Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRIMEDETER LIMITED
Company Information for

CRIMEDETER LIMITED

Flat 1 Carlos Place, CARLOS PLACE, London, W1K 3AJ,
Company Registration Number
08245913
Private Limited Company
Liquidation

Company Overview

About Crimedeter Ltd
CRIMEDETER LIMITED was founded on 2012-10-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Crimedeter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRIMEDETER LIMITED
 
Legal Registered Office
Flat 1 Carlos Place
CARLOS PLACE
London
W1K 3AJ
Other companies in PE8
 
Filing Information
Company Number 08245913
Company ID Number 08245913
Date formed 2012-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-10-29
Account next due 29/07/2022
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB151019157  
Last Datalog update: 2024-03-12 13:11:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRIMEDETER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW ALVIN
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNNY DAN JONES
Director 2017-08-21 2017-11-14
PHILIP DENNIS COLLINS
Director 2015-05-29 2017-08-21
JOHNNY DAN JONES
Director 2012-10-09 2017-08-21
KEVIN DAVID SHAPLAND
Director 2012-10-09 2015-05-29
JONMICHAEL JAMES CHARLES ROBINSON-TEARE
Director 2012-10-09 2014-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW ALVIN NEGOTIIS PUBLISHING LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
RICHARD ANDREW ALVIN IUDICIALE MARKING LTD Director 2015-08-03 CURRENT 2015-08-03 Dissolved 2017-09-19
RICHARD ANDREW ALVIN AUDERE PROPERTY LTD Director 2015-07-17 CURRENT 2015-07-17 Active
RICHARD ANDREW ALVIN AT THE PODIUM LTD Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-03-29
RICHARD ANDREW ALVIN SOFAGIG LTD Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-03-29
RICHARD ANDREW ALVIN TRENDS RESEARCH LTD Director 2011-12-13 CURRENT 2011-12-13 Active
RICHARD ANDREW ALVIN DIGITALIS 2014 LTD Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2015-09-01
RICHARD ANDREW ALVIN THE UK SME AWARDS LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2015-12-08
RICHARD ANDREW ALVIN AUDERE CAPITAL LTD Director 2008-07-17 CURRENT 2008-07-17 Liquidation
RICHARD ANDREW ALVIN TRENDS RESEARCH LIMITED Director 2008-06-03 CURRENT 2008-06-03 Dissolved 2017-06-29
RICHARD ANDREW ALVIN DBA PUBLISHING LTD. Director 2006-04-11 CURRENT 2006-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Final Gazette dissolved via compulsory strike-off
2023-12-12Compulsory liquidation. Notice of completion of liquidation
2023-07-21Compulsory winding up order
2023-06-22DIRECTOR APPOINTED MR PAUL STOTT
2023-06-22APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW ALVIN
2023-06-22CESSATION OF RICHARD ANDREW ALVIN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-22DIRECTOR APPOINTED MR DAVID COHEN
2023-06-22APPOINTMENT TERMINATED, DIRECTOR PAUL STOTT
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM Kemp House City Road London EC1V 2NX England
2022-08-09Voluntary dissolution strike-off suspended
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-04Application to strike the company off the register
2022-07-04DS01Application to strike the company off the register
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/10/20
2021-01-06DISS40Compulsory strike-off action has been discontinued
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 29/10/19
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/10/18
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 17 Ensign House Admirals Way London E14 9XQ
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/10/17
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY DAN JONES
2017-10-02PSC07CESSATION OF JOHNNY DAN JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-30PSC07CESSATION OF JOHNNY DAN JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04AA29/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY DAN JONES
2017-08-23AP01DIRECTOR APPOINTED MR JOHNNY DAN JONES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY JONES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS
2017-08-21PSC07CESSATION OF JOHNNY DAN JONES AS A PSC
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY JONES
2017-08-21PSC07CESSATION OF JOHNNY DAN JONES AS A PSC
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLINS
2017-07-17CH01Director's details changed for Mr Johnny Dan Jones on 2017-07-01
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY DAN JONES
2017-07-14PSC07CESSATION OF JOHNNY DAN JONES AS A PSC
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY DAN JONES
2017-07-14CH01Director's details changed for Mr Johnny Dan Jones on 2017-07-01
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW ALVIN
2017-07-14PSC07CESSATION OF AUDERE CAPITAL LTD AS A PSC
2017-01-15AA29/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18AA01Previous accounting period shortened from 30/10/15 TO 29/10/15
2016-09-24LATEST SOC24/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-27AA01Previous accounting period shortened from 31/10/15 TO 30/10/15
2015-09-27LATEST SOC27/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-27AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-29AP01DIRECTOR APPOINTED MR PHILIP DENNIS COLLINS
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 6 NORTH STREET OUNDLE PETERBOROUGH PE8 4AL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAPLAND
2015-03-27AP01DIRECTOR APPOINTED MR RICHARD ANDREW ALVIN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 3000
2014-11-25AR0109/10/14 FULL LIST
2014-07-08AA31/10/13 TOTAL EXEMPTION SMALL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O CRIMEDETER LIMITED SATRA INNOVATION CENTRE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JH
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JONMICHAEL ROBINSON-TEARE
2013-11-06AR0109/10/13 FULL LIST
2012-10-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities



Licences & Regulatory approval
We could not find any licences issued to CRIMEDETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-07-17
Petitions 2023-06-23
Fines / Sanctions
No fines or sanctions have been issued against CRIMEDETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRIMEDETER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-29
Annual Accounts
2016-10-29
Annual Accounts
2017-10-29
Annual Accounts
2017-10-29
Annual Accounts
2018-10-29
Annual Accounts
2020-10-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRIMEDETER LIMITED

Intangible Assets
Patents
We have not found any records of CRIMEDETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRIMEDETER LIMITED
Trademarks
We have not found any records of CRIMEDETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRIMEDETER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as CRIMEDETER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRIMEDETER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCRIMEDETER LIMITED Event Date2023-06-23
In the High Court of Justice (Chancery Division) Companies Court No 2669 of 2023 In the Matter of CRIMEDETER LIMITED (Company Number 08245913 ) Principal trading address: Kemp House, City Road, London…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRIMEDETER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRIMEDETER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.