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

CRYSALIN LIMITED

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP,
Company Registration Number
06229820
Private Limited Company
Liquidation

Company Overview

About Crysalin Ltd
CRYSALIN LIMITED was founded on 2007-04-27 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Crysalin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRYSALIN LIMITED
 
Legal Registered Office
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Other companies in EC3V
 
Previous Names
INTERCEDE 2181 LIMITED12/06/2007
Filing Information
Company Number 06229820
Company ID Number 06229820
Date formed 2007-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-07-31
Account next due 30/04/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB922766313  
Last Datalog update: 2024-06-14 22:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSALIN 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.

Company Officers of CRYSALIN LIMITED

Current Directors
Officer Role Date Appointed
BRYONY HARRAWAY
Company Secretary 2014-02-06
DAVID JOHN BRISTER
Director 2010-07-06
MATTHEW GERARD WINSTON FROHN
Director 2010-07-06
IP2IPO SERVICES LIMITED
Director 2018-06-21
MARTIN NOBLE
Director 2007-06-13
JOHN SINCLAIR
Director 2007-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT WARNE
Director 2011-08-01 2018-06-21
IP2IPO SERVICES LIMITED
Company Secretary 2007-06-13 2014-02-06
ALISON MARGARET FIELDING
Director 2008-01-24 2011-08-01
WILLIAM GRAHAM RICHARDS
Director 2008-01-24 2010-09-30
DORCAS VIVIAN OWINO
Director 2007-06-15 2009-03-11
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-04-27 2007-06-13
MITRE DIRECTORS LIMITED
Nominated Director 2007-04-27 2007-06-13
MITRE SECRETARIES LIMITED
Nominated Director 2007-04-27 2007-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRISTER OMASS THERAPEUTICS LIMITED Director 2017-05-24 CURRENT 2016-02-26 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MATTHEW GERARD WINSTON FROHN OXFORD CANCER BIOMARKERS LIMITED Director 2015-12-16 CURRENT 2010-05-24 Active
MATTHEW GERARD WINSTON FROHN ORTHOSON LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MATTHEW GERARD WINSTON FROHN SENSIIA LIMITED Director 2014-04-14 CURRENT 2006-09-22 Liquidation
MATTHEW GERARD WINSTON FROHN OXSONICS LIMITED Director 2013-11-20 CURRENT 2013-07-03 Active
MATTHEW GERARD WINSTON FROHN OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MATTHEW GERARD WINSTON FROHN MICROVISK IP LIMITED Director 2011-10-19 CURRENT 2011-07-29 Dissolved 2017-03-12
MATTHEW GERARD WINSTON FROHN BASE4 INNOVATION LTD Director 2008-12-16 CURRENT 2007-10-03 Liquidation
MATTHEW GERARD WINSTON FROHN ORGANOX LIMITED Director 2008-12-15 CURRENT 2008-04-07 Active
MATTHEW GERARD WINSTON FROHN SCANCELL HOLDINGS PLC Director 2008-04-15 CURRENT 2008-04-14 Active
MATTHEW GERARD WINSTON FROHN SCANCELL LIMITED Director 2006-03-29 CURRENT 1996-08-07 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation

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
2024-06-14Final Gazette dissolved via compulsory strike-off
2024-03-14Voluntary liquidation. Notice of members return of final meeting
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-12-01
2023-02-08Voluntary liquidation Statement of receipts and payments to 2022-12-01
2022-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-02
2021-12-15Appointment of a voluntary liquidator
2021-12-15Voluntary liquidation declaration of solvency
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Walbrook Buliding 25 Walbrook London EC4N 8AF England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Walbrook Buliding 25 Walbrook London EC4N 8AF England
2021-12-15LIQ01Voluntary liquidation declaration of solvency
2021-12-15600Appointment of a voluntary liquidator
2021-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-12-03DISS40Compulsory strike-off action has been discontinued
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRISTER
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-06-26AP02Appointment of Ip2Ipo Services Limited as director on 2018-06-21
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT WARNE
2018-04-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 24 Cornhill London EC3V 3MD
2017-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-07LATEST SOC07/08/16 STATEMENT OF CAPITAL;GBP 115.2838
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-11-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 115.29
2015-09-04AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-26
2014-10-10ANNOTATIONClarification
2014-09-01LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 115.29
2014-09-01AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-11TM02Termination of appointment of Ip2Ipo Services Limited on 2014-02-06
2014-02-20AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
2014-02-20AD03Register(s) moved to registered inspection location
2014-02-20AP03Appointment of Bryony Harraway as company secretary
2013-11-15AD02Register inspection address has been changed
2013-11-15AD03Register(s) moved to registered inspection location
2013-10-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-18CH01Director's details changed for Mr David John Brister on 2013-07-08
2013-03-05AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-16RES12VARYING SHARE RIGHTS AND NAMES
2013-01-16RES01ADOPT ARTICLES 20/12/2012
2013-01-16SH0120/12/12 STATEMENT OF CAPITAL GBP 8186.51
2013-01-16SH0120/12/12 STATEMENT OF CAPITAL GBP 8186.51
2013-01-16SH0120/12/12 STATEMENT OF CAPITAL GBP 115.29
2013-01-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-07AR0126/07/12 CHANGES
2012-08-07SH0131/05/12 STATEMENT OF CAPITAL GBP 81.60
2012-04-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-28SH0103/10/11 STATEMENT OF CAPITAL GBP 66.65
2011-09-02AP01DIRECTOR APPOINTED DR MARK ROBERT WARNE
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING
2011-07-28AR0107/07/11 FULL LIST
2011-04-07AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS
2010-07-30RES01ADOPT ARTICLES 06/07/2010
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-30AP01DIRECTOR APPOINTED DR MATTHEW GERARD WINSTON FROHN
2010-07-30AP01DIRECTOR APPOINTED MR. DAVID JOHN BRISTER
2010-07-30SH0106/07/10 STATEMENT OF CAPITAL GBP 14135.67
2010-07-20AR0107/07/10 FULL LIST
2010-05-27AR0127/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SINCLAIR / 27/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN NOBLE / 27/04/2010
2010-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 27/04/2010
2010-04-22AA31/07/09 TOTAL EXEMPTION FULL
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 13/10/2009
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR DORCAS OWINO
2009-06-05288bAPPOINTMENT TERMINATE, DIRECTOR MITRE DIRECTORS LIMITED LOGGED FORM
2009-06-02363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED
2009-02-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-02RES01ADOPT ARTICLES 15/06/2007
2008-09-02363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-09-0288(2)AD 13/06/08 GBP SI 166692@0.0001=16.6692 GBP IC 20.0032/36.6724
2008-07-07RES01ADOPT ARTICLES 15/06/2007
2008-07-07RES13SUDIVIDE 1,000,000 ORDINARY SHARES @ £0.0001 13/06/2007
2008-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-29363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-09-23225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-12CERTNMCOMPANY NAME CHANGED INTERCEDE 2181 LIMITED CERTIFICATE ISSUED ON 12/06/07
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to CRYSALIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-15
Resolution2021-12-15
Appointmen2021-12-15
Fines / Sanctions
No fines or sanctions have been issued against CRYSALIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRYSALIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 CRYSALIN LIMITED

Intangible Assets
Patents
We have not found any records of CRYSALIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSALIN LIMITED
Trademarks
We have not found any records of CRYSALIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSALIN 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 (72200 - Research and experimental development on social sciences and humanities) as CRYSALIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRYSALIN 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.
Import/Export of Goods
Goods imported/exported by CRYSALIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-02-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-01-0190272000Chromatographs and electrophoresis instruments

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCRYSALIN LIMITEDEvent Date2021-12-15
 
Initiating party Event TypeResolution
Defending partyCRYSALIN LIMITEDEvent Date2021-12-15
 
Initiating party Event TypeAppointmen
Defending partyCRYSALIN LIMITEDEvent Date2021-12-15
Company Number: 06229820 Name of Company: CRYSALIN LIMITED Nature of Business: Research and experimental development on social sciences and humanities Registered office: The Walbrook Building, 25 Walb…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYSALIN 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 CRYSALIN 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.