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
Ri Crown CMC Limited
Ri Crown CMC Limited is an active company incorporated on 1 May 2019 with the registered office located in London, Greater London. Ri Crown CMC Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11974342
Private limited company
Age
6 years
Incorporated
1 May 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(6 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Ri Crown CMC Limited
Contact
Update Details
Address
3 St. James's Square
London
SW1Y 4JU
United Kingdom
Address changed on
1 Aug 2025
(3 months ago)
Previous address was
19-23 Wells Street London W1T 3PQ United Kingdom
Companies in SW1Y 4JU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Joseph Edward Emly
Director • British • Lives in UK • Born in Jan 1987
Nicolas Guillaume Taylor
Director • British • Lives in UK • Born in Jul 1963
Brian Paul Creegan
Director • Irish • Lives in UK • Born in Jan 1980
Eduardo Noguera
Director • British • Lives in UK • Born in Oct 1975
Michael Edward Chivers
Director • British • Lives in UK • Born in Oct 1980
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
Great Western (General Partner 2006) Limited
Michael Edward Chivers, Nicolas Guillaume Taylor, and 5 more are mutual people.
Active
Great Western (Nominee 2006) Limited
Michael Edward Chivers, Nicolas Guillaume Taylor, and 5 more are mutual people.
Active
Realty Income Limited
Michael Edward Chivers, Nicolas Guillaume Taylor, and 5 more are mutual people.
Active
Ri Newport (Uk158) Limited
Jonathan Stafford Witt, Michael Edward Chivers, and 4 more are mutual people.
Active
Ri Llandudno (Uk159) Limited
Jonathan Stafford Witt, Michael Edward Chivers, and 4 more are mutual people.
Active
Ri MDC UK141 Limited
Jonathan Stafford Witt, Michael Edward Chivers, and 4 more are mutual people.
Active
Ri MDC UK144 Limited
Jonathan Stafford Witt, Michael Edward Chivers, and 4 more are mutual people.
Active
Ri MDC UK143 Limited
Jonathan Stafford Witt, Michael Edward Chivers, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£46.79M
Increased by £5.76M (+14%)
Turnover
£799K
Increased by £90K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£46.79M
Increased by £5.57M (+14%)
Total Liabilities
-£43.06M
Increased by £3.87M (+10%)
Net Assets
£3.73M
Increased by £1.7M (+84%)
Debt Ratio (%)
92%
Decreased by 3.05% (-3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 1 Aug 2025
Small Accounts Submitted
4 Months Ago on 11 Jul 2025
Confirmation Submitted
6 Months Ago on 6 May 2025
Mr Brian Paul Creegan Appointed
10 Months Ago on 13 Jan 2025
Mr James Andrew Duck Appointed
10 Months Ago on 13 Jan 2025
Small Accounts Submitted
1 Year Ago on 18 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 May 2024
Small Accounts Submitted
1 Year 9 Months Ago on 13 Feb 2024
Crestbridge Uk Limited Resigned
1 Year 9 Months Ago on 1 Feb 2024
Mrs Somya Rastogi Appointed
1 Year 9 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Ri Crown CMC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on 1 August 2025
Submitted on 1 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 11 Jul 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 6 May 2025
Appointment of Mr James Andrew Duck as a director on 13 January 2025
Submitted on 21 Jan 2025
Appointment of Mr Brian Paul Creegan as a director on 13 January 2025
Submitted on 21 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 18 Nov 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 14 May 2024
Accounts for a small company made up to 31 December 2022
Submitted on 13 Feb 2024
Appointment of Mrs Somya Rastogi as a secretary on 1 February 2024
Submitted on 3 Feb 2024
Termination of appointment of Crestbridge Uk Limited as a secretary on 1 February 2024
Submitted on 3 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs