Company NameCRM Ultimate Limited
DirectorHitesh Kumar Jivrajbhai Changela
Company StatusActive
Company Number08664358
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Hitesh Kumar Jivrajbhai Changela
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleSoftware Professional
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ

Contact

Websiteadaptablecrm.com

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hiteshkumar Changela
100.00%
Ordinary

Financials

Year2014
Net Worth£3,639
Cash£137
Current Liabilities£6,925

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due5 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

2 January 2024Compulsory strike-off action has been discontinued (1 page)
30 December 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
12 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
4 June 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Confirmation statement made on 27 August 2021 with no updates (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Micro company accounts made up to 31 August 2020 (5 pages)
6 June 2021Previous accounting period shortened from 6 September 2020 to 5 September 2020 (1 page)
10 November 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
6 September 2020Micro company accounts made up to 31 August 2019 (5 pages)
1 October 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
31 May 2018Previous accounting period extended from 31 August 2017 to 6 September 2017 (1 page)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
31 December 2013Director's details changed for Mr Hiteshkumar Changela on 31 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Hiteshkumar Changela on 31 December 2013 (2 pages)
3 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 10,000
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 10,000
(3 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
(24 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
(24 pages)