Background WavePink WaveYellow Wave

CRU INTERNATIONAL LIMITED (00940750)

CRU INTERNATIONAL LIMITED (00940750) is an active UK company. incorporated on 17 October 1968. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CRU INTERNATIONAL LIMITED has been registered for 57 years. Current directors include HORAM, John Rhodes, PERLMAN, Matthew Henry, PERLMAN, Robert Abraham and 3 others.

Company Number
00940750
Status
active
Type
ltd
Incorporated
17 October 1968
Age
57 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HORAM, John Rhodes, PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, PERLMAN, Roberta, TRAFFORD, David Jeremy Mallory, YENTOB, Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRU INTERNATIONAL LIMITED

CRU INTERNATIONAL LIMITED is an active company incorporated on 17 October 1968 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CRU INTERNATIONAL LIMITED was registered 57 years ago.(SIC: 74909)

Status

active

Active since 57 years ago

Company No

00940750

LTD Company

Age

57 Years

Incorporated 17 October 1968

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

COMMODITIES RESEARCH UNIT LIMITED
From: 17 October 1968To: 3 April 1992
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 27 April 2021To: 16 March 2022
Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 17 October 1968To: 27 April 2021
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Mar 14
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BALLAK, Claire

Active
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 04 Nov 2024

HORAM, John Rhodes

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1939
Director
Appointed 03 Jun 1997

PERLMAN, Matthew Henry

Active
Kentish Town Road, LondonNW1 8NL
Born August 1994
Director
Appointed 04 Nov 2024

PERLMAN, Robert Abraham

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943
Director
Appointed N/A

PERLMAN, Roberta

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1951
Director
Appointed 03 Feb 2021

TRAFFORD, David Jeremy Mallory

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1962
Director
Appointed 17 Oct 2018

YENTOB, Robert

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1947
Director
Appointed 03 Feb 2021

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Secretary
Appointed 31 Dec 2006
Resigned 31 Jan 2020

ETCHELL, William John

Resigned
Midcity Place, LondonWC1V 6EA
Secretary
Appointed 10 Feb 2020
Resigned 04 Nov 2024

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Secretary
Appointed N/A
Resigned 12 Dec 1996

NICOL, Andrew John Diarmid

Resigned
19 Burstock Road, LondonSW15 2PW
Secretary
Appointed 12 Dec 1996
Resigned 31 Dec 2006

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Born August 1946
Director
Appointed 18 Dec 2006
Resigned 31 Jan 2020

BARDEN, Michael Kieran

Resigned
Oaklands, GuildfordGU4 7UE
Born January 1961
Director
Appointed 28 Dec 2006
Resigned 15 Aug 2008

BRENTNALL, Bernard Alan

Resigned
Travean Hornash Lane, AshfordTN26 1HY
Born January 1946
Director
Appointed N/A
Resigned 07 Oct 2002

ETCHELL, William John

Resigned
Midcity Place, LondonWC1V 6EA
Born November 1971
Director
Appointed 10 Feb 2020
Resigned 04 Nov 2024

GEDDES, William Preston

Resigned
5 Rookery Close, HuntingdonPE17 4FX
Born January 1948
Director
Appointed N/A
Resigned 29 Jul 1993

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Born December 1940
Director
Appointed 27 Jun 1980
Resigned 20 Mar 2014

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Born December 1940
Director
Appointed N/A
Resigned 12 Dec 1996

GILBERT, Kenneth

Resigned
26 Gallows Hill, Kings LangleyWD4 8LU
Born October 1931
Director
Appointed N/A
Resigned 30 Sept 1996

GOLDSTEIN, Robert Bruce

Resigned
1 Church Mount, LondonN2 0NW
Born December 1943
Director
Appointed 22 Jan 2001
Resigned 29 Nov 2002

GOLDSTEIN, Robert Bruce

Resigned
1 Church Mount, LondonN2 0NW
Born December 1943
Director
Appointed N/A
Resigned 10 Nov 2000

HORAM, John Rhodes

Resigned
6 Bovingdon Road, LondonSW6 2AP
Born March 1939
Director
Appointed N/A
Resigned 06 Mar 1995

LANCASTER, John Meredith

Resigned
Court Lodge, AshfordTN26 2EB
Born August 1919
Director
Appointed N/A
Resigned 31 Dec 1996

LIM, Ming Peng

Resigned
7 Wootton Close, EpsomKT18 5LD
Born July 1951
Director
Appointed N/A
Resigned 11 Oct 1996

MORGAN, Nicholas David

Resigned
33 Woodlands Way, AshteadKT21 1LH
Born December 1961
Director
Appointed 05 Nov 2008
Resigned 30 Sept 2018

NICOL, Andrew John Diarmid

Resigned
19 Burstock Road, LondonSW15 2PW
Born December 1963
Director
Appointed 14 Dec 2000
Resigned 02 Jan 2007

PRATT, Colin Ronald

Resigned
Old Coal House Station Road, ColchesterCO7 7RR
Born April 1953
Director
Appointed N/A
Resigned 01 Jan 2010

SEGAL, John Leon

Resigned
Springfield, LondonN20 8QJ
Born January 1948
Director
Appointed N/A
Resigned 22 Nov 2010

SINGH, Manvinder

Resigned
40 Fisher Close, Walton On ThamesKT12 5PN
Born February 1963
Director
Appointed 14 Dec 2000
Resigned 10 Nov 2006

STOBART, Christopher Gervas

Resigned
30 Acton Lane, LondonW4 5ED
Born August 1941
Director
Appointed N/A
Resigned 03 Dec 2010

TOMLINSON, Philip

Resigned
34 Gordon Road, BeckenhamBR3 3QF
Born March 1950
Director
Appointed 14 Apr 1994
Resigned 13 Dec 2010

Persons with significant control

1

Mr Robert Abraham Perlman

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Legacy
8 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Medium
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Medium
2 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 March 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Accounts With Accounts Type Medium
13 July 2006
AAAnnual Accounts
Legacy
20 December 2005
244244
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
25 January 2005
244244
Accounts With Accounts Type Medium
29 July 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
244244
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2003
AAAnnual Accounts
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
244244
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
18 January 2002
244244
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
244244
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2000
AAAnnual Accounts
Legacy
27 January 2000
244244
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1998
AAAnnual Accounts
Legacy
1 February 1998
244244
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
16 August 1996
287Change of Registered Office
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Accounts Type Medium
13 October 1993
AAAnnual Accounts
Legacy
16 September 1993
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 1993
AAAnnual Accounts
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
363b363b
Accounts With Accounts Type Medium
26 April 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
225(1)225(1)
Memorandum Articles
10 April 1992
MEM/ARTSMEM/ARTS
Resolution
10 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1991
363aAnnual Return
Legacy
31 July 1991
288288
Legacy
12 July 1991
288288
Accounts With Accounts Type Medium
4 June 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
11 October 1990
288288
Accounts With Accounts Type Medium
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
22 December 1989
363363
Accounts With Accounts Type Medium
8 December 1989
AAAnnual Accounts
Legacy
15 August 1989
288288
Legacy
9 June 1989
288288
Legacy
1 February 1989
288288
Accounts With Accounts Type Medium
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
15 February 1988
288288
Accounts With Accounts Type Medium
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Miscellaneous
6 August 1970
MISCMISC
Miscellaneous
17 October 1968
MISCMISC