Background WavePink WaveYellow Wave

CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD (11950435)

CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD (11950435) is an active UK company. incorporated on 16 April 2019. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD has been registered for 6 years.

Company Number
11950435
Status
active
Type
ltd
Incorporated
16 April 2019
Age
6 years
Address
11950435 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD

CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD is an active company incorporated on 16 April 2019 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

11950435

LTD Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 31 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 December 2022 (3 years ago)
Submitted on 13 December 2022 (3 years ago)

Next Due

Due by 23 December 2023
For period ending 9 December 2023
Contact
Address

11950435 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Office 10 Hill Street Haverfordwest SA61 1QQ Wales
From: 11 September 2023To: 8 July 2024
21 Hill Street Haverfordwest SA61 1QQ Wales
From: 13 December 2022To: 11 September 2023
23 Trinity Square Llandudno Conwy LL30 2RH Wales
From: 22 November 2019To: 13 December 2022
2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom
From: 16 April 2019To: 22 November 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 09 Dec 2022
Resigned 01 Jan 2025

WHITE, Marilyn

Resigned
Trinity Square, LlandudnoLL30 2RH
Born July 1950
Director
Appointed 16 Apr 2019
Resigned 09 Dec 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Neville Taylor

Ceased
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2022
Ceased 01 Jan 2025

Mrs Marilyn White

Ceased
Trinity Square, LlandudnoLL30 2RH
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

27

Default Companies House Registered Office Address Applied
11 March 2026
RP05RP05
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
5 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2019
NEWINCIncorporation