Crouzet Limited LONDON


Founded in 1961, Crouzet, classified under reg no. 00689946 is an active company. Currently registered at 73 Cornhill EC3V 3QQ, London the company has been in the business for sixty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Emmanuelle S., David A. and Frederique N.. Of them, Frederique N. has been with the company the longest, being appointed on 1 January 2011 and Emmanuelle S. has been with the company for the least time - from 1 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crouzet Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00689946
Date of Incorporation Mon, 17th Apr 1961
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Emmanuelle S.

Position: Director

Appointed: 01 February 2021

David A.

Position: Director

Appointed: 04 April 2016

Frederique N.

Position: Director

Appointed: 01 January 2011

Benjamin W.

Position: Director

Appointed: 22 February 2017

Resigned: 01 February 2021

Claude M.

Position: Director

Appointed: 30 June 2015

Resigned: 04 April 2016

Lynn C.

Position: Director

Appointed: 14 May 2014

Resigned: 30 June 2015

Muriel E.

Position: Director

Appointed: 01 January 2010

Resigned: 14 May 2014

Claude M.

Position: Director

Appointed: 22 October 2008

Resigned: 01 January 2011

Claude G.

Position: Director

Appointed: 22 October 2008

Resigned: 01 January 2010

Johan T.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 November 2016

Philippe D.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 September 2006

Philippe D.

Position: Director

Appointed: 01 March 2005

Resigned: 01 September 2006

Philippe R.

Position: Director

Appointed: 26 April 2004

Resigned: 01 March 2005

Christopher C.

Position: Secretary

Appointed: 01 January 2002

Resigned: 30 June 2005

Marcel H.

Position: Director

Appointed: 01 May 2001

Resigned: 01 April 2004

Jean-Luc B.

Position: Director

Appointed: 22 November 2000

Resigned: 22 October 2008

Evelyn D.

Position: Secretary

Appointed: 24 October 1997

Resigned: 31 December 2001

Jean-Paul R.

Position: Director

Appointed: 16 October 1997

Resigned: 27 April 2001

Veronique P.

Position: Director

Appointed: 28 January 1997

Resigned: 22 October 2008

William S.

Position: Director

Appointed: 12 April 1994

Resigned: 01 April 1996

Roger L.

Position: Director

Appointed: 02 May 1993

Resigned: 23 October 1997

Manuel F.

Position: Director

Appointed: 30 July 1992

Resigned: 08 November 2000

Marcel B.

Position: Director

Appointed: 30 July 1992

Resigned: 25 January 1996

Roger L.

Position: Secretary

Appointed: 30 July 1992

Resigned: 23 October 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Innovista Sensors Ltd from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Innovista Sensors Ltd

73 Cornhill, London, EC3V 3QQ, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom Companies House
Registration number 08967909
Notified on 21 July 2016
Ceased on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 058 231630 150516 421293 908628 778474 571
Current Assets1 153 316884 734644 222491 976641 192546 297
Debtors95 085254 584127 801198 06812 41471 726
Other Debtors 17 90625 77813 4846 1706 060
Property Plant Equipment2 5261 4952142  
Other
Accumulated Depreciation Impairment Property Plant Equipment14 94715 9787 6767 888  
Amounts Owed By Related Parties75 697235 119100 402158 7765 12764 461
Average Number Employees During Period  6543
Corporation Tax Payable26 68196 7511 218 2 66613 727
Corporation Tax Recoverable   24 446  
Creditors123 323171 59078 55965 72895 94766 417
Deferred Tax Asset Debtors 1 5591 6211 3621 1171 205
Future Minimum Lease Payments Under Non-cancellable Operating Leases 31 8437 529   
Increase From Depreciation Charge For Year Property Plant Equipment 1 0311 2812122 
Intangible Assets12 600     
Net Current Assets Liabilities1 029 993713 144565 663426 248545 245479 880
Other Creditors82 03861 56959 76446 60784 18846 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 583 7 890 
Other Disposals Property Plant Equipment  9 583 7 890 
Other Taxation Social Security Payable8 8019 0639 02912 4204 4503 231
Property Plant Equipment Gross Cost17 47317 4737 8907 890  
Total Assets Less Current Liabilities1 032 519714 639565 877426 250545 245 
Trade Creditors Trade Payables5 8034 2078 5486 7014 6433 047

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements