Crystal Investment Group Limited

DataGardener
live
Micro

Crystal Investment Group Limited

10666826Private Limited With Share Capital

11-12 Old Bond Street, Mayfair, London, W1S4PN
Incorporated

13/03/2017

Company Age

9 years

Directors

4

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Crystal Investment Group Limited (10666826) is a private limited with share capital incorporated on 13/03/2017 (9 years old) and registered in london, W1S4PN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 13/03/2017
W1S4PN

Financial Overview

Total Assets

£2.40M

Liabilities

£2.41M

Net Assets

£-10.4K

Est. Turnover

£127.3K

AI Estimated
Unreported
Cash

£22

Key Metrics

4

Directors

4

Shareholders

3

CCJs

Board of Directors

4

Charges

13

Registered

7

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

45
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2017
Incorporation Company
Category:Incorporation
Date:13-03-2017

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/03/2026
Latest Accounts31/03/2025

Trading Addresses

11-12 Old Bond Street, Mayfair, London, W1S 4Pn, W1S4PNRegistered
21 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL16DQ

Contact

02085687766
11-12 Old Bond Street, Mayfair, London, W1S4PN