver Booth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Director NameMiss Wendy Elizabeth Williams
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(19 years, 3 months after company formation)
Appointment Duration2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHillier Hopkins Llp, First Floor, Radius House Cla
Watford
WD17 1HP
Director NameMr Duncan Russell Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(19 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Redbridge Enterprise Centre
Thompson Close
Ilford
IG1 1TY
Director NameMr Alan Palmer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Roger Graham Keith
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Martin Paul Gregory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 August 2020)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Derek Patrick Maher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 January 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Redbridge Enterprise Centre
Thompson Close
Ilford
IG1 1TY
Director NameMrs Maxine Adeline Maher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 January 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Redbridge Enterprise Centre
Thompson Close
Ilford
IG1 1TY
Director NameMr David Carson Reynolds
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Secretary NameMr David Carson Reynolds
StatusResigned
Appointed01 January 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Director NameMr Roger Graham Keith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG

Contact

Websitecrystaltech.co.uk
Email address[email protected]
TelephoneIP
Telephone regionUnknown

Location

Registered Address14 Redbridge Enterprise Centre
Thompson Close
Ilford
IG1 1TY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

636 at £1Dace Group Limited
63.60%
Ordinary
250 at £1Dace Group Limited
25.00%
Ordinary A
114 at £1Dace Group Limited
11.40%
Ordinary B

Financials

Year2014
Net Worth£602,672
Cash£333,155
Current Liabilities£1,563,298

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

10 March 2015Delivered on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 17 March 2015
Persons entitled: Roger Keith as Security Trustee

Classification: A registered charge
Particulars: Generic references only.
Outstanding
29 March 2005Delivered on: 16 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 2004Delivered on: 23 December 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 June 2018Termination of appointment of Roger Graham Keith as a director on 24 April 2018 (1 page)
6 June 2018Appointment of Oliver Booth as a director on 24 April 2018 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 April 2017Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page)
28 April 2017Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page)
28 April 2017Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page)
28 April 2017Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages)
28 April 2017Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page)
28 April 2017Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page)
28 April 2017Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page)
28 April 2017Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 January 2016Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share transfer 10/03/2015
(2 pages)
24 March 2015Registration of charge 052499520004, created on 10 March 2015 (9 pages)
24 March 2015Registration of charge 052499520004, created on 10 March 2015 (9 pages)
17 March 2015Registration of charge 052499520003, created on 10 March 2015 (50 pages)
17 March 2015Registration of charge 052499520003, created on 10 March 2015 (50 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
18 October 2013Director's details changed for Mr Alan Palmer on 4 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Alan Palmer on 4 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Alan Palmer on 4 October 2013 (2 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
19 October 2012Registered office address changed from C/O Brebners the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from C/O Brebners the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 19 October 2012 (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
3 November 2011Full accounts made up to 31 December 2010 (15 pages)
3 November 2011Full accounts made up to 31 December 2010 (15 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
9 November 2010Registered office address changed from the Engine Shed Top Station Road Brackley NN13 7NG on 9 November 2010 (1 page)
9 November 2010Registered office address changed from the Engine Shed Top Station Road Brackley NN13 7NG on 9 November 2010 (1 page)
9 November 2010Registered office address changed from the Engine Shed Top Station Road Brackley NN13 7NG on 9 November 2010 (1 page)
12 August 2010Full accounts made up to 31 December 2009 (14 pages)
12 August 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mrs Maxine Adeline Maher on 18 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Martin Gregory on 18 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Maxine Adeline Maher on 18 November 2009 (2 pages)
6 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Martin Gregory on 18 November 2009 (2 pages)
5 January 2010Director's details changed for Alan Palmer on 18 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Roger Graham Keith on 18 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Derek Maher on 18 November 2009 (2 pages)
5 January 2010Director's details changed for Alan Palmer on 18 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Roger Graham Keith on 18 November 2009 (2 pages)
5 January 2010Secretary's details changed for Roger Graham Keith on 18 November 2009 (1 page)
5 January 2010Secretary's details changed for Roger Graham Keith on 18 November 2009 (1 page)
5 January 2010Director's details changed for Mr Derek Maher on 18 November 2009 (2 pages)
18 November 2009Appointment of Mr Derek Maher as a director (1 page)
18 November 2009Appointment of Mrs Maxine Adeline Maher as a director (1 page)
18 November 2009Appointment of Mrs Maxine Adeline Maher as a director (1 page)
18 November 2009Appointment of Mr Derek Maher as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
26 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
26 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 July 2009Director appointed mr martin gregory (2 pages)
8 July 2009Director appointed mr martin gregory (2 pages)
7 July 2009Director appointed mr roger keith (2 pages)
7 July 2009Director appointed mr roger keith (2 pages)
4 July 2009Ad 09/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
4 July 2009Ad 09/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
6 February 2009Full accounts made up to 31 December 2007 (17 pages)
6 February 2009Full accounts made up to 31 December 2007 (17 pages)
24 November 2008Return made up to 05/10/08; full list of members (3 pages)
24 November 2008Return made up to 05/10/08; full list of members (3 pages)
3 January 2008Full accounts made up to 31 December 2006 (16 pages)
3 January 2008Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Return made up to 05/10/07; full list of members (6 pages)
29 October 2007Return made up to 05/10/07; full list of members (6 pages)
27 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 December 2006Full accounts made up to 31 January 2006 (16 pages)
8 December 2006Full accounts made up to 31 January 2006 (16 pages)
7 December 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(6 pages)
25 November 2005Return made up to 05/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(6 pages)
10 August 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
10 August 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
5 October 2004Incorporation (19 pages)
5 October 2004Incorporation (19 pages)