Background WavePink WaveYellow Wave

CRG DEFENCE & PRIMARY CARE LIMITED (10704539)

CRG DEFENCE & PRIMARY CARE LIMITED (10704539) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRG DEFENCE & PRIMARY CARE LIMITED has been registered for 9 years. Current directors include TAYLOR, Gary William, T20 PIONEER MIDCO LIMITED.

Company Number
10704539
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Gary William, T20 PIONEER MIDCO LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRG DEFENCE & PRIMARY CARE LIMITED

CRG DEFENCE & PRIMARY CARE LIMITED is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRG DEFENCE & PRIMARY CARE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10704539

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

33 Soho Square London, W1D 3QU,

Previous Addresses

, 8 Tiger Court Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1BH, England
From: 3 April 2017To: 14 October 2021
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Loan Secured
Mar 18
Loan Secured
Dec 19
Director Joined
Oct 20
Owner Exit
Sept 21
Loan Secured
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Gary William

Active
Soho Square, LondonW1D 3QU
Born August 1982
Director
Appointed 23 Sept 2020

T20 PIONEER MIDCO LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 27 Mar 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Apr 2017
Resigned 27 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Kings Drive, PrescotL34 1BH
Born September 1972
Director
Appointed 15 May 2017
Resigned 25 May 2017

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 15 May 2017
Resigned 27 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Kings Drive, PrescotL34 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
30 April 2024
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Incorporation Company
3 April 2017
NEWINCIncorporation