Crystal Offset Ltd ROMFORD


Crystal Offset started in year 2001 as Private Limited Company with registration number 04174913. The Crystal Offset company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Romford at Priestley House. Postal code: RM6 4SN. Since 2002/10/29 Crystal Offset Ltd is no longer carrying the name Ardendrake.

Currently there are 2 directors in the the firm, namely Pamela K. and Simon K.. In addition one secretary - Pamela K. - is with the company. As of 7 May 2024, there was 1 ex director - Barry K.. There were no ex secretaries.

Crystal Offset Ltd Address / Contact

Office Address Priestley House
Office Address2 Priestley Gardens
Town Romford
Post code RM6 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04174913
Date of Incorporation Wed, 7th Mar 2001
Industry Printing n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Pamela K.

Position: Director

Appointed: 28 March 2001

Pamela K.

Position: Secretary

Appointed: 28 March 2001

Simon K.

Position: Director

Appointed: 28 March 2001

Barry K.

Position: Director

Appointed: 28 March 2001

Resigned: 30 August 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 07 March 2001

Resigned: 20 March 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 07 March 2001

Resigned: 20 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Simon K. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mark K. This PSC owns 25-50% shares.

Simon K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Mark K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Ardendrake October 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Debtors200200200200
Other
Amounts Owed By Group Undertakings200200200200
Amounts Owed To Group Undertakings100100100100
Average Number Employees During Period2222
Creditors100100100100
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Net Current Assets Liabilities100100100100
Total Assets Less Current Liabilities200200200200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/06/30
filed on: 22nd, March 2023
Free Download (7 pages)

Company search

Advertisements