Crilly Consulting Limited LONDON


Founded in 2014, Crilly Consulting, classified under reg no. 09218646 is an active company. Currently registered at 1st Floor EC3A 8AA, London the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Andrew W., Damian C.. Of them, Damian C. has been with the company the longest, being appointed on 15 September 2014 and Andrew W. has been with the company for the least time - from 15 September 2015. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Crilly Consulting Limited Address / Contact

Office Address 1st Floor
Office Address2 63 St. Mary Axe
Town London
Post code EC3A 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09218646
Date of Incorporation Mon, 15th Sep 2014
Industry Private security activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 15 September 2015

Damian C.

Position: Director

Appointed: 15 September 2014

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Damian C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew W. This PSC owns 25-50% shares. The third one is Stephen T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Damian C.

Notified on 15 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 15 September 2016
Nature of control: 25-50% shares

Stephen T.

Notified on 15 September 2016
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 42114 7876 208     
Balance Sheet
Current Assets7 20734 16418 23311 83410 62828 81877 523115 781
Net Assets Liabilities Including Pension Asset Liability1 42114 7876 208     
Reserves/Capital
Shareholder Funds1 42114 7876 208     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5631 7131 8131 9137 2072 063
Creditors  13 9178 6466 14510 41219 33429 841
Fixed Assets  3 4552 7592 0691 5521 1642 582
Net Current Assets Liabilities2 73418 1504 3163 1884 48318 40658 18985 940
Total Assets Less Current Liabilities2 73418 1507 7715 9476 55219 95859 35388 522
Advances Credits Directors 10216 000 2 000100  
Advances Credits Made In Period Directors  16 102 2 000   
Advances Credits Repaid In Period Directors   16 000 1 900100 
Accruals Deferred Income1 3133 3631 563     
Creditors Due Within One Year4 47316 01413 917     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Registered office address changed from PO Box 4385 09218646 - Companies House Default Address Cardiff CF14 8LH to 1st Floor 63 st Mary Axe City of London London EC3A 8AA on Monday 15th January 2024
filed on: 15th, January 2024
Free Download (2 pages)

Company search