Background WavePink WaveYellow Wave

CRG SUPPORT SERVICES LIMITED (06735027)

CRG SUPPORT SERVICES LIMITED (06735027) is an active UK company. incorporated on 28 October 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CRG SUPPORT SERVICES LIMITED has been registered for 17 years. Current directors include WEBB, Jamie Benjamin.

Company Number
06735027
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
WEBB, Jamie Benjamin
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRG SUPPORT SERVICES LIMITED

CRG SUPPORT SERVICES LIMITED is an active company incorporated on 28 October 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CRG SUPPORT SERVICES LIMITED was registered 17 years ago.(SIC: 78200)

Status

active

Active since 17 years ago

Company No

06735027

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BOB A JOB LIMITED
From: 17 November 2014To: 13 March 2015
CRG MEDICAL SERVICES LIMITED
From: 6 November 2014To: 17 November 2014
BOB-A-JOB LIMITED
From: 28 October 2008To: 6 November 2014
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
From: 28 March 2017To: 14 October 2021
8 Kings Drive Kings Business Park Prescot L34 1BH England
From: 23 January 2017To: 28 March 2017
Units 12&13 Waterside Court St Helens Technology Centre St Helens Merseyside WA9 1UA
From: 28 October 2008To: 23 January 2017
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Dec 15
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEBB, Jamie Benjamin

Active
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 01 Mar 2018

DUGDALE, Mark Bernard

Resigned
Guernsey Avenue, ChorleyPR7 7AH
Secretary
Appointed 19 Jun 2009
Resigned 01 Mar 2010

HUTTON, Neil

Resigned
2 Pasturegreen Way, IrlamM44 6TE
Secretary
Appointed 28 Oct 2008
Resigned 19 Jun 2009

MUNRO, Ian

Resigned
Kings Drive, PrescotL34 1BH
Secretary
Appointed 01 Mar 2010
Resigned 01 Mar 2018

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 28 Oct 2008
Resigned 27 Mar 2024

Persons with significant control

1

Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Replacement Filing Of Confirmation Statement With Made Up Date
3 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2019
AAAnnual Accounts
Legacy
18 January 2019
PARENT_ACCPARENT_ACC
Legacy
18 January 2019
AGREEMENT2AGREEMENT2
Legacy
18 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2017
AAAnnual Accounts
Legacy
4 July 2017
GUARANTEE2GUARANTEE2
Legacy
14 June 2017
PARENT_ACCPARENT_ACC
Legacy
14 June 2017
AGREEMENT2AGREEMENT2
Legacy
31 May 2017
GUARANTEE2GUARANTEE2
Legacy
31 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Legacy
26 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 March 2010
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Incorporation Company
28 October 2008
NEWINCIncorporation