Background WavePink WaveYellow Wave

CRU PUBLISHING LIMITED (02504047)

CRU PUBLISHING LIMITED (02504047) is an active UK company. incorporated on 21 May 1990. 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 PUBLISHING LIMITED has been registered for 35 years. Current directors include HORAM, John Rhodes, PERLMAN, Matthew Henry, PERLMAN, Robert Abraham and 2 others.

Company Number
02504047
Status
active
Type
ltd
Incorporated
21 May 1990
Age
35 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, 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 PUBLISHING LIMITED

CRU PUBLISHING LIMITED is an active company incorporated on 21 May 1990 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 PUBLISHING LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02504047

LTD Company

Age

35 Years

Incorporated 21 May 1990

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

SHELFCO (NO. 549) LIMITED
From: 21 May 1990To: 8 February 1991
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
From: 21 May 1990To: 16 March 2022
Timeline

11 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Dec 10
Director Left
Mar 14
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
May 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BALLAK, Claire

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

HORAM, John Rhodes

Active
6 Bovingdon Road, LondonSW6 2AP
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
36 Hampstead Grove, LondonNW3 6SR
Born September 1943
Director
Appointed N/A

TRAFFORD, David Jeremy Mallory

Active
Midcity Place, LondonWC1V 6EA
Born March 1962
Director
Appointed 17 Oct 2018

YENTOB, Robert

Active
Cumberland Terrace, LondonNW1 4HS
Born March 1947
Director
Appointed 04 Nov 2024

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 11 Oct 1996
Resigned 12 Dec 1996

LIM, Ming Peng

Resigned
7 Wootton Close, EpsomKT18 5LD
Secretary
Appointed 31 Mar 1992
Resigned 11 Oct 1996

NICOL, Andrew John Diarmid

Resigned
24 Elmstone Road, LondonSW6 5TN
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
Centrium Station Approach, WokingGU22 7PD
Born January 1961
Director
Appointed 11 Mar 2008
Resigned 15 Aug 2008

COCKLE, Mark

Resigned
18 Woodberry Crescent, LondonN10 1PH
Born August 1954
Director
Appointed 21 Feb 1995
Resigned 13 Apr 2006

ETCHELL, William John

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

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Born December 1940
Director
Appointed N/A
Resigned 20 Mar 2014

HORAM, John Rhodes

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

LIM, Ming Peng

Resigned
7 Wootton Close, EpsomKT18 5LD
Born July 1951
Director
Appointed 31 Mar 1992
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

PRENTICE, Edgar

Resigned
22 Foxbourne Road, LondonSW17 8EW
Born January 1957
Director
Appointed 31 Mar 1992
Resigned 08 May 2007

SEGAL, John Leon

Resigned
Springfield, LondonN20 8QJ
Born January 1948
Director
Appointed 11 Mar 2008
Resigned 22 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
31 Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Robert Abraham Perlman

Ceased
Midcity Place, LondonWC1V 6EA
Born September 1943

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
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 Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 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
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Small
13 April 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
244244
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
244244
Accounts With Accounts Type Medium
29 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
244244
Accounts With Accounts Type Medium
4 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
244244
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
18 January 2002
244244
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
16 August 1996
287Change of Registered Office
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
8 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
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1992
AAAnnual Accounts
Legacy
27 April 1992
363b363b
Memorandum Articles
16 April 1992
MEM/ARTSMEM/ARTS
Resolution
16 April 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
225(1)225(1)
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
1 March 1991
288288
Legacy
1 March 1991
288288
Legacy
1 March 1991
288288
Legacy
11 February 1991
224224
Certificate Change Of Name Company
7 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1991
287Change of Registered Office
Incorporation Company
21 May 1990
NEWINCIncorporation