Background WavePink WaveYellow Wave

CRYSTAL VISTA LIMITED (07676789)

CRYSTAL VISTA LIMITED (07676789) is an active UK company. incorporated on 21 June 2011. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRYSTAL VISTA LIMITED has been registered for 14 years. Current directors include BENDAHAME, Ahmed.

Company Number
07676789
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Elm Park House Elm Park Court, Middlesex, HA5 3NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENDAHAME, Ahmed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL VISTA LIMITED

CRYSTAL VISTA LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRYSTAL VISTA LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07676789

LTD Company

Age

14 Years

Incorporated 21 June 2011

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 March 2026 (1 month 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

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Elm Park House Elm Park Court Pinner Middlesex, HA5 3NN,

Previous Addresses

7 Welbeck Street London W1G 9YE
From: 10 August 2011To: 23 March 2016
15 Stopher House Webber Street London SE1 0RE United Kingdom
From: 21 June 2011To: 10 August 2011
Timeline

32 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
1
Funding
11
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FINSBURY SECRETARIES LIMITED

Active
32 Line Wall Road, Gibraltar
Corporate secretary
Appointed 08 Aug 2011

BENDAHAME, Ahmed

Active
50 Town Range, GibraltarGX11 1AA
Born October 1992
Director
Appointed 16 Sept 2022

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 08 Aug 2011
Resigned 23 Mar 2016

CORPORATE SECRETARIES LIMITED

Resigned
Floor, LondonN3 1RL
Corporate secretary
Appointed 21 Jun 2011
Resigned 08 Aug 2011

CUBY, David Dennis

Resigned
& 8b, Gibraltat
Born May 1948
Director
Appointed 08 Aug 2011
Resigned 29 Jul 2014

MWANJE, Aphrodite Kasibina

Resigned
Stopher House, LondonSE1 0RE
Born June 1985
Director
Appointed 21 Jun 2011
Resigned 08 Aug 2011

PERERA, Maurice Albert

Resigned
Elm Park Court, MiddlesexHA5 3NN
Born October 1961
Director
Appointed 29 Jul 2014
Resigned 25 Jul 2023

CORPORATE DIRECTORS LIMITED

Resigned
Floor, LondonN3 1RL
Corporate director
Appointed 21 Jun 2011
Resigned 08 Aug 2011

GATEWAY MANAGEMENT (B.V.I.) LIMITED

Resigned
Main Street, Road Town
Corporate director
Appointed 27 Apr 2012
Resigned 16 Sept 2022

VALFIN NOMINEES LIMITED

Resigned
Empire Way, MiddlesexHA9 0QL
Corporate director
Appointed 08 Aug 2011
Resigned 27 Apr 2012

Persons with significant control

10

1 Active
9 Ceased

Mr Ahmed Bendahmane

Active
Elm Park Court, MiddlesexHA5 3NN
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2021

Mr Darren Paul Cortes

Ceased
Elm Park Court, MiddlesexHA5 3NN
Born April 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 09 Apr 2021

Mr Isaac Moses Benjamin Hassan

Ceased
Elm Park Court, MiddlesexHA5 3NN
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 09 Apr 2021

Mr Benjamin Cuby

Ceased
Elm Park Court, MiddlesexHA5 3NN
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018
Ceased 09 Apr 2021

Mr William Cid De La Paz

Ceased
Elm Park Court, MiddlesexHA5 3NN
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mr David Dennis Cuby

Ceased
Elm Park Court, PinnerHA5 3NN
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mr James Davi Hassan

Ceased
Elm Park Court, PinnerHA5 3NN
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mr Subash Malkani

Ceased
Elm Park Court, PinnerHA5 3NN
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mr Maurice Perera

Ceased
Elm Park Court, MiddlesexHA5 3NN
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021

Mr Adrian Olivero

Ceased
Elm Park Court, PinnerHA5 3NN
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Corporate Director Company With Name
17 July 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 August 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 August 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 August 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Incorporation Company
21 June 2011
NEWINCIncorporation