Background WavePink WaveYellow Wave

CRU INDICES LIMITED (06046987)

CRU INDICES LIMITED (06046987) is an active UK company. incorporated on 10 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CRU INDICES LIMITED has been registered for 19 years. Current directors include ARCHER, Joy Lynne, PERLMAN, Matthew Henry, PERLMAN, Robert Abraham and 1 others.

Company Number
06046987
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARCHER, Joy Lynne, PERLMAN, Matthew Henry, PERLMAN, Robert Abraham, YENTOB, Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRU INDICES LIMITED

CRU INDICES LIMITED is an active company incorporated on 10 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CRU INDICES LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06046987

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SHELFCO (NO. 3375) LIMITED
From: 10 January 2007To: 25 May 2007
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 10 January 2007To: 16 March 2022
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
May 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALLAK, Claire

Active
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 04 Nov 2024

ARCHER, Joy Lynne

Active
31 Kentish Town Road, LondonNW1 8NL
Born December 1977
Director
Appointed 31 Mar 2026

PERLMAN, Matthew Henry

Active
Kentish Town Road, LondonNW1 8NL
Born August 1994
Director
Appointed 04 Nov 2024

PERLMAN, Robert Abraham

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943
Director
Appointed 25 May 2007

YENTOB, Robert

Active
31 Kentish Town Road, LondonNW1 8NL
Born March 1947
Director
Appointed 04 Nov 2024

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Secretary
Appointed 25 May 2007
Resigned 31 Jan 2020

ETCHELL, William John

Resigned
Midcity Place, LondonWC1V 6EA
Secretary
Appointed 10 Feb 2020
Resigned 04 Nov 2024

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 10 Jan 2007
Resigned 25 May 2007

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Born August 1946
Director
Appointed 23 Jan 2012
Resigned 31 Jan 2020

BARDEN, Michael Kieran

Resigned
Oaklands, GuildfordGU4 7UE
Born January 1961
Director
Appointed 25 May 2007
Resigned 15 Aug 2008

ETCHELL, William John

Resigned
Midcity Place, LondonWC1V 6EA
Born November 1971
Director
Appointed 10 Feb 2020
Resigned 04 Nov 2024

MORGAN, Nicholas David

Resigned
5th Floor Charles House, LondonNW3 5JJ
Born December 1961
Director
Appointed 23 Jan 2012
Resigned 30 Sept 2018

TRAFFORD, David Jeremy Mallory

Resigned
31 Kentish Town Road, LondonNW1 8NL
Born March 1962
Director
Appointed 10 Feb 2020
Resigned 31 Mar 2026

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 10 Jan 2007
Resigned 25 May 2007

Persons with significant control

2

1 Active
1 Ceased
31 Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022

Mr Robert Abraham Perlman

Ceased
Midcity Place, LondonWC1V 6EA
Born September 1943

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
287Change of Registered Office
Legacy
8 June 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2007
NEWINCIncorporation