Company NameCRS Consulting Pvt Ltd
DirectorEric Safo
Company StatusActive
Company Number06876087
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Previous NameCRS Supplements Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eric Safo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Martinbridge Trading Estate 240-242 Lincol
Enfield
EN1 1SP
Director NameMr Karunaichelvan Thurairajah
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Tewksbury Terrace
New Southgate
London
N11 2LT
Secretary NameMr Kalaiselvi Thurairajah
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address53a Tewksbury Terrace
New Southgate
London
N11 2LT
Director NameMrs Vijaya Letchmy Kali Dass Nallakumar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2013(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Eustace Road
London
E6 3ND
Director NameMr Syed Ali Raza
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 London Road
Hemel Hempstead
HP3 9AP
Director NameMr Suthakaran Somasutharam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Gledwood Drive
Hayes
UB4 0AG

Location

Registered AddressUnit 5, Martinbridge Trading Estate
240-242 Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Vijaya Letchmy Kali Dass Nallakumar
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

30 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
29 April 2020Termination of appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 31 March 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 January 2020Termination of appointment of Suthakaran Somasutharam as a director on 31 December 2019 (1 page)
24 January 2020Cessation of Suthakaran Somasuntharam as a person with significant control on 30 April 2018 (1 page)
24 January 2020Appointment of Mr Eric Safo as a director on 1 May 2018 (2 pages)
24 January 2020Notification of Eric Safo as a person with significant control on 1 May 2018 (2 pages)
10 May 2019Registered office address changed from 19 Eton Road Ilford IG1 2UD England to Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 10 May 2019 (1 page)
25 April 2019Cessation of Vijaya Letchmy Kali Dass Nallakumar as a person with significant control on 28 February 2017 (1 page)
25 April 2019Appointment of Mr Suthakaran Somasutharam as a director on 1 March 2017 (2 pages)
25 April 2019Notification of Suthakaran Somasuntharam as a person with significant control on 1 March 2017 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 April 2019Termination of appointment of Syed Ali Raza as a director on 30 April 2016 (1 page)
20 February 2019Appointment of Mr Syed Ali Raza as a director on 1 April 2016 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 March 2017Registered office address changed from 78 Eustace Road London E6 3nd to 19 Eton Road Ilford IG1 2UD on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 78 Eustace Road London E6 3nd to 19 Eton Road Ilford IG1 2UD on 9 March 2017 (1 page)
3 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 October 2015Company name changed crs supplements LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-25
(3 pages)
26 October 2015Company name changed crs supplements LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-25
(3 pages)
25 October 2015Termination of appointment of Karunaichelvan Thurairajah as a director on 1 March 2015 (1 page)
25 October 2015Appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 1 October 2013 (2 pages)
25 October 2015Registered office address changed from 53a Tewksbury Terrace New Southgate London N11 2LT to 78 Eustace Road London E6 3nd on 25 October 2015 (1 page)
25 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(3 pages)
25 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(3 pages)
25 October 2015Appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 1 October 2013 (2 pages)
25 October 2015Termination of appointment of Karunaichelvan Thurairajah as a director on 1 March 2015 (1 page)
25 October 2015Registered office address changed from 53a Tewksbury Terrace New Southgate London N11 2LT to 78 Eustace Road London E6 3nd on 25 October 2015 (1 page)
25 October 2015Appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 1 October 2013 (2 pages)
25 October 2015Termination of appointment of Karunaichelvan Thurairajah as a director on 1 March 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
27 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
26 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Karunaichelvan Thurairajah on 14 April 2010 (2 pages)
10 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Kalaiselvi Thurairajah as a secretary (1 page)
10 June 2010Termination of appointment of Kalaiselvi Thurairajah as a secretary (1 page)
10 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Karunaichelvan Thurairajah on 14 April 2010 (2 pages)
14 April 2009Incorporation (17 pages)
14 April 2009Incorporation (17 pages)