Background WavePink WaveYellow Wave

DE CRUZ SOLICITORS LIMITED (08661865)

DE CRUZ SOLICITORS LIMITED (08661865) is an active UK company. incorporated on 23 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DE CRUZ SOLICITORS LIMITED has been registered for 12 years. Current directors include DE CRUZ, Victor Balon, SIVANADIAN, Kalaiselvan.

Company Number
08661865
Status
active
Type
ltd
Incorporated
23 August 2013
Age
12 years
Address
Coppergate House,Office 506,10 Whites Row,London, London, E1 7NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DE CRUZ, Victor Balon, SIVANADIAN, Kalaiselvan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE CRUZ SOLICITORS LIMITED

DE CRUZ SOLICITORS LIMITED is an active company incorporated on 23 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DE CRUZ SOLICITORS LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08661865

LTD Company

Age

12 Years

Incorporated 23 August 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Coppergate House,Office 506,10 Whites Row,London 10 Whites Row London, E1 7NF,

Previous Addresses

150 Fleet Street London EC4A 2DQ
From: 31 December 2016To: 29 January 2025
1 Green Street Mayfair London W1K 6RG
From: 23 August 2013To: 31 December 2016
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Aug 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SIVANADIAN, Kalaiselvan

Active
10 Whites Row, LondonE1 7NF
Secretary
Appointed 23 Aug 2013

DE CRUZ, Victor Balon

Active
10 Whites Row, LondonE1 7NF
Born October 1955
Director
Appointed 23 Aug 2013

SIVANADIAN, Kalaiselvan

Active
10 Whites Row, LondonE1 7NF
Born April 1961
Director
Appointed 03 Sept 2013

WILLERS, Zoe Amanda

Resigned
Fleet Street, LondonEC4A 2DQ
Born May 1974
Director
Appointed 26 Nov 2019
Resigned 30 Aug 2022

WILLERS, Zoe Amanda

Resigned
Green Street, LondonW1K 6RG
Born May 1974
Director
Appointed 03 Sept 2013
Resigned 01 Mar 2019

Persons with significant control

1

Mr Victor Decruz

Active
10 Whites Row, LondonE1 7NF
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Incorporation Company
23 August 2013
NEWINCIncorporation