Background WavePink WaveYellow Wave

1A CR2 LTD (09730807)

1A CR2 LTD (09730807) is an active UK company. incorporated on 13 August 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 1A CR2 LTD has been registered for 10 years. Current directors include DATOO, Abbas, DATOO, Habib.

Company Number
09730807
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
Lower Ground Floor Stoneham House, Croydon, CR0 1SQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DATOO, Abbas, DATOO, Habib
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1A CR2 LTD

1A CR2 LTD is an active company incorporated on 13 August 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 1A CR2 LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09730807

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Lower Ground Floor Stoneham House 17 Scarbrook Road Croydon, CR0 1SQ,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 17
Funding Round
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Oct 19
Loan Secured
Oct 19
New Owner
May 21
Loan Secured
Jun 24
Loan Secured
Jun 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DATOO, Abbas

Active
Stoneham House, CroydonCR0 1SQ
Born July 1981
Director
Appointed 01 Feb 2016

DATOO, Habib

Active
Stoneham House, CroydonCR0 1SQ
Born December 1983
Director
Appointed 13 Aug 2015

HIRIDJEE, Nada

Resigned
Stoneham House, CroydonCR0 1SQ
Born January 1987
Director
Appointed 13 Aug 2015
Resigned 01 Feb 2016

Persons with significant control

1

Mr. Murtaza Noorali Gulamhusein

Active
Stoneham House, CroydonCR0 1SQ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Resolution
12 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 May 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Resolution
6 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2016
TM01Termination of Director
Incorporation Company
13 August 2015
NEWINCIncorporation