Background WavePink WaveYellow Wave

CRUMLIN CAPITAL LIMITED (09441327)

CRUMLIN CAPITAL LIMITED (09441327) is an active UK company. incorporated on 16 February 2015. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRUMLIN CAPITAL LIMITED has been registered for 11 years. Current directors include BURNSIDE, Peter James, KERR, Brendan Martin.

Company Number
09441327
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
St Andrew's House, Esher, KT10 9TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNSIDE, Peter James, KERR, Brendan Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUMLIN CAPITAL LIMITED

CRUMLIN CAPITAL LIMITED is an active company incorporated on 16 February 2015 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRUMLIN CAPITAL LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09441327

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

St Andrew's House Portsmouth Road Esher, KT10 9TA,

Previous Addresses

21 Arlington Street London SW1A 1RN United Kingdom
From: 16 February 2015To: 1 September 2015
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Share Issue
Aug 16
Funding Round
Aug 16
Director Joined
May 18
Director Left
May 18
Loan Secured
Jun 23
Share Issue
Jun 24
Loan Cleared
Jun 24
Owner Exit
Aug 24
Funding Round
Aug 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SITTLINGTON, Rhona, Ms.

Active
Portsmouth Road, EsherKT10 9TA
Secretary
Appointed 12 Jun 2023

BURNSIDE, Peter James

Active
Portsmouth Road, EsherKT10 9TA
Born February 1965
Director
Appointed 08 May 2018

KERR, Brendan Martin

Active
Portsmouth Road, EsherKT10 9TA
Born August 1965
Director
Appointed 06 Mar 2015

KEEHAN, John Patrick

Resigned
Portsmouth Road, EsherKT10 9TA
Born May 1955
Director
Appointed 06 Mar 2015
Resigned 07 May 2018

MCMAHON, John

Resigned
50/56 Wellington Place, BelfastBT1 6GF
Born August 1968
Director
Appointed 16 Feb 2015
Resigned 06 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Keltbray Investments Limited

Active
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2024

Mr Brendan Martin Kerr

Ceased
Portsmouth Road, EsherKT10 9TA
Born August 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
22 November 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Incorporation Company
16 February 2015
NEWINCIncorporation