Company NameCrm.com Software Ltd
DirectorAndreas Papageorgiou
Company StatusActive
Company Number05446401
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndreas Papageorgiou
Date of BirthJune 1966 (Born 57 years ago)
NationalityCypriot
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address9.17, Capital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameAntonis Papageorgiou
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address9.17, Capital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websitecrm.com
Telephone020 74022265
Telephone regionLondon

Location

Registered Address9.17, Capital Tower 91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Evanthi Hadjipavlou
4.00%
Ordinary
396 at £1Andreas Papageorgiou
39.60%
Ordinary
396 at £1Photos Panayi
39.60%
Ordinary
168 at £1Antonis Papageorgiou
16.80%
Ordinary

Financials

Year2014
Turnover£1,074,132
Gross Profit£586,192
Net Worth£283,364
Cash£87,538
Current Liabilities£207,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
26 August 2020Registered office address changed from Unit 17, Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU United Kingdom to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT on 26 August 2020 (1 page)
7 July 2020Registered office address changed from Unit 17, Millmead Industrial Centre Studio 2, Office 1-2 Millmead Industrial Centre Studio 2, Office 1-2 N17 9QU United Kingdom to Unit 17, Millmead Industrial Centre Studio 2, Office 1-2 London N17 9QU on 7 July 2020 (1 page)
7 July 2020Registered office address changed from Enstar House, 163-173 Praed Street London W2 1RH England to Unit 17, Millmead Industrial Centre Studio 2, Office 1-2 Millmead Industrial Centre Studio 2, Office 1-2 N17 9QU on 7 July 2020 (1 page)
10 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
14 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 June 2016Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House, 163-173 Praed Street London W2 1RH on 3 June 2016 (1 page)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House, 163-173 Praed Street London W2 1RH on 3 June 2016 (1 page)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
11 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
11 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Director's details changed for Andros Papageorgiou on 1 April 2014 (2 pages)
4 June 2014Director's details changed for Andros Papageorgiou on 1 April 2014 (2 pages)
4 June 2014Director's details changed for Andros Papageorgiou on 1 April 2014 (2 pages)
23 December 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 December 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
30 May 2012Secretary's details changed for Antonis Papageorgiou on 1 June 2011 (1 page)
30 May 2012Director's details changed for Andros Papageorgiou on 1 June 2011 (2 pages)
30 May 2012Director's details changed for Andros Papageorgiou on 1 June 2011 (2 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 May 2012Secretary's details changed for Antonis Papageorgiou on 1 June 2011 (1 page)
30 May 2012Secretary's details changed for Antonis Papageorgiou on 1 June 2011 (1 page)
30 May 2012Director's details changed for Andros Papageorgiou on 1 June 2011 (2 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
4 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
4 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
18 May 2009Return made up to 09/05/09; full list of members (10 pages)
18 May 2009Return made up to 09/05/09; full list of members (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 October 2008Ad 08/10/08\gbp si 900@1=900\gbp ic 1/901\ (2 pages)
14 October 2008Ad 08/10/08\gbp si 900@1=900\gbp ic 1/901\ (2 pages)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2008Return made up to 09/05/08; full list of members (6 pages)
1 July 2008Return made up to 09/05/08; full list of members (6 pages)
30 April 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
30 April 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 09/05/07; full list of members (6 pages)
16 July 2007Return made up to 09/05/07; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
6 July 2006Return made up to 09/05/06; full list of members (6 pages)
6 July 2006Return made up to 09/05/06; full list of members (6 pages)
7 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
9 May 2005Incorporation (17 pages)
9 May 2005Incorporation (17 pages)