Background WavePink WaveYellow Wave

C.R.P. SECURITIES LIMITED (03513502)

C.R.P. SECURITIES LIMITED (03513502) is an active UK company. incorporated on 19 February 1998. with registered office in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C.R.P. SECURITIES LIMITED has been registered for 28 years. Current directors include JOHANSSON, Anders Niklas, LEIJONBERG, Ivar Lars.

Company Number
03513502
Status
active
Type
ltd
Incorporated
19 February 1998
Age
28 years
Address
Trelleborg, International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHANSSON, Anders Niklas, LEIJONBERG, Ivar Lars
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.R.P. SECURITIES LIMITED

C.R.P. SECURITIES LIMITED is an active company incorporated on 19 February 1998 with the registered office located in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C.R.P. SECURITIES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03513502

LTD Company

Age

28 Years

Incorporated 19 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

FIVEORACLE LIMITED
From: 19 February 1998To: 24 March 1998
Contact
Address

Trelleborg, International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Timeline

8 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 15
Director Left
Oct 16
Director Left
Feb 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ELCOCK, Ian

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 20 Jan 2006

JOHANSSON, Anders Niklas

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born May 1973
Director
Appointed 24 Sept 2014

LEIJONBERG, Ivar Lars

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 24 Sept 2014

BISHOP, David Charles

Resigned
27 Victoria Road, LiverpoolL37 7AQ
Secretary
Appointed 09 Mar 1998
Resigned 28 Apr 1998

BROOKS, Kevin

Resigned
22 Atkinson Street, BurnleyBB10 2JE
Secretary
Appointed 27 Apr 2005
Resigned 20 Jan 2006

RIGBY, Geoffrey Thomas

Resigned
Newgate Farm, BuryBL0 0RN
Secretary
Appointed 28 Apr 1998
Resigned 28 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 1998
Resigned 09 Mar 1998

ANDERSSON, Soren Bengt Evert

Resigned
Birger Jarlsgatan 26, 216 12 Limhann
Born January 1956
Director
Appointed 09 Oct 2008
Resigned 05 Nov 2015

BISHOP, David Charles

Resigned
27 Victoria Road, LiverpoolL37 7AQ
Born April 1947
Director
Appointed 09 Mar 1998
Resigned 28 Apr 1998

BLOMSTRAND, Lars Goran

Resigned
Vallgrano 2, Falsterbo
Born May 1946
Director
Appointed 20 Jan 2006
Resigned 09 Oct 2008

BURGESS, Alan Michael

Resigned
12 Elton Avenue, LiverpoolL23 8UN
Born January 1959
Director
Appointed 09 Feb 2003
Resigned 20 Jan 2006

GIBSON, Robert

Resigned
Deneside High Bank Lane, BoltonBL6 4DT
Born May 1958
Director
Appointed 09 Feb 2003
Resigned 20 Jan 2006

GRADEN, Sven Ulf Runesson

Resigned
Loddesnasvagen 25, Bjarred
Born October 1954
Director
Appointed 09 Oct 2008
Resigned 30 Sept 2014

GRAHS, Charlotta Ingrid

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born August 1971
Director
Appointed 01 Oct 2014
Resigned 28 Feb 2022

JONSSON, Hakan

Resigned
Dalslansvagen 4,, 222 25 Lund
Born December 1959
Director
Appointed 20 Jan 2006
Resigned 09 Oct 2008

JORWALL, Claes Evert

Resigned
52130, MalmoeSE
Born August 1953
Director
Appointed 09 Oct 2008
Resigned 01 Nov 2016

LLOYD, Jacqueline Anne

Resigned
138, SouthportPR9 9QN
Born August 1961
Director
Appointed 09 Mar 1998
Resigned 28 Apr 1998

RIGBY, Geoffrey Thomas

Resigned
Newgate Farm, BuryBL0 0RN
Born March 1953
Director
Appointed 28 Apr 1998
Resigned 28 Feb 2005

SODERBERG, Viveca Carina

Resigned
Lotsgatan 45 B, Limhamn
Born October 1962
Director
Appointed 20 Jan 2006
Resigned 09 Oct 2008

TYRER, Andrew Charles Ratcliffe

Resigned
55 Victoria Road, LiverpoolL37 1LN
Born February 1958
Director
Appointed 28 Apr 1998
Resigned 09 Feb 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Feb 1998
Resigned 09 Mar 1998

Persons with significant control

1

International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Resolution
15 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Resolution
15 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288cChange of Particulars
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Resolution
19 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
19 July 2007
AUDAUD
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2005
244244
Legacy
11 August 2005
288cChange of Particulars
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
244244
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
225Change of Accounting Reference Date
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
155(6)a155(6)a
Legacy
18 February 2003
155(6)a155(6)a
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
155(6)a155(6)a
Legacy
14 November 2000
155(6)a155(6)a
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
16 February 1999
363sAnnual Return (shuttle)
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
16 September 1998
155(6)a155(6)a
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Memorandum Articles
26 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
287Change of Registered Office
Incorporation Company
19 February 1998
NEWINCIncorporation