Background WavePink WaveYellow Wave

CRYDOM SSR LIMITED (05602150)

CRYDOM SSR LIMITED (05602150) is an active UK company. incorporated on 25 October 2005. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRYDOM SSR LIMITED has been registered for 20 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
05602150
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
Interface House Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYDOM SSR LIMITED

CRYDOM SSR LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRYDOM SSR LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05602150

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

CROUZET SSR LIMITED
From: 11 November 2005To: 16 February 2006
PIMCO 2376 LIMITED
From: 25 October 2005To: 11 November 2005
Contact
Address

Interface House Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

Everdene House Deansleigh Road Bournemouth BH7 7DU England
From: 26 April 2016To: 30 November 2022
1 Park Row Leeds LS1 5AB
From: 25 October 2005To: 26 April 2016
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Mar 11
Director Left
Jan 14
Director Left
Feb 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Sept 17
Owner Exit
May 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 13 Nov 2020

CIURCZAK, Robert Francis

Resigned
4891 Kensington Drive, San Diego92116
Secretary
Appointed 07 Nov 2005
Resigned 11 Dec 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Dec 2008
Resigned 26 Apr 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Oct 2005
Resigned 07 Nov 2005

BATAILLE, Laurent Marie Christophe

Resigned
Ohio Avenue, Los Angeles90021
Born April 1978
Director
Appointed 07 Aug 2008
Resigned 21 Jul 2009

BATAILLE, Laurent Marie Christophe

Resigned
Ohio Avenue, Los Angeles90021
Born April 1978
Director
Appointed 07 Aug 2008
Resigned 01 Feb 2011

BOUCHERY, Jean-Luc Luc

Resigned
3 Rue Theodore De Banville, ParisFOREIGN
Born January 1953
Director
Appointed 07 Nov 2005
Resigned 07 Aug 2008

CHEN, Lynn

Resigned
Flora Vista Drive, Santa Barbara
Born January 1968
Director
Appointed 21 Jul 2009
Resigned 30 Jun 2015

CIURCZAK, Robert Francis

Resigned
4891 Kensington Drive, San Diego92116
Born December 1959
Director
Appointed 07 Nov 2005
Resigned 21 Jul 2009

COTE, Jeffrey John

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born November 1966
Director
Appointed 01 Dec 2015
Resigned 13 Nov 2020

FERNANDEZ DAVALOS, Oscar Javier

Resigned
Linday Street, Chula VistaCA 91913
Born November 1965
Director
Appointed 07 Aug 2008
Resigned 02 Mar 2021

FREVE, Maria Gonzalez

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born May 1974
Director
Appointed 13 Nov 2020
Resigned 01 Mar 2024

MOUTTET, Jean-Yves Marie

Resigned
1989 Del Ciervo Place, CamarilloCA93012
Born April 1957
Director
Appointed 07 Aug 2008
Resigned 28 Mar 2013

PILAUD, Eric

Resigned
Avenue De L'Eygala, Meylan38240
Born April 1957
Director
Appointed 21 Jul 2009
Resigned 01 Dec 2015

PRIME, Helen Gaye

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born June 1962
Director
Appointed 01 Jul 2016
Resigned 21 Dec 2018

RHEE, Tae

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born March 1968
Director
Appointed 01 Jul 2015
Resigned 01 Dec 2015

SULLIVAN, Martha Newman

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born January 1957
Director
Appointed 01 Dec 2015
Resigned 19 Jun 2018

THEOLIER, Jean-Marc Robert

Resigned
Oak Hollow Drive, Plano
Born July 1962
Director
Appointed 21 Jul 2009
Resigned 31 Aug 2017

VAZQUEZ, Alberto

Resigned
Travesera De Las Corts 348 2-4, Barcelona 08029
Born July 1974
Director
Appointed 12 Feb 2008
Resigned 27 Jan 2014

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 25 Oct 2005
Resigned 07 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
7602 Em, Almelo

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
GUARANTEE2GUARANTEE2
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Legacy
4 March 2019
PARENT_ACCPARENT_ACC
Legacy
4 March 2019
GUARANTEE2GUARANTEE2
Legacy
4 March 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 December 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Statement Of Companys Objects
21 August 2012
CC04CC04
Resolution
21 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Auditors Resignation Company
14 December 2010
AUDAUD
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288cChange of Particulars
Legacy
12 November 2007
363aAnnual Return
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
27 February 2006
88(2)R88(2)R
Certificate Change Of Name Company
16 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2006
88(2)R88(2)R
Legacy
8 February 2006
123Notice of Increase in Nominal Capital
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
225Change of Accounting Reference Date
Legacy
15 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2005
NEWINCIncorporation