Background WavePink WaveYellow Wave

CRYSTALINE COMMUNICATIONS LIMITED (05842697)

CRYSTALINE COMMUNICATIONS LIMITED (05842697) is an active UK company. incorporated on 9 June 2006. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. CRYSTALINE COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include PINDER, Jeetinder Singh, TORODE, Kristian Arthur.

Company Number
05842697
Status
active
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
BUSINESS CENTRE, Brentford, TW8 9JJ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
PINDER, Jeetinder Singh, TORODE, Kristian Arthur
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTALINE COMMUNICATIONS LIMITED

CRYSTALINE COMMUNICATIONS LIMITED is an active company incorporated on 9 June 2006 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. CRYSTALINE COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 61200)

Status

active

Active since 19 years ago

Company No

05842697

LTD Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

BUSINESS CENTRE 69-75 Boston Manor Road Brentford, TW8 9JJ,

Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Feb 11
Director Left
Dec 11
Director Joined
Sept 12
New Owner
Jun 17
New Owner
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TORODE, Kristian Arthur

Active
Boston Manor Road, BrentfordTW8 9JJ
Secretary
Appointed 09 Jun 2006

PINDER, Jeetinder Singh

Active
Boston Manor Road, BrentfordTW8 9JJ
Born July 1973
Director
Appointed 09 Jun 2012

TORODE, Kristian Arthur

Active
Boston Manor Road, BrentfordTW8 9JJ
Born November 1972
Director
Appointed 09 Jun 2006

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 09 Jun 2006
Resigned 09 Jun 2006

DIXON, Simon Paul

Resigned
8 Stafford Grove, Milton KeynesMK5 6AY
Born October 1979
Director
Appointed 07 Aug 2006
Resigned 01 Feb 2007

LEE, Graham James

Resigned
Whiteleaf, Princes RisboroughHP27 0LL
Born March 1966
Director
Appointed 24 Apr 2008
Resigned 30 Jun 2009

PINDER, Jeetinder Singh

Resigned
Flat 1, LondonW13 8QH
Born July 1973
Director
Appointed 09 Jun 2006
Resigned 15 Feb 2011

TORODE, Arthur Stewart, Dr

Resigned
Barnston, LeatherheadKT22 9BD
Born June 1941
Director
Appointed 09 Jun 2006
Resigned 23 Nov 2007

WILDES, Paul

Resigned
717 Skyline 1, ManchesterM4 5EJ
Born March 1976
Director
Appointed 30 Jun 2006
Resigned 01 Dec 2011

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 09 Jun 2006
Resigned 09 Jun 2006

Persons with significant control

2

Mr Jeetinder Singh Pinder

Active
Boston Manor Road, BrentfordTW8 9JJ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2025

Mr Kristian Arthur Torode

Active
Boston Manor Road, BrentfordTW8 9JJ
Born November 1972

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

71

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Person Secretary Company With Change Date
12 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
20 April 2010
AAMDAAMD
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
29 May 2008
287Change of Registered Office
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
88(2)R88(2)R
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Incorporation Company
9 June 2006
NEWINCIncorporation