Background WavePink WaveYellow Wave

CRU PUBLISHING (HOLDINGS) LIMITED (01371216)

CRU PUBLISHING (HOLDINGS) LIMITED (01371216) is an active UK company. incorporated on 30 May 1978. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRU PUBLISHING (HOLDINGS) LIMITED has been registered for 47 years. Current directors include PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, YENTOB, Robert.

Company Number
01371216
Status
active
Type
ltd
Incorporated
30 May 1978
Age
47 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, YENTOB, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRU PUBLISHING (HOLDINGS) LIMITED

CRU PUBLISHING (HOLDINGS) LIMITED is an active company incorporated on 30 May 1978 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRU PUBLISHING (HOLDINGS) LIMITED was registered 47 years ago.(SIC: 64209)

Status

active

Active since 47 years ago

Company No

01371216

LTD Company

Age

47 Years

Incorporated 30 May 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

COMMODITIES RESEARCH UNIT (HOLDINGS) LIMITED
From: 31 December 1978To: 23 April 1992
NETFIELD LIMITED
From: 30 May 1978To: 31 December 1978
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: 30 May 1978To: 27 April 2021
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALLAK, Claire

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

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

YENTOB, Robert

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1947
Director
Appointed 25 Jan 2013

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Secretary
Appointed 31 Dec 2006
Resigned 09 Jul 2020

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Secretary
Appointed N/A
Resigned 22 Apr 2002

NICOL, Andrew John Diarmid

Resigned
19 Burstock Road, LondonSW15 2PW
Secretary
Appointed 22 Apr 2002
Resigned 31 Dec 2006

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Born December 1940
Director
Appointed N/A
Resigned 25 Jan 2013

HORAM, John Rhodes

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

Persons with significant control

1

Mr Robert Abraham Perlman

Active
Midcity Place, LondonWC1V 6EA
Born September 1943

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Resolution
20 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 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
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
21 January 2004
244244
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
23 January 2003
244244
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
244244
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
16 August 1996
287Change of Registered Office
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
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)
Accounts With Accounts Type Medium Group
1 February 1994
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 1993
AUDAUD
Accounts With Accounts Type Full Group
18 January 1993
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Legacy
29 April 1992
122122
Memorandum Articles
29 April 1992
MEM/ARTSMEM/ARTS
Resolution
29 April 1992
RESOLUTIONSResolutions
Resolution
29 April 1992
RESOLUTIONSResolutions
Resolution
29 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 April 1992
AAAnnual Accounts
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
225(1)225(1)
Legacy
12 September 1991
363aAnnual Return
Legacy
11 July 1991
288288
Accounts With Accounts Type Full Group
10 June 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Medium Group
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
2 February 1989
288288
Accounts With Accounts Type Medium Group
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
22 August 1988
362362
Accounts With Accounts Type Medium Group
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
288288
Legacy
15 August 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Group
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363