Background WavePink WaveYellow Wave

CRYSTALINE SOLUTIONS LIMITED (07481633)

CRYSTALINE SOLUTIONS LIMITED (07481633) is an active UK company. incorporated on 4 January 2011. with registered office in Wembley. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. CRYSTALINE SOLUTIONS LIMITED has been registered for 15 years. Current directors include DANIELS, David Samuel, JOHNSON, Carl.

Company Number
07481633
Status
active
Type
ltd
Incorporated
4 January 2011
Age
15 years
Address
Office F4 Silverbox House 56 Magnet Road, Wembley, HA9 7FP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DANIELS, David Samuel, JOHNSON, Carl
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTALINE SOLUTIONS LIMITED

CRYSTALINE SOLUTIONS LIMITED is an active company incorporated on 4 January 2011 with the registered office located in Wembley. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. CRYSTALINE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 61100)

Status

active

Active since 15 years ago

Company No

07481633

LTD Company

Age

15 Years

Incorporated 4 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Office F4 Silverbox House 56 Magnet Road East Lane Business Estate Wembley, HA9 7FP,

Previous Addresses

Boston House Business Centre 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom
From: 10 May 2018To: 6 May 2020
322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England
From: 10 May 2018To: 10 May 2018
Boston House Business Centre 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ
From: 18 January 2011To: 10 May 2018
28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
From: 4 January 2011To: 18 January 2011
Timeline

13 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Jun 12
Funding Round
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
May 20
Director Left
May 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DANIELS, David Samuel

Active
56 Magnet Road, WembleyHA9 7FP
Born September 1973
Director
Appointed 04 Jan 2011

JOHNSON, Carl

Active
Mortlake Road, RichmondTW9 4AW
Born September 1973
Director
Appointed 06 Aug 2013

ALDRIDGE, Mark

Resigned
Boston Manor Road, BrentfordTW8 9JJ
Born June 1976
Director
Appointed 04 Jan 2011
Resigned 11 Jun 2012

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 04 Jan 2011
Resigned 04 Jan 2011

PINDER, Jeetinder

Resigned
56 Magnet Road, WembleyHA9 7FP
Born July 1973
Director
Appointed 06 Aug 2013
Resigned 06 May 2020

PINDER, Jeetinder Singh

Resigned
69-75 Boston Manor Road, BrentfordTW8 9JJ
Born July 1973
Director
Appointed 04 Jan 2011
Resigned 15 Feb 2011

TORODE, Kristian Arthur

Resigned
Boston Manor Road, BrentfordTW8 9JJ
Born November 1972
Director
Appointed 04 Jan 2011
Resigned 06 May 2020

Persons with significant control

2

Mr David Samuel Daniels

Active
56 Magnet Road, WembleyHA9 7FP
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Aug 2016

Mr Carl Johnson

Active
56 Magnet Road, WembleyHA9 7FP
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Incorporation Company
4 January 2011
NEWINCIncorporation