Background WavePink WaveYellow Wave

CRYSTAL ENGINEERS LIMITED (05970370)

CRYSTAL ENGINEERS LIMITED (05970370) is an active UK company. incorporated on 18 October 2006. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRYSTAL ENGINEERS LIMITED has been registered for 19 years. Current directors include ARNOLD, Sharvanandan.

Company Number
05970370
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARNOLD, Sharvanandan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL ENGINEERS LIMITED

CRYSTAL ENGINEERS LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRYSTAL ENGINEERS LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05970370

LTD Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

1 Beauchamp Court Victors Way Barnet, EN5 5TZ,

Previous Addresses

1 Olympic Way, Wembley, Middlesex HA9 0NP
From: 3 October 2014To: 8 December 2014
C/O Lombard House 2 Purley Way Croydon Surrey CR0 3JP
From: 9 February 2011To: 3 October 2014
5 Fieldpark Gardens Off Cheston Avenue Croydon Surrey CR0 8ET United Kingdom
From: 18 October 2006To: 9 February 2011
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Secretary
Appointed 18 Oct 2006

ARNOLD, Sharvanandan

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965
Director
Appointed 18 Oct 2006

PEETHAMPARAM, Divakaran

Resigned
250 Everton Court, StanmoreHA7 1DZ
Born August 1967
Director
Appointed 18 Oct 2006
Resigned 31 Dec 2006

SIVARANJAN, Sivanantham

Resigned
5 Fieldpark Gardens, CroydonCR0 8ET
Born February 1969
Director
Appointed 01 Dec 2007
Resigned 01 Dec 2014

VIGNESWARAN, Selvavinayakam

Resigned
89 Evelyn Avenue, KingsburyNW9 0JF
Born April 1972
Director
Appointed 18 Oct 2006
Resigned 18 Oct 2006

Persons with significant control

2

Mr Sharvanandan Arnold

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Selvavinayakam Vigneswaran

Active
The HydeNW9 9ER
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
23 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Resolution
28 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
14 December 2007
287Change of Registered Office
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288cChange of Particulars
Incorporation Company
18 October 2006
NEWINCIncorporation