Company NameCrusoe Topco Limited
Company StatusActive
Company Number11652662
CategoryPrivate Limited Company
Incorporation Date31 October 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Laurence Wrenn
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEci Partners Lp 80 Strand
London
WC2R 0DT
Director NameMr Richard Alexander Houghton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2019(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Nazish Dossa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(1 year, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Christopher Lewis Newman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Jeremy Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(4 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Daniel Bailey
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(5 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Daniel Bailey
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEci Partners Llp Brettenham House
Lancaster Place
London
WC2E 7EN
Director NameMr James Stewart Jan Murray Obodynski
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMrs Lisa Maria Hunter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Steven James Chalker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 30 October 2020 with updates (4 pages)
12 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 February 2021Change of share class name or designation (2 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2020Full accounts made up to 31 March 2020 (45 pages)
3 November 2020Appointment of Mr Nazish Dossa as a director on 28 October 2020 (2 pages)
16 October 2020Termination of appointment of Lisa Maria Hunter as a director on 30 September 2020 (1 page)
12 March 2020Termination of appointment of James Stewart Jan Murray Obodynski as a director on 10 March 2020 (1 page)
3 February 2020Registered office address changed from 457 Kingston Road Epsom Surrey KT19 0DB England to Emerald House East Street Epsom Surrey KT17 1HS on 3 February 2020 (1 page)
13 November 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 600,224.24
(5 pages)
13 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
10 July 2019Current accounting period extended from 31 March 2019 to 31 March 2020 (1 page)
8 July 2019Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
9 April 2019Appointment of Mr Richard Alexander Houghton as a director on 8 March 2019 (2 pages)
14 January 2019Notification of a person with significant control statement (2 pages)
4 January 2019Cessation of Eci 11 Nominees Limited as a person with significant control on 4 December 2018 (1 page)
27 December 2018Sub-division of shares on 4 December 2018 (6 pages)
27 December 2018Particulars of variation of rights attached to shares (3 pages)
27 December 2018Change of share class name or designation (2 pages)
24 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision/ company business/ new share class 04/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(106 pages)
14 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 600,090.91
(6 pages)
10 December 2018Appointment of Mrs Lisa Maria Hunter as a director on 4 December 2018 (2 pages)
10 December 2018Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 457 Kingston Road Epsom Surrey KT19 0DB on 10 December 2018 (1 page)
10 December 2018Appointment of Mr James Stewart Jan Murray Obodynski as a director on 4 December 2018 (2 pages)
10 December 2018Termination of appointment of Daniel Bailey as a director on 4 December 2018 (1 page)
31 October 2018Incorporation
Statement of capital on 2018-10-31
  • GBP 1
(34 pages)