Background WavePink WaveYellow Wave

CRS ASSOCIATES (UK) LIMITED (03766079)

CRS ASSOCIATES (UK) LIMITED (03766079) is an active UK company. incorporated on 7 May 1999. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CRS ASSOCIATES (UK) LIMITED has been registered for 26 years. Current directors include SPALTON, Charles Richard, SPALTON, Timothy Charles, SPALTON, Valerie Ann.

Company Number
03766079
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
C/O Buffery & Co Ltd, Henley-On-Thames, RG9 1AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPALTON, Charles Richard, SPALTON, Timothy Charles, SPALTON, Valerie Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRS ASSOCIATES (UK) LIMITED

CRS ASSOCIATES (UK) LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CRS ASSOCIATES (UK) LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03766079

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

EVENSTEP LIMITED
From: 7 May 1999To: 21 May 1999
Contact
Address

C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

45 Station Road Henley-on-Thames RG9 1AT England
From: 19 May 2025To: 19 May 2025
2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom
From: 20 July 2015To: 19 May 2025
25 Hart Street Henley on Thames Oxfordshire RG9 2AR
From: 7 May 1999To: 20 July 2015
Timeline

9 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Feb 22
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SPALTON, Charles Richard

Active
Studley Green, High WycombeHP14 3XB
Born January 1939
Director
Appointed 16 Dec 2014

SPALTON, Timothy Charles

Active
The High Street, WatlingtonOX49 5TL
Born December 1969
Director
Appointed 01 Jan 2022

SPALTON, Valerie Ann

Active
Studley Green, High WycombeHP14 3XB
Born February 1940
Director
Appointed 10 Mar 2014

CAIN, Jean

Resigned
20 Regency Court, RuislipHA4 7EE
Secretary
Appointed 15 Dec 2003
Resigned 01 May 2020

WOOLFORD, Pauline Elisabeth

Resigned
51 Telford Way, YeadingUB4 9TH
Secretary
Appointed 07 May 1999
Resigned 15 Dec 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

SPALTON, Charles Richard

Resigned
Longcroft House, High WycombeHP14 3XB
Born January 1939
Director
Appointed 07 May 1999
Resigned 15 Dec 2014

SPALTON, Timothy Charles

Resigned
The High Street, WatlingtonOX49 5TL
Born December 1969
Director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 07 May 1999
Resigned 07 May 1999

Persons with significant control

2

Mr Charles Richard Spalton

Active
Studley Green, High WycombeHP14 3XB
Born January 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Valerie Ann Spalton

Active
Studley Green, High WycombeHP14 3XB
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2021
AAAnnual Accounts
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
287Change of Registered Office
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
287Change of Registered Office
Legacy
28 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1999
NEWINCIncorporation