Background WavePink WaveYellow Wave

CRFS LIMITED (06133936)

CRFS LIMITED (06133936) is an active UK company. incorporated on 1 March 2007. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CRFS LIMITED has been registered for 19 years. Current directors include MAHER, Katherine Ann, SMITH, Simon Ross.

Company Number
06133936
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
Nova South, London, SW1E 5LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MAHER, Katherine Ann, SMITH, Simon Ross
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRFS LIMITED

CRFS LIMITED is an active company incorporated on 1 March 2007 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CRFS LIMITED was registered 19 years ago.(SIC: 27900)

Status

active

Active since 19 years ago

Company No

06133936

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

CAMBRIDGE RF SYSTEMS LIMITED
From: 18 July 2007To: 22 October 2007
RF EYE LIMITED
From: 1 March 2007To: 18 July 2007
Contact
Address

Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Unit 1, Bourn Quarter Wellington Way Cambridge CB23 7FW England
From: 25 October 2023To: 9 August 2025
Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW England
From: 27 September 2023To: 25 October 2023
Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL
From: 1 March 2007To: 27 September 2023
Timeline

53 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Dec 11
Funding Round
Dec 11
Share Issue
Jan 12
Funding Round
Jan 12
Funding Round
Oct 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Sept 13
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Oct 15
Funding Round
Feb 16
Funding Round
Nov 16
Director Left
May 17
Funding Round
Jul 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
Jun 20
Loan Cleared
Jun 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Capital Update
Dec 20
Owner Exit
Aug 22
Loan Secured
Dec 23
Loan Cleared
Nov 24
Loan Secured
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
27
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ENGLAND, David

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 06 Aug 2025

MAHER, Katherine Ann

Active
W Monroe Street, Chicago60661
Born October 1982
Director
Appointed 06 Aug 2025

SMITH, Simon Ross

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1981
Director
Appointed 06 Aug 2025

BUTTON, Martin John

Resigned
49 Greenleafe Avenue, DoncasterDN2 5RD
Secretary
Appointed 01 Mar 2007
Resigned 27 Jul 2007

MARTIN, Ruth

Resigned
18 York Road, ElyCB6 2NU
Secretary
Appointed 27 Jul 2007
Resigned 05 Sept 2007

MCGUIRE, Thomas Cochrane

Resigned
Building 7200 Suite 7203, Beach Drive Waterbeach CambridgeCB25 9TL
Secretary
Appointed 05 Sept 2007
Resigned 16 Nov 2020

BALON, Nicholas Simon

Resigned
Wellington Way, CambridgeCB23 7FW
Born October 1964
Director
Appointed 31 Oct 2018
Resigned 06 Aug 2025

CLEEVELY, David Douglas

Resigned
Building 7200 Suite 7203, Beach Drive Waterbeach CambridgeCB25 9TL
Born September 1953
Director
Appointed 05 Sept 2007
Resigned 16 Nov 2020

DANESHRAD, Babak

Resigned
Wellington Way, CambridgeCB23 7FW
Born March 1966
Director
Appointed 16 Nov 2020
Resigned 06 Aug 2025

HARVERSON, Peter George

Resigned
Building 7200 Suite 7203, Beach Drive Waterbeach CambridgeCB25 9TL
Born March 1946
Director
Appointed 23 Sept 2008
Resigned 05 Dec 2018

MARTIN, Ruth

Resigned
Building 7200 Suite 7203, Beach Drive Waterbeach CambridgeCB25 9TL
Born October 1971
Director
Appointed 05 Sept 2007
Resigned 09 Dec 2010

MASSARELLA, Alistair John

Resigned
Building 7200 Suite 7203, Beach Drive Waterbeach CambridgeCB25 9TL
Born February 1967
Director
Appointed 01 Mar 2007
Resigned 16 Nov 2020

MASSARELLA, Paul Andrew

Resigned
Building 7200 Suite 7203, Beach Drive Waterbeach CambridgeCB25 9TL
Born November 1944
Director
Appointed 14 Mar 2007
Resigned 04 Apr 2017

MCGUIRE, Thomas Cochrane

Resigned
Beach Drive, CambridgeCB25 9TL
Born August 1960
Director
Appointed 31 Oct 2018
Resigned 16 Nov 2020

SANSOM, Robert Daniell

Resigned
Building 7200 Suite 7203, Beach Drive Waterbeach CambridgeCB25 9TL
Born November 1959
Director
Appointed 20 Mar 2008
Resigned 16 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
West Monroe Street, Chicago60661

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025

Silvus Technologies, Inc.

Ceased
Wilshire Blvd, Los Angeles

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2025
PSC09Update to PSC Statements
Resolution
12 August 2025
RESOLUTIONSResolutions
Memorandum Articles
12 August 2025
MAMA
Change Account Reference Date Company Current Shortened
9 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 July 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 April 2021
AD04Change of Accounting Records Location
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
2 December 2020
MAMA
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Legacy
12 December 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Miscellaneous
21 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Capital Alter Shares Subdivision
16 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Resolution
30 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
4 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
403b403b
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
287Change of Registered Office
Legacy
27 October 2007
122122
Resolution
27 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
287Change of Registered Office
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2007
287Change of Registered Office
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
288aAppointment of Director or Secretary
Incorporation Company
1 March 2007
NEWINCIncorporation