Company NameCrimorg Limited
DirectorStephane Quere
Company StatusActive
Company Number06752758
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Niall Irving Blair
NationalityBritish
StatusCurrent
Appointed19 November 2008(same day as company formation)
RoleAccountant
Correspondence AddressMeadow Cottage School Lane
Little Marlow
Buckinghamshire
SL7 3SA
Director NameMr Stephane Quere
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed30 October 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameDavid John Morton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchfield House Church Road
Little Marlow
Buckinghamshire
SL7 3RZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Julien Joubert
50.00%
Ordinary
50 at £1Stephane Quere
50.00%
Ordinary

Financials

Year2014
Net Worth£4,490
Cash£8,073
Current Liabilities£4,605

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

31 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
2 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
19 November 2018Change of details for Mr Stephane Quere as a person with significant control on 20 November 2017 (2 pages)
19 November 2018Change of details for Mr Julien Joubert as a person with significant control on 21 November 2017 (2 pages)
19 November 2018Change of details for Mr Stephane Quere as a person with significant control on 20 November 2017 (2 pages)
19 November 2018Director's details changed for Mr Stephane Quere on 19 November 2018 (2 pages)
19 November 2018Change of details for Mr Julien Joubert as a person with significant control on 20 November 2017 (2 pages)
19 November 2018Director's details changed for Mr Stephane Quere on 20 November 2017 (2 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
20 January 2018Registered office address changed from 57 - 63 the White House Church Road Wimbledon London SW19 5SB England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 20 January 2018 (1 page)
4 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
26 November 2016Director's details changed for Mr Stephane Quere on 26 November 2016 (2 pages)
26 November 2016Director's details changed for Mr Stephane Quere on 26 November 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 July 2016Secretary's details changed for Mr Niall Irving Blair on 13 July 2016 (1 page)
14 July 2016Secretary's details changed for Niall Irving Blair on 13 July 2016 (1 page)
14 July 2016Secretary's details changed for Niall Irving Blair on 13 July 2016 (1 page)
14 July 2016Secretary's details changed for Mr Niall Irving Blair on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Stephane Quere on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Stephane Quere on 13 July 2016 (2 pages)
10 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
9 February 2016Registered office address changed from 57 - 63 the White House Church Road Wimbledon London SW19 5SB England to 57 - 63 the White House Church Road Wimbledon London SW19 5SB on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 57 - 63 the White House Church Road Wimbledon London SW19 5SB England to 57 - 63 the White House Church Road Wimbledon London SW19 5SB on 9 February 2016 (1 page)
9 February 2016Director's details changed for Mr Stephane Quere on 31 December 2015 (2 pages)
9 February 2016Director's details changed for Mr Stephane Quere on 31 December 2015 (2 pages)
12 January 2016Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to 57 - 63 the White House Church Road Wimbledon London SW19 5SB on 12 January 2016 (1 page)
12 January 2016Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to 57 - 63 the White House Church Road Wimbledon London SW19 5SB on 12 January 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 January 2013Annual return made up to 19 November 2012 (4 pages)
8 January 2013Annual return made up to 19 November 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 November 2011Annual return made up to 19 November 2011 (4 pages)
30 November 2011Annual return made up to 19 November 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Termination of appointment of David Morton as a director (1 page)
17 June 2011Appointment of Mr Stephane Quere as a director (2 pages)
17 June 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
17 June 2011Appointment of Mr Stephane Quere as a director (2 pages)
17 June 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
17 June 2011Termination of appointment of David Morton as a director (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for David John Morton on 17 December 2009 (2 pages)
2 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for David John Morton on 17 December 2009 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
4 March 2009Secretary appointed niall irving blair (2 pages)
4 March 2009Director appointed david john morton (2 pages)
4 March 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
4 March 2009Director appointed david john morton (2 pages)
4 March 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
4 March 2009Secretary appointed niall irving blair (2 pages)
4 March 2009Appointment terminated director john cowdry (1 page)
4 March 2009Appointment terminated director john cowdry (1 page)
19 November 2008Incorporation (30 pages)
19 November 2008Incorporation (30 pages)