Background WavePink WaveYellow Wave

CRYSTAL LEISURE LIMITED (07772837)

CRYSTAL LEISURE LIMITED (07772837) is an active UK company. incorporated on 14 September 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. CRYSTAL LEISURE LIMITED has been registered for 14 years. Current directors include MCALOON, Paul Patrick.

Company Number
07772837
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
4th Floor 4 Tabernacle Street, London, EC2A 4LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MCALOON, Paul Patrick
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL LEISURE LIMITED

CRYSTAL LEISURE LIMITED is an active company incorporated on 14 September 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. CRYSTAL LEISURE LIMITED was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07772837

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 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

6 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

4th Floor 4 Tabernacle Street London, EC2A 4LU,

Previous Addresses

Units 9 & 9B Cranborne Ind. Estate Potters Bar Herts EN6 3JN
From: 14 September 2011To: 9 April 2024
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Sept 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCALOON, Paul Patrick

Active
4 Tabernacle Street, LondonEC2A 4LU
Born July 1970
Director
Appointed 14 Sept 2011

MCALOON, Tonya

Resigned
4 Tabernacle Street, LondonEC2A 4LU
Secretary
Appointed 14 Sept 2011
Resigned 13 Feb 2026

Persons with significant control

1

Mr Paul Patrick Mcaloon

Active
4 Tabernacle Street, LondonEC2A 4LU
Born July 1970

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

42

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2026
TM02Termination of Secretary
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 September 2011
NEWINCIncorporation