Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWN AGENTS SERVICES LIMITED
Company Information for

CROWN AGENTS SERVICES LIMITED

BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
01159793
Private Limited Company
Active

Company Overview

About Crown Agents Services Ltd
CROWN AGENTS SERVICES LIMITED was founded on 1974-02-11 and has its registered office in London. The organisation's status is listed as "Active". Crown Agents Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROWN AGENTS SERVICES LIMITED
 
Legal Registered Office
BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in SM1
 
Filing Information
Company Number 01159793
Company ID Number 01159793
Date formed 1974-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN AGENTS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROWN AGENTS SERVICES LIMITED
The following companies were found which have the same name as CROWN AGENTS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWN AGENTS SERVICES (INDIA) PRIVATE LIMITED 615- 616 INTERNATIONAL TRADE TOWER NEHRU PLACE NEW DELHI Delhi 110019 STRIKE OFF Company formed on the 1996-09-26
CROWN AGENTS SERVICES LIMITED MIDDLE ROAD Singapore 188994 Dissolved Company formed on the 2008-09-09
CROWN AGENTS SERVICES LIMITED Unknown

Company Officers of CROWN AGENTS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN HERBERT GREER MALCOMSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ROBERT JONES
Director 2016-09-26 2018-03-01
JANE ELIZABETH POWNEY
Company Secretary 2017-04-24 2018-02-28
FRANCESCA MOHAN
Company Secretary 2016-10-28 2017-04-24
MAXINE FRANCES DRABBLE
Company Secretary 2013-09-02 2016-10-28
MAXINE FRANCES DRABBLE
Director 2014-10-01 2016-10-28
NICHOLAS PHILIP STONE
Director 2016-06-10 2016-09-26
KEN COVENEY
Director 2012-05-22 2016-06-10
MULENGA MULEBA
Director 2010-09-24 2015-02-19
TERENCE JAGGER
Director 2011-03-30 2014-10-01
LYNN HALE
Company Secretary 2002-07-02 2013-09-02
GARRY JOHN HOPCROFT
Director 2001-06-01 2012-12-31
TREVOR RAYMOND NIVEN
Director 2002-05-01 2012-12-31
SIMON FRANCIS JONES
Director 2011-03-30 2011-12-31
KEITH GEORGE WHITE
Director 2002-05-01 2011-02-28
DAVID GEORGE JAMIESON
Director 1991-04-26 2009-04-30
HEATHER ANN KENT
Company Secretary 1991-04-26 2002-07-02
PETER FREMANTLE BERRY
Director 1991-04-26 2002-05-01
GRAHAM RONALD GODLEY
Director 1995-08-02 2002-05-01
RACHEL ELIZABETH WARREN
Director 1999-10-01 2002-05-01
LINDA JOY KNAPTON
Director 1999-10-01 2001-03-31
MARK ROY HUGHES
Director 1995-10-25 1999-10-01
AUBREY MARTIN SLATER
Director 1991-04-26 1999-10-01
DEREK VICTOR MOULE
Director 1991-04-26 1995-10-19
HENRY DALE
Director 1991-04-26 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HERBERT GREER MALCOMSON CAIPA LTD Director 2018-04-30 CURRENT 2014-01-20 Active
IAN HERBERT GREER MALCOMSON FOUR MILLBANK NOMINEES LIMITED Director 2018-03-01 CURRENT 1963-06-11 Active
IAN HERBERT GREER MALCOMSON FOUR MILLBANK INVESTMENTS LIMITED Director 2018-03-01 CURRENT 1963-12-10 Active
IAN HERBERT GREER MALCOMSON FOUR MILLBANK HOLDINGS LIMITED Director 2018-03-01 CURRENT 1971-12-31 Active
IAN HERBERT GREER MALCOMSON CROWN AGENTS LIMITED Director 2018-03-01 CURRENT 1996-10-07 Active
IAN HERBERT GREER MALCOMSON PTG STATESMAN TRAVEL LIMITED Director 2018-03-01 CURRENT 1986-01-29 Active - Proposal to Strike off
IAN HERBERT GREER MALCOMSON BURFORD RESIDENTS LIMITED Director 2014-02-02 CURRENT 2006-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-04-0530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-06-13PSC05Change of details for Crown Agents Limited as a person with significant control on 2017-09-25
2018-06-07TM02Termination of appointment of Jane Elizabeth Powney on 2018-02-28
2018-03-26AP01DIRECTOR APPOINTED MR IAN HERBERT GREER MALCOMSON
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT JONES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-24AP03Appointment of Ms Jane Elizabeth Powney as company secretary on 2017-04-24
2017-04-24TM02Termination of appointment of Francesca Mohan on 2017-04-24
2017-01-30MEM/ARTSARTICLES OF ASSOCIATION
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-11-01AP03Appointment of Mrs Francesca Mohan as company secretary on 2016-10-28
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE FRANCES DRABBLE
2016-11-01TM02Termination of appointment of Maxine Frances Drabble on 2016-10-28
2016-10-10AP01DIRECTOR APPOINTED MR SIMON ROBERT JONES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-03AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-27AR0126/04/15 FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MULENGA MULEBA
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAGGER
2014-10-14AP01DIRECTOR APPOINTED MISS MAXINE FRANCES DRABBLE
2014-10-03AA31/12/13 TOTAL EXEMPTION FULL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-13AR0126/04/14 FULL LIST
2013-10-10AA31/12/12 TOTAL EXEMPTION FULL
2013-09-03AP03SECRETARY APPOINTED MS MAXINE FRANCES DRABBLE
2013-09-03TM02APPOINTMENT TERMINATED, SECRETARY LYNN HALE
2013-05-13AR0126/04/13 FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NIVEN
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HOPCROFT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01AUDAUDITOR'S RESIGNATION
2012-09-04MISCSECTION 519
2012-07-05AR0126/04/12 FULL LIST
2012-06-22ANNOTATIONClarification
2012-06-22RP04SECOND FILING FOR FORM TM01
2012-06-06AP01DIRECTOR APPOINTED MR KEN COVENEY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AP01DIRECTOR APPOINTED MR TERENCE JAGGER
2011-08-04AP01DIRECTOR APPOINTED MR SIMON FRANCIS JONES
2011-05-23AR0126/04/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WHITE
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-16AP01DIRECTOR APPOINTED MR MULENGA MULEBA
2010-05-21AR0126/04/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RAYMOND NIVEN / 05/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN HOPCROFT / 05/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR LYNN HALE / 05/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE WHITE / 05/01/2010
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288bAPPOINTMENT TERMINATE, DIRECTOR DAVID GEORGE JAMIESON LOGGED FORM
2009-05-18363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID JAMIESON
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-30AUDAUDITOR'S RESIGNATION
2002-07-18288aNEW SECRETARY APPOINTED
2002-07-18288bSECRETARY RESIGNED
2002-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288bDIRECTOR RESIGNED
2002-05-08363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-10-03288cDIRECTOR'S PARTICULARS CHANGED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-05-23288bDIRECTOR RESIGNED
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies



Licences & Regulatory approval
We could not find any licences issued to CROWN AGENTS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWN AGENTS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWN AGENTS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWN AGENTS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CROWN AGENTS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWN AGENTS SERVICES LIMITED
Trademarks
We have not found any records of CROWN AGENTS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWN AGENTS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CROWN AGENTS SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CROWN AGENTS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWN AGENTS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWN AGENTS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.