Company NameCrystalusion Limited
DirectorsSanjaya Mahesh Daswani and Ravi Mahesh Daswani Buxani
Company StatusActive
Company Number08317730
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sanjaya Mahesh Daswani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Regent Court
1 North Bank
London
NW8 8UN
Director NameMr Ravi Mahesh Daswani Buxani
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews Reed Drive
Redhill
RH1 6TD
Secretary NameMr Ravi Mahesh Daswani Buxani
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Albert Mews
Reed Drive
Redhill
RH1 6TD
Director NameMr Ben Coull
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address60 Travessera De Gracia
Ent. 1.
Barcelona
08006

Contact

Websitehttps://www.liquidglassnanotech.com/
Telephone020 00135565
Telephone regionLondon

Location

Registered Address12 Regent Court
1 North Bank
London
NW8 8UN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ravi Daswani
50.00%
Ordinary
50 at £1Sanjay Daswani
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,136
Cash£12,389
Current Liabilities£81,560

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 30 January 2020 (8 pages)
1 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 May 2020Director's details changed for Mr Ben Coull on 1 May 2020 (2 pages)
10 May 2020Secretary's details changed for Mr Ravi Daswani on 1 May 2020 (1 page)
12 December 2019Micro company accounts made up to 30 January 2019 (2 pages)
11 December 2019Registered office address changed from 12 Regent Court 1 North Bank London NW8 8UN United Kingdom to Our Space 22-25 Portman Close Marylebone, London London W1H 6BS on 11 December 2019 (1 page)
11 April 2019Director's details changed for Mr Sanjaya Mahesh Daswani on 4 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 April 2019Director's details changed for Mr Sanjay Mahesh Daswani on 4 April 2019 (2 pages)
9 April 2019Amended micro company accounts made up to 30 January 2018 (2 pages)
4 April 2019Director's details changed for Mr Ravi Daswani on 3 April 2019 (2 pages)
3 April 2019Change of details for Mr Sanjay Mahesh Daswani as a person with significant control on 3 April 2019 (2 pages)
30 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
11 October 2018Appointment of Mr Ben Coull as a director on 3 July 2018 (2 pages)
11 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
19 April 2018Amended micro company accounts made up to 30 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
15 December 2015Registered office address changed from Flat 2M Grove End House Grove End Road London NW8 9HR to 12 Regent Court 1 North Bank London NW8 8UN on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Flat 2M Grove End House Grove End Road London NW8 9HR to 12 Regent Court 1 North Bank London NW8 8UN on 15 December 2015 (1 page)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
30 October 2015Micro company accounts made up to 30 January 2015 (4 pages)
30 October 2015Micro company accounts made up to 30 January 2015 (4 pages)
6 January 2015Correction of a director's date of birth incorrectly stated on incorporation / mr sanjay daswani (2 pages)
6 January 2015Correction of a director's date of birth incorrectly stated on incorporation / mr sanjay daswani (2 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
4 October 2014Total exemption small company accounts made up to 30 January 2014 (3 pages)
4 October 2014Total exemption small company accounts made up to 30 January 2014 (3 pages)
3 September 2014Previous accounting period extended from 31 December 2013 to 30 January 2014 (1 page)
3 September 2014Previous accounting period extended from 31 December 2013 to 30 January 2014 (1 page)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
1 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (5 pages)
4 December 2012Incorporation
  • ANNOTATION The director's date of birth on the IN01 was removed from the public register on 06/01/2015 as it was factually inaccurate or was derived from something factually inaccurate
(27 pages)
4 December 2012Incorporation
  • ANNOTATION The director's date of birth on the IN01 was removed from the public register on 06/01/2015 as it was factually inaccurate or was derived from something factually inaccurate
(27 pages)