ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crispin Securities Limited

Crispin Securities Limited is an active company incorporated on 5 July 2011 with the registered office located in London, Greater London. Crispin Securities Limited was registered 14 years ago.
Status
Active
Active since 10 years ago
Company No
07694395
Private limited company
Age
14 years
Incorporated 5 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Baird House
15-17 St. Cross Street
London
EC1N 8UW
United Kingdom
Address changed on 5 Jul 2024 (1 year 4 months ago)
Previous address was 128 Mount Street London W1K 3NU
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1984
Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in UK • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Anselm Development Company Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
Masefield Estates Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
St. Anselm Property Management Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
Artillery Securities Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
Blossom Securities Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
Hanbury Securities Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
Toynbee Securities Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
Wilkes Securities Limited
Michael Harry Walker Neal, Harry Morton Geoffrey Neal, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£100K
Increased by £93K (+1329%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£6.37M
Increased by £3.81M (+149%)
Total Liabilities
-£16.43M
Increased by £3.19M (+24%)
Net Assets
-£10.06M
Increased by £619K (-6%)
Debt Ratio (%)
258%
Decreased by 259.94% (-50%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 Jul 2025
Confirmation Submitted
4 Months Ago on 7 Jul 2025
St Anselm Holdings Belgium Scrl (PSC) Resigned
11 Months Ago on 19 Dec 2024
St Anselm Property Company Limited (PSC) Appointed
11 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jul 2024
Mr James Michael Lee Fear Appointed
1 Year 4 Months Ago on 1 Jul 2024
Mr Hugh William Faith Appointed
1 Year 4 Months Ago on 1 Jul 2024
Mr Harry Morton Geoffrey Neal Appointed
1 Year 4 Months Ago on 1 Jul 2024
Get Credit Report
Discover Crispin Securities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Notification of St Anselm Property Company Limited as a person with significant control on 19 December 2024
Submitted on 7 Jul 2025
Cessation of St Anselm Holdings Belgium Scrl as a person with significant control on 19 December 2024
Submitted on 7 Jul 2025
Confirmation statement made on 5 July 2025 with updates
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Aug 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 11 Jul 2024
Registered office address changed from 128 Mount Street London W1K 3NU to Baird House 15-17 st. Cross Street London EC1N 8UW on 5 July 2024
Submitted on 5 Jul 2024
Appointment of Mr Hugh William Faith as a director on 1 July 2024
Submitted on 5 Jul 2024
Appointment of Mr Harry Morton Geoffrey Neal as a director on 1 July 2024
Submitted on 5 Jul 2024
Appointment of Mr James Michael Lee Fear as a secretary on 1 July 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year