Background WavePink WaveYellow Wave

CRISPY CAPITAL LIMITED (09216412)

CRISPY CAPITAL LIMITED (09216412) is an active UK company. incorporated on 12 September 2014. with registered office in Bexley. The company operates in the Construction sector, engaged in development of building projects. CRISPY CAPITAL LIMITED has been registered for 11 years. Current directors include PATEL, Kamini Rakesh.

Company Number
09216412
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
C/O Kishens Ltd, Bexley, DA5 3AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Kamini Rakesh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISPY CAPITAL LIMITED

CRISPY CAPITAL LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Bexley. The company operates in the Construction sector, specifically engaged in development of building projects. CRISPY CAPITAL LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09216412

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

CRISP CAPITAL LIMITED
From: 12 September 2014To: 22 September 2014
Contact
Address

C/O Kishens Ltd 13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

55a Welbeck Street London W1G 9XQ
From: 12 September 2014To: 24 October 2023
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Owner Exit
Sept 20
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATEL, Kamini Rakesh

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born September 1968
Director
Appointed 11 Apr 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 12 Sept 2014
Resigned 12 Sept 2014

SHAH, Rohin Raja

Resigned
Welbeck Street, LondonW1G 9XQ
Born September 1965
Director
Appointed 12 Sept 2014
Resigned 13 Apr 2022

THANKI, Nirmala

Resigned
Welbeck Street, LondonW1G 9XQ
Born November 1962
Director
Appointed 13 Sept 2014
Resigned 07 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Rohin Raja Shah

Ceased
Welbeck Street, LondonW1G 9XQ
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Minesh Patel

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mitesh Patel

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
22 September 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Incorporation Company
12 September 2014
NEWINCIncorporation