Company NameCrestbridge UK Limited
Company StatusActive
Company Number09822915
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 5 months ago)
Previous NameCUKL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Martin Reade Lambert
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(6 years, 5 months after company formation)
Appointment Duration2 years
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Xue Cheryl Bai
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed22 September 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Wendy Jane Patterson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameSimon Charles Caldwell Marsh
StatusResigned
Appointed03 November 2015(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2021)
RoleCompany Director
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Steven Morrice
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 August 2016)
RoleChartered Surveyor
Country of ResidenceJersey
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Paul Dennis Perris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2019)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

22 June 2023Delivered on: 24 June 2023
Persons entitled: Hsbc Bank PLC Jersey Branch

Classification: A registered charge
Outstanding
22 June 2023Delivered on: 24 June 2023
Persons entitled: Hsbc Bank PLC Jersey Branch

Classification: A registered charge
Outstanding

Filing History

29 September 2023Appointment of Ms Xue Cheryl Bai as a director on 22 September 2023 (2 pages)
29 September 2023Appointment of Mr Barry Edward Hindmarch as a director on 22 September 2023 (2 pages)
27 September 2023Termination of appointment of Simon Derwood Auston Drewett as a director on 22 September 2023 (1 page)
6 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2023Registration of charge 098229150002, created on 22 June 2023 (60 pages)
24 June 2023Registration of charge 098229150001, created on 22 June 2023 (34 pages)
8 March 2023Full accounts made up to 30 June 2022 (36 pages)
14 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page)
14 March 2022Appointment of Mr Martin Reade Lambert as a director on 14 March 2022 (2 pages)
17 February 2022Full accounts made up to 30 June 2021 (34 pages)
21 October 2021Notification of Alexander Anders Ohlsson as a person with significant control on 4 January 2021 (2 pages)
21 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 October 2021Withdrawal of a person with significant control statement on 18 October 2021 (2 pages)
8 August 2021Full accounts made up to 30 June 2020 (32 pages)
7 January 2021Termination of appointment of Wendy Jane Patterson as a director on 4 January 2021 (1 page)
7 January 2021Termination of appointment of Gavin Frederick Mark Stebbing as a director on 4 January 2021 (1 page)
7 January 2021Termination of appointment of Simon Charles Caldwell Marsh as a secretary on 4 January 2021 (1 page)
21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
21 February 2020Accounts for a small company made up to 30 June 2019 (23 pages)
21 January 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 16 January 2020 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 September 2019Termination of appointment of Paul Dennis Perris as a director on 21 August 2019 (1 page)
1 May 2019Appointment of Mr Neil David Townson as a director on 10 April 2019 (2 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (21 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 July 2018Director's details changed for Mr Paul Justin Windsor on 20 July 2018 (2 pages)
21 July 2018Director's details changed for Mrs Wendy Jane Patterson on 20 July 2018 (2 pages)
21 July 2018Director's details changed for Mr Paul Justin Windsor on 20 July 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (21 pages)
3 April 2018Director's details changed for Mr Paul Dennis Perris on 1 April 2018 (2 pages)
8 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 8 Sackville Street London W1S 3DG on 8 January 2018 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 30 June 2016 (25 pages)
13 June 2017Full accounts made up to 30 June 2016 (25 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
6 September 2016Termination of appointment of Steven Morrice as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Steven Morrice as a director on 25 August 2016 (1 page)
4 February 2016Registered office address changed from C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 4 February 2016 (1 page)
4 February 2016Registered office address changed from C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 4 February 2016 (1 page)
18 January 2016Company name changed cukl LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
18 January 2016Change of name notice (2 pages)
18 January 2016Company name changed cukl LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
(2 pages)
18 January 2016Change of name notice (2 pages)
9 December 2015Appointment of Mr Paul Dennis Perris as a director on 4 December 2015 (2 pages)
9 December 2015Appointment of Mr Steven Morrice as a director on 4 December 2015 (2 pages)
9 December 2015Appointment of Mr Steven Morrice as a director on 4 December 2015 (2 pages)
9 December 2015Appointment of Mr Paul Dennis Perris as a director on 4 December 2015 (2 pages)
8 December 2015Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
8 December 2015Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 300
(3 pages)
3 November 2015Appointment of Simon Charles Caldwell Marsh as a secretary on 3 November 2015 (2 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Appointment of Wendy Patterson as a director on 3 November 2015 (2 pages)
3 November 2015Appointment of Wendy Patterson as a director on 3 November 2015 (2 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Appointment of Gavin Frederick Mark Stebbing as a director on 3 November 2015 (2 pages)
3 November 2015Appointment of Simon Charles Caldwell Marsh as a secretary on 3 November 2015 (2 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 247
(3 pages)
3 November 2015Appointment of Gavin Frederick Mark Stebbing as a director on 3 November 2015 (2 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(26 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(26 pages)