Company NameCrime Concern UK Limited
DirectorsPiers William Quinnell and Kirsty Quinnell
Company StatusActive
Company Number06461394
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePiers William Quinnell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Correspondence Address4 Windmill Close
Great Cornard
Sudbury
Suffolk
CO10 0FL
Director NameMrs Kirsty Quinnell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address4 Windmill Close Great Cornard
Sudbury
Suffolk
CO10 0FL
Director NameMr Andrew Charles Hewett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road
Clacton On Sea
Essex
CO15 6AG
Secretary NameMaria Hewett
NationalityBritish
StatusResigned
Appointed31 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Church Road
Clacton On Sea
CO15 6AG
Secretary NameMaria Hewett
NationalityBritish
StatusResigned
Appointed31 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Church Road
Clacton-On-Sea
Essex
CO15 6AG

Contact

Websitecrimeconcernuk.net
Telephone01206 868359
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

70 at £1Piers William Quinnell
70.00%
Ordinary
30 at £1Kirsty Quinnell
30.00%
Ordinary

Financials

Year2014
Net Worth£926
Cash£4,580
Current Liabilities£74,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Termination of appointment of Maria Hewett as a secretary on 6 July 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Appointment of Mrs Kirsty Quinnell as a director on 27 April 2018 (2 pages)
7 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
23 May 2012Director's details changed for Piers William Quinnell on 16 May 2012 (3 pages)
23 May 2012Director's details changed for Piers William Quinnell on 16 May 2012 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 December 2009Appointment of Maria Hewett as a secretary (1 page)
3 December 2009Appointment of Maria Hewett as a secretary (1 page)
2 December 2009Termination of appointment of Maria Hewett as a secretary (1 page)
2 December 2009Termination of appointment of Maria Hewett as a secretary (1 page)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from 12 northfields prospect putney bridge road london putney SW18 1PE (1 page)
27 July 2009Registered office changed on 27/07/2009 from 12 northfields prospect putney bridge road london putney SW18 1PE (1 page)
12 February 2009Appointment terminated director andrew hewett (1 page)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Appointment terminated director andrew hewett (1 page)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
7 February 2009Director appointed piers william quinnell (1 page)
7 February 2009Director appointed piers william quinnell (1 page)
31 January 2009Registered office changed on 31/01/2009 from 10 church road clacton-on-sea CO15 6AG (1 page)
31 January 2009Registered office changed on 31/01/2009 from 10 church road clacton-on-sea CO15 6AG (1 page)
31 December 2007Incorporation (8 pages)
31 December 2007Incorporation (8 pages)