Croydon Business Crime Reduction Partnership Limited CROYDON


Founded in 2009, Croydon Business Crime Reduction Partnership, classified under reg no. 06900449 is an active company. Currently registered at Kings Parade CR0 1AA, Croydon the company has been in the business for 15 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Paul M., Shaun W. and Esther S.. Of them, Esther S. has been with the company the longest, being appointed on 31 December 2013 and Paul M. has been with the company for the least time - from 1 November 2017. As of 8 May 2024, there were 11 ex directors - Timothy K., Andy P. and others listed below. There were no ex secretaries.

Croydon Business Crime Reduction Partnership Limited Address / Contact

Office Address Kings Parade
Office Address2 Lower Coombe Street
Town Croydon
Post code CR0 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06900449
Date of Incorporation Fri, 8th May 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Paul M.

Position: Director

Appointed: 01 November 2017

Shaun W.

Position: Director

Appointed: 01 September 2017

Esther S.

Position: Director

Appointed: 31 December 2013

Timothy K.

Position: Director

Appointed: 15 June 2017

Resigned: 01 April 2023

Andy P.

Position: Director

Appointed: 06 April 2016

Resigned: 01 May 2021

Nicholas B.

Position: Director

Appointed: 31 December 2013

Resigned: 18 April 2018

David O.

Position: Director

Appointed: 21 May 2012

Resigned: 14 January 2016

Matthew S.

Position: Director

Appointed: 21 May 2012

Resigned: 01 September 2017

Michelle N.

Position: Director

Appointed: 15 December 2010

Resigned: 27 October 2011

Ross P.

Position: Director

Appointed: 08 May 2009

Resigned: 20 August 2010

Andrew B.

Position: Director

Appointed: 08 May 2009

Resigned: 03 May 2019

Rosaleen M.

Position: Director

Appointed: 08 May 2009

Resigned: 19 September 2011

John M.

Position: Director

Appointed: 08 May 2009

Resigned: 06 March 2018

David P.

Position: Director

Appointed: 08 May 2009

Resigned: 20 August 2010

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Matthew S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is John M. This PSC has significiant influence or control over the company,. The third one is David O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

David O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2922 8973 284       
Balance Sheet
Cash Bank On Hand  11 7133 34222 0594775532 9125364 568
Current Assets4 0226 43112 68019 51822 0592 2943 1345 4935 3536 509
Debtors2 2104 93596716 176 1 8172 5812 5814 8171 941
Other Debtors  96716 176 1477877814138
Cash Bank In Hand1 8121 49611 713       
Reserves/Capital
Profit Loss Account Reserve1 2922 8973 284       
Shareholder Funds1 2922 8973 284       
Other
Average Number Employees During Period         4
Corporation Tax Payable   1281 803     
Corporation Tax Recoverable     1 8031 8031 8031 8031 803
Creditors  9 39615 72410 5773 4173 5855 2963 4503 241
Net Current Assets Liabilities1 2922 8973 2843 79411 482-1 123-4511971 9033 268
Other Creditors  5 5009 500703 3503 3503 3513 4503 241
Other Taxation Social Security Payable  3 8966 2246 856     
Trade Creditors Trade Payables    1 848672351 945  
Trade Debtors Trade Receivables        3 000 
Creditors Due Within One Year2 7303 5349 396       
Total Assets Less Current Liabilities1 2922 8973 2843 794      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (6 pages)

Company search

Advertisements