Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crystal Design Studios Ltd
Crystal Design Studios Ltd is an active company incorporated on 6 March 2017 with the registered office located in London, City of London. Crystal Design Studios Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10654065
Private limited company
Age
8 years
Incorporated
6 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1271 days
Dated
5 March 2021
(4 years ago)
Next confirmation dated
5 March 2022
Was due on
19 March 2022
(3 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1349 days
For period
1 Apr
⟶
31 Mar 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2021
Was due on
31 December 2021
(3 years ago)
Learn more about Crystal Design Studios Ltd
Contact
Address
St Mary Le Bow House
Bow Lane
London
EC4M 9DJ
England
Address changed on
7 Jan 2022
(3 years ago)
Previous address was
33 Farnes Drive Romford RM2 6NS England
Companies in EC4M 9DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Dean Johnson
Director • Civil Engineer • British • Lives in England • Born in Oct 1960
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£319
Increased by £319 (%)
Employees
1
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 1 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Registered Address Changed
3 Years Ago on 7 Jan 2022
Mr Dean Johnson Appointed
3 Years Ago on 5 Jan 2022
Calvin Adisa Resigned
3 Years Ago on 5 Jan 2022
Confirmation Submitted
4 Years Ago on 21 Apr 2021
Registered Address Changed
4 Years Ago on 18 Mar 2021
Micro Accounts Submitted
4 Years Ago on 27 Dec 2020
Selasi Setufe Resigned
5 Years Ago on 26 Jul 2020
Mr Calvin Adisa Appointed
5 Years Ago on 13 May 2020
Get Alerts
Get Credit Report
Discover Crystal Design Studios Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Registered office address changed from 33 Farnes Drive Romford RM2 6NS England to St Mary Le Bow House Bow Lane London EC4M 9DJ on 7 January 2022
Submitted on 7 Jan 2022
Termination of appointment of Calvin Adisa as a director on 5 January 2022
Submitted on 7 Jan 2022
Appointment of Mr Dean Johnson as a director on 5 January 2022
Submitted on 7 Jan 2022
Confirmation statement made on 5 March 2021 with no updates
Submitted on 21 Apr 2021
Registered office address changed from 65 Sisley Road Sisley Road Barking IG11 9SP United Kingdom to 33 Farnes Drive Romford RM2 6NS on 18 March 2021
Submitted on 18 Mar 2021
Micro company accounts made up to 31 March 2020
Submitted on 27 Dec 2020
Termination of appointment of Selasi Setufe as a director on 26 July 2020
Submitted on 26 Jul 2020
Appointment of Mr Calvin Adisa as a director on 13 May 2020
Submitted on 26 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs