Background WavePink WaveYellow Wave

UK CRBS LIMITED (03656962)

UK CRBS LIMITED (03656962) is an active UK company. incorporated on 27 October 1998. 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.. UK CRBS LIMITED has been registered for 27 years.

Company Number
03656962
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CRBS LIMITED

UK CRBS LIMITED is an active company incorporated on 27 October 1998 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.. UK CRBS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03656962

LTD Company

Age

27 Years

Incorporated 27 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

H A P RECRUITMENT AGENCY LIMITED
From: 1 December 1998To: 13 May 2010
SOLOFAIR LIMITED
From: 27 October 1998To: 1 December 1998
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN
From: 27 January 2014To: 10 May 2018
8 Monarch Court the Broomsemersons Green Bristol BS16 7FH
From: 21 August 2013To: 27 January 2014
Suite 2 Orchard House Tebbutts Road St Neots Huntingdon Cambridgeshire PE19 1AW
From: 27 October 1998To: 21 August 2013
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
May 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2025
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2021
AAAnnual Accounts
Legacy
29 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 October 2021
AGREEMENT2AGREEMENT2
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
13 April 2021
AGREEMENT2AGREEMENT2
Legacy
13 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2019
AAAnnual Accounts
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
12 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 January 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
11 July 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Legacy
21 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
363sAnnual Return (shuttle)
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
16 April 2002
88(2)R88(2)R
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
88(2)R88(2)R
Legacy
9 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
287Change of Registered Office
Incorporation Company
27 October 1998
NEWINCIncorporation