Company NameCrown Sourcing Limited
DirectorsJustin Laurence Madgwick and RGH Group Services Ltd
Company StatusVoluntary Arrangement
Company Number08642120
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Previous NamesISP Investments Limited and RGH Global Services Ltd

Business Activity

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

Directors

Director NameMr Justin Laurence Madgwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 6th Floor
1 St. Katharines Way
London
E1W 1UN
Director NameRGH Group Services Ltd (Corporation)
StatusCurrent
Appointed17 September 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Correspondence Address2 Minster Court At Wework 1 Mincing Lane
London
EC3R 7BB
Director NameMrs Dawn Hanlon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Havelock Road
Hastings
East Sussex
TN34 1BP
Director NameMrs Laura Jane Madgwick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Havelock Road
Hastings
East Sussex
TN34 1BP
Director NameMr Colin Anthony Burton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Katharines Way
London
E1W 1UN
Secretary NameMr Harbans Janagol
StatusResigned
Appointed29 February 2020(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 March 2022)
RoleCompany Director
Correspondence Address1-2 Minster Court (C/O Wework) 1 Mincing Lane
London
EC3R 7BB
Director NameRecruitment Group Holdings Plc (Corporation)
StatusResigned
Appointed29 February 2020(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 February 2020)
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Contact

Websiteispinvestments.com
Telephone020 78711500
Telephone regionLondon

Location

Registered AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dawn Hanlon
50.00%
Ordinary
1 at £1Justin Madgwick
50.00%
Ordinary

Financials

Year2014
Net Worth-£171,303
Cash£14,665
Current Liabilities£670,412

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

6 January 2014Delivered on: 23 January 2014
Persons entitled: Isynergy People Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 January 2014Delivered on: 9 January 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2023Appointment of Mr Darren John Kelly as a director on 25 August 2023 (2 pages)
7 September 2023Termination of appointment of Justin Laurence Madgwick as a director on 25 August 2023 (1 page)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 August 2023Company name changed rgh global services LTD\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-04
(3 pages)
28 July 2023Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
1 July 2023Registered office address changed from International House 6th Floor 1 st. Katharines Way London E1W 1UN England to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page)
30 December 2022Unaudited abridged accounts made up to 30 December 2021 (7 pages)
26 August 2022Director's details changed for Mr Justin Laurence Madgwick on 14 August 2022 (2 pages)
25 August 2022Company name changed isp investments LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
(3 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Harbans Janagol as a secretary on 3 March 2022 (1 page)
21 January 2022Registered office address changed from 1 st. Katharines Way London E1W 1UN England to International House 6th Floor 1 st. Katharines Way London E1W 1UN on 21 January 2022 (1 page)
30 December 2021Unaudited abridged accounts made up to 30 December 2020 (8 pages)
20 September 2021Termination of appointment of Colin Anthony Burton as a director on 6 September 2021 (1 page)
13 September 2021Change of details for Recruitment Group Holdings Plc as a person with significant control on 17 September 2020 (2 pages)
10 September 2021Notification of Recruitment Group Holdings Plc as a person with significant control on 17 August 2020 (1 page)
10 September 2021Cessation of Conrad Simon Swailes as a person with significant control on 17 September 2020 (1 page)
10 September 2021Cessation of Justin Laurence Madgwick as a person with significant control on 17 September 2020 (1 page)
19 August 2021Notification of Conrad Swailes as a person with significant control on 17 September 2020 (2 pages)
19 August 2021Cessation of Patrick Anthony Hanlon as a person with significant control on 17 September 2020 (1 page)
19 August 2021Cessation of Dawn Hanlon as a person with significant control on 17 September 2020 (1 page)
19 August 2021Cessation of Colin Anthony Burton as a person with significant control on 17 September 2020 (1 page)
19 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
19 August 2021Second filing of Confirmation Statement dated 7 August 2020 (3 pages)
8 February 2021Registered office address changed from 1-2 Minster Court (C/O Wework) 1 Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 8 February 2021 (1 page)
18 September 2020Confirmation statement made on 7 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/08/2021
(4 pages)
18 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 September 2020Appointment of Rgh Group Services Ltd as a director on 17 September 2020 (2 pages)
18 September 2020Appointment of Recruitment Group Holdings Plc as a director on 29 February 2020 (2 pages)
18 September 2020Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 1-2 Minster Court (C/O Wework) 1 Mincing Lane London EC3R 7BB on 18 September 2020 (1 page)
18 September 2020Termination of appointment of Recruitment Group Holdings Plc as a director on 29 February 2020 (1 page)
18 September 2020Appointment of Mr Harbans Janagol as a secretary on 29 February 2020 (2 pages)
9 June 2020Micro company accounts made up to 30 December 2019 (8 pages)
19 May 2020Director's details changed for Mr Colin Anthony Burton on 15 May 2020 (2 pages)
19 May 2020Change of details for Mr Colin Anthony Burton as a person with significant control on 15 May 2020 (2 pages)
30 October 2019Satisfaction of charge 086421200002 in full (1 page)
27 September 2019Accounts for a small company made up to 30 December 2018 (9 pages)
14 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
7 August 2019Termination of appointment of Dawn Hanlon as a director on 7 August 2019 (1 page)
9 July 2019Change of details for Mr Justin Laurence Madgwick as a person with significant control on 9 July 2019 (2 pages)
12 February 2019Amended accounts for a small company made up to 31 December 2016 (7 pages)
21 January 2019Accounts for a small company made up to 30 December 2017 (8 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
21 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
21 December 2016Appointment of Mr Justin Laurence Madgwick as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Justin Laurence Madgwick as a director on 15 December 2016 (2 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 December 2014Termination of appointment of Laura Jane Madgwick as a director on 26 November 2014 (1 page)
5 December 2014Termination of appointment of Laura Jane Madgwick as a director on 26 November 2014 (1 page)
26 November 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
26 November 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Director's details changed for Mrs Laura Jane Madgwick on 7 August 2014 (2 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Director's details changed for Mr Colin Anthony Burton on 7 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Colin Anthony Burton on 7 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Colin Anthony Burton on 7 August 2014 (2 pages)
2 September 2014Director's details changed for Mrs Laura Jane Madgwick on 7 August 2014 (2 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Director's details changed for Mrs Laura Jane Madgwick on 7 August 2014 (2 pages)
23 January 2014Registration of charge 086421200002 (23 pages)
23 January 2014Registration of charge 086421200002 (23 pages)
9 January 2014Registration of charge 086421200001 (13 pages)
9 January 2014Registration of charge 086421200001 (13 pages)
20 December 2013Appointment of Mr Colin Anthony Burton as a director (2 pages)
20 December 2013Appointment of Mr Colin Anthony Burton as a director (2 pages)
27 November 2013Appointment of Mrs Laura Jane Madgwick as a director (2 pages)
27 November 2013Appointment of Mrs Laura Jane Madgwick as a director (2 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)