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
Crowns Jewel Ltd
Crowns Jewel Ltd is an active company incorporated on 24 June 2021 with the registered office located in London, Greater London. Crowns Jewel Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 12 days ago
Company No
13476083
Private limited company
Age
4 years
Incorporated
24 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 June 2025
(7 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jul
⟶
23 Jun 2024
(11 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(1 month remaining)
Learn more about Crowns Jewel Ltd
Contact
Update Details
Address
124 City Road
London
EC1V 2NX
England
Address changed on
30 Jan 2026
(6 days ago)
Previous address was
Apartment 20 Kings Court 91 High Street Camberley GU15 3FL
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Adnan Ali
PSC • Director • British • Lives in England • Born in Jan 1983
Mr Asad Ali
Director • Pakistani • Lives in Pakistan • Born in Jul 1989
Mr Imran Ali
Director • British • Lives in UK • Born in Sep 1978
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
Compact Bathrooms Ltd
Adnan Ali is a mutual person.
Active
Drop Bathrooms Ltd
Adnan Ali is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
23 Jun 2024
For period
23 Jun
⟶
23 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£860
Increased by £6 (+1%)
Total Liabilities
-£190
Decreased by £5 (-3%)
Net Assets
£670
Increased by £11 (+2%)
Debt Ratio (%)
22%
Decreased by 0.74% (-3%)
See 10 Year Full Financials
Latest Activity
Mr. Asad Ali Details Changed
6 Days Ago on 30 Jan 2026
Registered Address Changed
6 Days Ago on 30 Jan 2026
Compulsory Strike-Off Discontinued
12 Days Ago on 24 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 16 Dec 2025
Confirmation Submitted
7 Months Ago on 6 Jul 2025
Mr. Imran Ali Appointed
1 Year 6 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 6 Jul 2024
Adnan Ali (PSC) Appointed
1 Year 7 Months Ago on 3 Jul 2024
Asad Ali (PSC) Resigned
1 Year 7 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Crowns Jewel 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
Director's details changed for Mr. Asad Ali on 30 January 2026
Submitted on 30 Jan 2026
Registered office address changed from Apartment 20 Kings Court 91 High Street Camberley GU15 3FL to 124 City Road London EC1V 2NX on 30 January 2026
Submitted on 30 Jan 2026
Compulsory strike-off action has been discontinued
Submitted on 24 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 16 Dec 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 6 Jul 2025
Appointment of Mr. Imran Ali as a director on 17 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 12 Constance Street London E16 2DQ England. to PO Box 4385 Cardiff CF14 8LH on 17 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 23 June 2024 with updates
Submitted on 6 Jul 2024
Statement of capital following an allotment of shares on 4 July 2024
Submitted on 6 Jul 2024
Elect to keep the secretaries register information on the public register
Submitted on 3 Jul 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