Company NameCrystal Security Solutions Limited
DirectorBhakti Parekh
Company StatusActive
Company Number08266471
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameBhakti Parekh
Date of BirthMay 1989 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed05 October 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Colony Piccadilly, Piccadilly Place
Aytoun Street
Manchester
M1 3BR
Director NameAnkita Gopal
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Court 30 Brown Street
Manchester
M2 1DH
Director NameSerla Gopal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2016(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 January 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Press Rooms 23 New Mount Street
Manchester
M4 4DE
Director NameMiss Ankita Gopal
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2017(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2022)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Colony Piccadilly, Piccadilly Place
Aytoun Street
Manchester
M1 3BR

Location

Registered Address5 Colony Piccadilly, Piccadilly Place
Aytoun Street
Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ankita Gopal
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,019
Cash£5,387
Current Liabilities£27,198

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 October 2018Registered office address changed from The Press Rooms 23 New Mount Street Manchester M4 4DE to City Tower 13th Floor Piccadilly Plaza Manchester M1 4BT on 29 October 2018 (1 page)
28 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 March 2017Appointment of Miss Ankita Gopal as a director on 15 January 2017 (2 pages)
14 March 2017Appointment of Miss Ankita Gopal as a director on 15 January 2017 (2 pages)
31 January 2017Termination of appointment of Serla Gopal as a director on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Serla Gopal as a director on 1 January 2017 (1 page)
5 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Termination of appointment of Ankita Gopal as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ankita Gopal as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Serla Gopal as a director on 2 July 2016 (2 pages)
8 July 2016Appointment of Serla Gopal as a director on 2 July 2016 (2 pages)
8 July 2016Termination of appointment of Ankita Gopal as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ankita Gopal as a director on 1 July 2016 (1 page)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 November 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH to The Press Rooms 23 New Mount Street Manchester M4 4DE on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 23 the Press Rooms 23 New Mount Street Manchester M4 4DE to The Press Rooms 23 New Mount Street Manchester M4 4DE on 11 November 2014 (1 page)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH to The Press Rooms 23 New Mount Street Manchester M4 4DE on 11 November 2014 (1 page)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Registered office address changed from 23 the Press Rooms 23 New Mount Street Manchester M4 4DE to The Press Rooms 23 New Mount Street Manchester M4 4DE on 11 November 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
31 October 2012Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 31 October 2012 (1 page)
31 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2012Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 31 October 2012 (1 page)
24 October 2012Incorporation (36 pages)
24 October 2012Incorporation (36 pages)