Company NameCrebro Consulting Limited
DirectorSrini Ravindra Kumar Pandi Gurusamy
Company StatusActive
Company Number09085991
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Srini Ravindra Kumar Pandi Gurusamy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleSap Consultant
Country of ResidenceEngland
Correspondence AddressFlat 297 Pinnacle Apartments 11 Saffron Central Sq
Croydon
CR0 2GJ

Location

Registered AddressFlat 297 Pinnacle Apartments
11 Saffron Central Square
Croydon
CR0 2GJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Filing History

7 July 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
10 June 2022Director's details changed for Mr Srini Ravindra Kumar Pandi Gurusamy on 4 May 2022 (2 pages)
10 June 2022Change of details for Kavitha Srini Ravindra Kumar as a person with significant control on 4 May 2022 (2 pages)
10 June 2022Change of details for Mr Srini Ravindra Kumar Pandi Gurusamy as a person with significant control on 4 May 2022 (2 pages)
9 May 2022Registered office address changed from Flat 11, Maraschino Apartments 47, Cherry Orchard Road Croydon CR0 6FJ England to Flat 297 Pinnacle Apartments 11 Saffron Central Square Croydon CR0 2GJ on 9 May 2022 (2 pages)
14 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
7 June 2021Confirmation statement made on 3 June 2021 with updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
15 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Srini Ravindra Kumar Pandi Gurusamy on 1 April 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
16 June 2017Director's details changed for Mr Srini Ravindra Kumar Pandi Gurusamy on 18 January 2017 (2 pages)
16 June 2017Director's details changed for Mr Srini Ravindra Kumar Pandi Gurusamy on 18 January 2017 (2 pages)
30 March 2017Registered office address changed from 5 Park Hill Court Addiscombe Road Croydon CR0 5PG to Flat 11, Maraschino Apartments 47, Cherry Orchard Road Croydon CR0 6FJ on 30 March 2017 (1 page)
30 March 2017Director's details changed for Mr Srini Ravindra Kumar Pandi Gurusamy on 27 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Srini Ravindra Kumar Pandi Gurusamy on 27 March 2017 (2 pages)
30 March 2017Registered office address changed from 5 Park Hill Court Addiscombe Road Croydon CR0 5PG to Flat 11, Maraschino Apartments 47, Cherry Orchard Road Croydon CR0 6FJ on 30 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Statement of capital following an allotment of shares on 14 June 2015
  • GBP 2
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 14 June 2015
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(24 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(24 pages)