Background WavePink WaveYellow Wave

CRYSTAL MANAGEMENT HOLDINGS LIMITED (11613644)

CRYSTAL MANAGEMENT HOLDINGS LIMITED (11613644) is an active UK company. incorporated on 9 October 2018. with registered office in Nantwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRYSTAL MANAGEMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include HARGREAVES, Kevin John, JONES, Harry Robert James, KANE, Paula Mary and 2 others.

Company Number
11613644
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
Unit 9 Alvaston Business Park, Nantwich, CW5 6PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARGREAVES, Kevin John, JONES, Harry Robert James, KANE, Paula Mary, O' LEARY, James Maxwell, ROGERS, David Maurice
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL MANAGEMENT HOLDINGS LIMITED

CRYSTAL MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 9 October 2018 with the registered office located in Nantwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRYSTAL MANAGEMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11613644

LTD Company

Age

7 Years

Incorporated 9 October 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Unit 9 Alvaston Business Park Middlewich Road Nantwich, CW5 6PF,

Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Dec 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Feb 21
Loan Secured
Apr 22
Loan Cleared
Jun 22
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Share Issue
Feb 25
Share Issue
Feb 25
Share Issue
Feb 25
Loan Secured
Feb 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
5
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

HARGREAVES, Kevin John

Active
Alvaston Business Park, NantwichCW5 6PF
Born July 1983
Director
Appointed 09 Oct 2018

JONES, Harry Robert James

Active
8th Floor, ManchesterM2 1HW
Born April 1990
Director
Appointed 14 Feb 2025

KANE, Paula Mary

Active
Tamnamore Road, DungannonBT71 6RJ
Born April 1969
Director
Appointed 14 Feb 2025

O' LEARY, James Maxwell

Active
Alvaston Business Park, NantwichCW5 6PF
Born September 1979
Director
Appointed 09 Oct 2018

ROGERS, David Maurice

Active
Alvaston Business Park, NantwichCW5 6PF
Born October 1946
Director
Appointed 09 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025

Mr Kevin John Hargreaves

Ceased
Alvaston Business Park, NantwichCW5 6PF
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2018
Ceased 14 Feb 2025

Mr James Maxwell O' Leary

Ceased
Alvaston Business Park, NantwichCW5 6PF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2018
Ceased 14 Feb 2025

Mr David Maurice Rogers

Ceased
Alvaston Business Park, NantwichCW5 6PF
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2018
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
17 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 February 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Resolution
1 October 2020
RESOLUTIONSResolutions
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 October 2020
SH10Notice of Particulars of Variation
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Resolution
5 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Incorporation Company
9 October 2018
NEWINCIncorporation