Background WavePink WaveYellow Wave

CROWN JEWELS CONSULTANTS LTD (03899913)

CROWN JEWELS CONSULTANTS LTD (03899913) is an active UK company. incorporated on 24 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CROWN JEWELS CONSULTANTS LTD has been registered for 26 years. Current directors include BUGGY, Gerard, GOW, Paul Robert, WEE, Gina Ooi Mei and 1 others.

Company Number
03899913
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
41 Moorgate, London, EC2R 6LL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUGGY, Gerard, GOW, Paul Robert, WEE, Gina Ooi Mei, WILLIAMS, Peter Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN JEWELS CONSULTANTS LTD

CROWN JEWELS CONSULTANTS LTD is an active company incorporated on 24 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CROWN JEWELS CONSULTANTS LTD was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03899913

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

41 Moorgate London, EC2R 6LL,

Previous Addresses

31 Worship Street London EC2A 2DX
From: 30 June 2015To: 19 November 2025
5th Floor 31 Worship Street London EC2A 2DX
From: 3 April 2012To: 30 June 2015
Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom
From: 24 December 1999To: 3 April 2012
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Oct 09
Loan Secured
Feb 15
Funding Round
Nov 15
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Cleared
Sept 20
Director Left
Apr 21
Capital Reduction
Jun 21
Owner Exit
Jun 21
Share Buyback
Jun 21
Loan Secured
Jul 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Left
Jan 22
Capital Reduction
May 22
Share Buyback
May 22
Loan Cleared
Sept 22
Capital Reduction
Jun 23
Share Buyback
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 25
Director Joined
May 25
12
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUGGY, Gerard

Active
Moorgate, LondonEC2R 6LL
Born May 1962
Director
Appointed 14 May 2025

GOW, Paul Robert

Active
Moorgate, LondonEC2R 6LL
Born January 1962
Director
Appointed 12 Feb 2000

WEE, Gina Ooi Mei

Active
Moorgate, LondonEC2R 6LL
Born February 1976
Director
Appointed 14 May 2025

WILLIAMS, Peter Robert

Active
Moorgate, LondonEC2R 6LL
Born August 1978
Director
Appointed 18 Oct 2023

TOMBLIN, Paul Robert Patrick

Resigned
LondonEC2A 2DX
Secretary
Appointed 12 Feb 2000
Resigned 28 Apr 2021

ADVICE FOR BUSINESS LTD

Resigned
170 Merton High Street, LondonSW19 1AY
Corporate nominee secretary
Appointed 24 Dec 1999
Resigned 12 Feb 2000

CLARKE, Robert George Michael

Resigned
23 Blackheath Vale, LondonSE3 0TX
Born November 1965
Director
Appointed 12 Feb 2000
Resigned 02 Aug 2004

COVINGTON, Kevin John

Resigned
LondonEC2A 2DX
Born January 1959
Director
Appointed 04 May 2017
Resigned 19 Oct 2023

KOZLOWSKI, Thomas Leon

Resigned
LondonEC2A 2DX
Born April 1962
Director
Appointed 04 May 2017
Resigned 26 Jan 2022

RENTON, David Vaughan

Resigned
Cleeves, WesterhamTN16 1LY
Born October 1961
Director
Appointed 13 Jul 2005
Resigned 24 Jan 2018

TOMBLIN, Paul Robert Patrick

Resigned
LondonEC2A 2DX
Born May 1963
Director
Appointed 12 Feb 2000
Resigned 28 Apr 2021

WYLLIE, Malcolm Charles

Resigned
Neills Cottage, LamberhurstTN3 8BL
Born May 1965
Director
Appointed 12 Feb 2000
Resigned 26 Jan 2006

PENDRAGON ASSOCIATES LTD

Resigned
170 Merton High Street, LondonSW19 1AY
Corporate nominee director
Appointed 24 Dec 1999
Resigned 12 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Robert Patrick Tomblin

Ceased
LondonEC2A 2DX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021

Mr Paul Robert Gow

Active
Moorgate, LondonEC2R 6LL
Born January 1962

Nature of Control

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

Filing History

150

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Resolution
9 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Capital Cancellation Shares
6 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
30 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Resolution
4 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Capital Cancellation Shares
19 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
29 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 June 2021
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
9 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Medium
6 December 2015
AAAnnual Accounts
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Capital Allotment Shares
26 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
27 July 2007
88(2)R88(2)R
Legacy
27 July 2007
88(2)R88(2)R
Legacy
27 July 2007
88(2)R88(2)R
Legacy
27 July 2007
88(2)R88(2)R
Legacy
27 July 2007
88(2)R88(2)R
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
363aAnnual Return
Legacy
28 October 2004
288cChange of Particulars
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
14 February 2001
88(2)R88(2)R
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2000
AAAnnual Accounts
Legacy
16 November 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
287Change of Registered Office
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Incorporation Company
24 December 1999
NEWINCIncorporation