Background WavePink WaveYellow Wave

CROWN INTERIORS LIMITED (04613312)

CROWN INTERIORS LIMITED (04613312) is an active UK company. incorporated on 10 December 2002. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROWN INTERIORS LIMITED has been registered for 23 years. Current directors include BEILBY, David John, MCCLURE, Fergus Shaun.

Company Number
04613312
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
Suite 1, The Pavilion Holme Park Farm Lane, Reading, RG4 6SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEILBY, David John, MCCLURE, Fergus Shaun
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN INTERIORS LIMITED

CROWN INTERIORS LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROWN INTERIORS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04613312

LTD Company

Age

23 Years

Incorporated 10 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Suite 1, The Pavilion Holme Park Farm Lane Sonning Reading, RG4 6SX,

Previous Addresses

The Studio 5 City Limits, Danehill Lower Earley Reading RG6 4UP
From: 6 November 2014To: 25 May 2023
Bremhill Grove Farmhouse East Tytherton Chippenham Wiltshire SN15 4LX England
From: 7 October 2014To: 6 November 2014
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 20 August 2013To: 7 October 2014
Adam House 71 Bell Street Henley-on-Thames Oxfordshire RG9 2BD
From: 10 December 2002To: 20 August 2013
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Share Buyback
Oct 09
Funding Round
Mar 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Owner Exit
Oct 23
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEILBY, David John

Active
City Limits, ReadingRG6 4UP
Secretary
Appointed 13 Dec 2002

BEILBY, David John

Active
Holme Park Farm Lane, ReadingRG4 6SX
Born November 1965
Director
Appointed 13 Dec 2002

MCCLURE, Fergus Shaun

Active
Holme Park Farm Lane, ReadingRG4 6SX
Born September 1952
Director
Appointed 23 Jul 2007

TOWNER, Anthony

Resigned
46 West Quay, NewhavenBN9 9DQ
Secretary
Appointed 10 Dec 2002
Resigned 13 Dec 2002

ARNOLD, David Robert

Resigned
Hunters End, WoodleyRG5 4RP
Born June 1963
Director
Appointed 13 Dec 2002
Resigned 23 Jul 2007

CALLMEAD CORPORATE SERVICES PLC

Resigned
Callmead Corporate Services Ltd, 51station Road Henley On ThamesRG9 1AT
Corporate director
Appointed 10 Dec 2002
Resigned 13 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Holme Park Farm Lane, ReadingRG4 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2023

Mr David John Beilby

Ceased
5 City Limits, Danehill, ReadingRG6 4UP
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
3 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
17 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Resolution
16 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
15 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2022
SH03Return of Purchase of Own Shares
Resolution
27 June 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
31 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
27 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts Amended With Made Up Date
9 April 2010
AAMDAAMD
Accounts Amended With Made Up Date
9 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Resolution
24 October 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 October 2009
SH03Return of Purchase of Own Shares
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
287Change of Registered Office
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
287Change of Registered Office
Legacy
16 January 2003
287Change of Registered Office
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation