Background WavePink WaveYellow Wave

CROWN CHOICE INVESTMENTS LIMITED (07599619)

CROWN CHOICE INVESTMENTS LIMITED (07599619) is an active UK company. incorporated on 11 April 2011. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. CROWN CHOICE INVESTMENTS LIMITED has been registered for 15 years. Current directors include ASAB, Mohammed.

Company Number
07599619
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
ASAB, Mohammed
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CHOICE INVESTMENTS LIMITED

CROWN CHOICE INVESTMENTS LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. CROWN CHOICE INVESTMENTS LIMITED was registered 15 years ago.(SIC: 68202)

Status

active

Active since 15 years ago

Company No

07599619

LTD Company

Age

15 Years

Incorporated 11 April 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Nov 15
Director Left
Dec 15
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ASAB, Mohammed

Active
IlfordIG2 6HE
Born June 1966
Director
Appointed 28 Jan 2024

ALAHI, Ghulam Asghar

Resigned
Charteris Road, Woodford GreenIG8 0AL
Born October 1970
Director
Appointed 11 Apr 2011
Resigned 01 Aug 2013

AYUB, Mohammed

Resigned
Gants Hill, IlfordIG2 6HE
Born June 1966
Director
Appointed 02 Jan 2019
Resigned 28 Jan 2024

ILAHI, Fazal

Resigned
Cranbrook Road, IlfordIG2 6HE
Born February 1963
Director
Appointed 01 Aug 2013
Resigned 02 Jan 2019

KUNDRA, Raj Kumar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born August 1951
Director
Appointed 13 Jun 2011
Resigned 10 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Asab

Active
IlfordIG2 6HE
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2024

Mr Mohammed Ayub

Ceased
Gants Hill, IlfordIG2 6HE
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019
Ceased 28 Jan 2024

Mr Fazal Illahi

Ceased
Cranbrook Road, IlfordIG2 6HE
Born February 1963

Nature of Control

Significant influence or control
Notified 17 Dec 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 February 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Termination Director Company
9 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Incorporation Company
11 April 2011
NEWINCIncorporation