Background WavePink WaveYellow Wave

CRU ASSOCIATED TRUSTEE LIMITED (02672261)

CRU ASSOCIATED TRUSTEE LIMITED (02672261) is an active UK company. incorporated on 18 December 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRU ASSOCIATED TRUSTEE LIMITED has been registered for 34 years. Current directors include PERLMAN, Robert Abraham, TRAFFORD, David Jeremy Mallory.

Company Number
02672261
Status
active
Type
ltd
Incorporated
18 December 1991
Age
34 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERLMAN, Robert Abraham, TRAFFORD, David Jeremy Mallory
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRU ASSOCIATED TRUSTEE LIMITED

CRU ASSOCIATED TRUSTEE LIMITED is an active company incorporated on 18 December 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRU ASSOCIATED TRUSTEE LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02672261

LTD Company

Age

34 Years

Incorporated 18 December 1991

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PPH EMPLOYEE TRUSTEE LIMITED
From: 27 February 1992To: 19 May 1993
MOSSGOLD LIMITED
From: 18 December 1991To: 27 February 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
From: 18 December 1991To: 16 March 2022
Timeline

8 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
May 22
Director Left
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BALLAK, Claire

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

PERLMAN, Robert Abraham

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943
Director
Appointed 19 Feb 1992

TRAFFORD, David Jeremy Mallory

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1962
Director
Appointed 10 Feb 2020

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Secretary
Appointed 18 Apr 2008
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 19 Feb 1992
Resigned 18 Apr 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Dec 1991
Resigned 19 Feb 1992

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Born August 1946
Director
Appointed 25 Jan 2013
Resigned 31 Jan 2020

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 06 Mar 1995
Resigned 25 Jan 2013

HORAM, John Rhodes

Resigned
6 Bovingdon Road, LondonSW6 2AP
Born March 1939
Director
Appointed 19 Feb 1992
Resigned 06 Mar 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Dec 1991
Resigned 19 Feb 1992

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 02 Dec 2021

Mr Robert Abraham Perlman

Ceased
Midcity Place, LondonWC1V 6EA
Born September 1943

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
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
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 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
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
16 August 1996
287Change of Registered Office
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
224224
Legacy
19 March 1992
287Change of Registered Office
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Certificate Change Of Name Company
26 February 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 February 1992
MEM/ARTSMEM/ARTS
Resolution
24 February 1992
RESOLUTIONSResolutions
Incorporation Company
18 December 1991
NEWINCIncorporation