Background WavePink WaveYellow Wave

CRP HOLDINGS LIMITED (04057463)

CRP HOLDINGS LIMITED (04057463) is an active UK company. incorporated on 22 August 2000. with registered office in Tewkesbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRP HOLDINGS LIMITED has been registered for 25 years. Current directors include JOHANSSON, Anders Niklas, LEIJONBERG, Ivar Lars.

Company Number
04057463
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 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

CRP HOLDINGS LIMITED

CRP HOLDINGS LIMITED is an active company incorporated on 22 August 2000 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. CRP HOLDINGS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04057463

LTD Company

Age

25 Years

Incorporated 22 August 2000

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

INHOCO 2127 LIMITED
From: 24 October 2000To: 29 November 2000
CRP 2000 LIMITED
From: 18 October 2000To: 24 October 2000
INHOCO 2127 LIMITED
From: 22 August 2000To: 18 October 2000
Contact
Address

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

Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Dec 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Oct 16
Director Left
Feb 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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 26 Sept 2014

LEIJONBERG, Ivar Lars

Active
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born September 1964
Director
Appointed 26 Sept 2014

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 31 Oct 2000
Resigned 28 Feb 2005

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 31 Oct 2000

ANDERSSON, Soren Bengt Evert

Resigned
Birger Jarlsgatan 26, 216 12 Limhann
Born January 1956
Director
Appointed 19 May 2008
Resigned 05 Nov 2015

BLOMSTRAND, Lars Goran

Resigned
Vallgrano 2, Falsterbo
Born May 1946
Director
Appointed 20 Jan 2006
Resigned 06 Mar 2007

BURGESS, Alan Michael

Resigned
12 Elton Avenue, LiverpoolL23 8UN
Born January 1959
Director
Appointed 31 Oct 2000
Resigned 20 Jan 2006

GIBSON, Robert

Resigned
Deneside High Bank Lane, BoltonBL6 4DT
Born May 1958
Director
Appointed 31 Oct 2000
Resigned 20 Jan 2006

GOODSON, Paul

Resigned
36 Granville Road, SevenoaksTN13 1EY
Born December 1963
Director
Appointed 31 Oct 2000
Resigned 09 Feb 2003

GRADEN, Sven Ulf Runesson

Resigned
Loddesnasvagen 25, Bjarred
Born October 1954
Director
Appointed 06 Mar 2007
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

HATFIELD, Desmond

Resigned
114 Hartshead Lane, LiversedgeWF15 8AJ
Born January 1960
Director
Appointed 31 Oct 2000
Resigned 30 Nov 2001

HENDERSON, Simon Anthony Glidden

Resigned
30 Cleveland Road, LondonSW13 0AB
Born October 1968
Director
Appointed 31 Oct 2000
Resigned 09 Feb 2003

JONSSON, Hakan

Resigned
Dalslansvagen 4,, 222 25 Lund
Born December 1959
Director
Appointed 20 Jan 2006
Resigned 06 Mar 2007

JORWALL, Claes Evert

Resigned
Mollmadsvagen 28c FalsterboSE239 4
Born August 1953
Director
Appointed 06 Mar 2007
Resigned 01 Nov 2016

LACE, David Gordon

Resigned
293 Liverpool Road, OrmskirkL40 1SE
Born September 1942
Director
Appointed 31 Oct 2000
Resigned 13 Sept 2002

RIGBY, Geoffrey Thomas

Resigned
Newgate Farm, BuryBL0 0RN
Born March 1953
Director
Appointed 31 Oct 2000
Resigned 28 Feb 2005

SMITH, Eric Ney

Resigned
6214 Staint Charles Avenue, New OrleansFOREIGN
Born January 1944
Director
Appointed 08 Jan 2002
Resigned 14 Oct 2002

SODERBERG, Viveca Carina

Resigned
Lotsgatan 45 B, Limhamn
Born October 1962
Director
Appointed 20 Jan 2006
Resigned 06 Mar 2007

TYRER, Andrew Charles Ratcliffe

Resigned
55 Victoria Road, LiverpoolL37 1LN
Born February 1958
Director
Appointed 31 Oct 2000
Resigned 09 Feb 2003

WOOD, David Bruce

Resigned
2210 Augusta \5908, Houston
Born October 1944
Director
Appointed 09 May 2001
Resigned 09 Feb 2003

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Aug 2000
Resigned 31 Oct 2000

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

161

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 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 Dormant
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 Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 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
7 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
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 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 Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Resolution
21 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
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 Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Resolution
28 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Auditors Resignation Company
19 July 2007
AUDAUD
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
23 January 2007
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
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
363aAnnual Return
Legacy
22 August 2005
244244
Legacy
11 August 2005
288cChange of Particulars
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
12 September 2003
123Notice of Increase in Nominal Capital
Legacy
12 September 2003
88(2)R88(2)R
Legacy
1 September 2003
363sAnnual Return (shuttle)
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
29 April 2003
122122
Accounts With Accounts Type Group
9 April 2003
AAAnnual Accounts
Legacy
12 March 2003
122122
Legacy
12 March 2003
122122
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
1 March 2003
244244
Legacy
20 February 2003
155(6)b155(6)b
Legacy
20 February 2003
155(6)b155(6)b
Legacy
20 February 2003
155(6)b155(6)b
Legacy
20 February 2003
155(6)b155(6)b
Legacy
20 February 2003
155(6)a155(6)a
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
88(2)R88(2)R
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
15 February 2003
395Particulars of Mortgage or Charge
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
22 November 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
11 May 2001
RESOLUTIONSResolutions
Memorandum Articles
12 April 2001
MEM/ARTSMEM/ARTS
Statement Of Affairs
2 April 2001
SASA
Legacy
2 April 2001
88(2)R88(2)R
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Legacy
10 November 2000
122122
Legacy
10 November 2000
122122
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
30 October 2000
287Change of Registered Office
Certificate Change Of Name Company
24 October 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2000
NEWINCIncorporation