Background WavePink WaveYellow Wave

CRI GROUP LIMITED (09647794)

CRI GROUP LIMITED (09647794) is an active UK company. incorporated on 19 June 2015. with registered office in Beverley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRI GROUP LIMITED has been registered for 10 years. Current directors include ADAMS, Andrew John, FOREMAN, Andrew Patrick.

Company Number
09647794
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMS, Andrew John, FOREMAN, Andrew Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRI GROUP LIMITED

CRI GROUP LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Beverley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRI GROUP LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09647794

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Previous Addresses

Angel House 225 Marsh Wall London E14 9FW England
From: 11 October 2017To: 7 December 2017
Tickton Hall Tickton Beverley HU17 9RX England
From: 7 September 2017To: 11 October 2017
Amelia House Crescent Road Worthing BN11 1QR England
From: 19 June 2015To: 7 September 2017
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
May 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Aug 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ADAMS, Andrew John

Active
Tickton, BeverleyHU17 9RX
Born February 1961
Director
Appointed 28 Nov 2017

FOREMAN, Andrew Patrick

Active
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 26 Feb 2024

FOREMAN, Andrew Patrick

Resigned
225 Marsh Wall, LondonE14 9FW
Born January 1963
Director
Appointed 29 Jul 2016
Resigned 11 Oct 2017

GILLOTT, Peter Stuart

Resigned
Crescent Road, WorthingBN11 1QR
Born January 1961
Director
Appointed 10 Feb 2016
Resigned 26 Apr 2016

NIVEN, Malcolm Gordon

Resigned
Marsh Wall, LondonE14 9FW
Born June 1945
Director
Appointed 09 Nov 2015
Resigned 03 Nov 2016

O'SULLIVAN, Britt

Resigned
225 Marsh Wall, LondonE14 9FW
Born October 1967
Director
Appointed 29 Jul 2016
Resigned 11 Oct 2017

ROBERTSON, David Alan

Resigned
225 Marsh Wall, LondonE14 9FW
Born March 1968
Director
Appointed 19 Jun 2015
Resigned 28 Nov 2017

VINE, Paul Robert

Resigned
Crescent Road, WorthingBN11 1QR
Born August 1967
Director
Appointed 29 Jul 2016
Resigned 04 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2025
Tickton Hall, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2024
Ceased 14 Aug 2025
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
7 July 2023
DS02DS02
Gazette Notice Voluntary
27 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 June 2023
DS01DS01
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Resolution
16 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Incorporation Company
19 June 2015
NEWINCIncorporation