CRAYON LIMITED

Register to unlock more data on OkredoRegister

CRAYON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04055519

Incorporation date

18/08/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor Lantern, Marlow Road, Maidenhead SL6 7XWCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2000)
dot icon17/12/2025
Termination of appointment of Martin Modl as a director on 2025-12-16
dot icon24/09/2025
Registered office address changed from 3rd Floor Lantern Marlow Road Maidenhead Berkshire SL6 7AA England to 3rd Floor Lantern Marlow Road Maidenhead SL6 7XW on 2025-09-24
dot icon10/09/2025
Registered office address changed from Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH England to 3rd Floor Lantern Marlow Road Maidenhead Berkshire SL6 7AA on 2025-09-10
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Appointment of Mr Brede Gunnar Huser as a director on 2024-04-18
dot icon18/04/2024
Appointment of Mr Martin Modl as a director on 2024-04-18
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon15/03/2023
Termination of appointment of Rune Syversen as a director on 2023-03-07
dot icon20/10/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon02/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon01/06/2021
Appointment of Mrs Melissa Ann Mulholland as a director on 2021-03-15
dot icon27/05/2021
Termination of appointment of Torgrim Takle as a secretary on 2021-03-15
dot icon27/05/2021
Appointment of Mrs Melissa Ann Mulholland as a secretary on 2021-03-15
dot icon27/05/2021
Termination of appointment of Torgrim Takle as a director on 2021-03-15
dot icon11/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon13/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon08/07/2017
Satisfaction of charge 040555190003 in full
dot icon08/05/2017
Satisfaction of charge 040555190004 in full
dot icon04/05/2017
Termination of appointment of Jens Ragnar Rugseth as a director on 2017-01-31
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon25/02/2016
Termination of appointment of Gareth James Johnson as a director on 2015-12-31
dot icon04/11/2015
Registered office address changed from York House 18 York Road Maidenhead Berkshire SL6 1SF to Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 2015-11-04
dot icon20/10/2015
Auditor's resignation
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon28/10/2014
Secretary's details changed for Torgrim Tackle on 2014-04-30
dot icon28/10/2014
Appointment of Mr Torgrim Takle as a director on 2014-10-10
dot icon28/10/2014
Termination of appointment of Mohammad Waseem Shad as a director on 2014-10-10
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon24/07/2014
Registration of charge 040555190004, created on 2014-07-15
dot icon14/07/2014
Appointment of Torgrim Tackle as a secretary on 2014-04-30
dot icon14/07/2014
Termination of appointment of Mohammad Waseen Shad as a secretary on 2014-04-30
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Certificate of change of name
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Change of name notice
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon14/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon30/08/2013
Appointment of Mr Gareth James Johnson as a director
dot icon04/06/2013
Auditor's resignation
dot icon24/05/2013
Resolutions
dot icon23/05/2013
Resolutions
dot icon23/05/2013
Registration of charge 040555190003
dot icon14/05/2013
Appointment of Rune Syversen as a director
dot icon13/05/2013
Termination of appointment of Jarl Overby as a director
dot icon25/02/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon25/02/2013
Termination of appointment of Neal Roberts as a secretary
dot icon25/02/2013
Termination of appointment of Kerry Crompton as a director
dot icon25/02/2013
Termination of appointment of Neal Roberts as a director
dot icon25/02/2013
Termination of appointment of Richard Preedy as a director
dot icon25/02/2013
Appointment of Mohammad Waseen Shad as a secretary
dot icon25/02/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 2013-02-25
dot icon25/02/2013
Appointment of Mohammed Waseem Shad as a director
dot icon25/02/2013
Appointment of Jarl Overby as a director
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2013
Appointment of Jens Ragnar Rugseth as a director
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon06/09/2012
Director's details changed for Richard Ian Preedy on 2012-08-16
dot icon28/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon17/08/2012
Appointment of Richard Ian Preedy as a director
dot icon16/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Secretary's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-16
dot icon11/05/2012
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 2012-05-11
dot icon10/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Resolutions
dot icon06/02/2012
Duplicate mortgage certificatecharge no:2
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2011
Full accounts made up to 2011-04-30
dot icon07/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Martin Leuw as a director
dot icon07/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon19/11/2010
Full accounts made up to 2010-04-30
dot icon01/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Luca Velussi on 2010-08-18
dot icon28/05/2010
Resolutions
dot icon09/11/2009
Director's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon09/11/2009
Director's details changed for Mr Martin Philip Leuw on 2009-10-19
dot icon09/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon19/10/2009
Termination of appointment of Barbara Firth as a director
dot icon18/10/2009
Full accounts made up to 2009-04-30
dot icon18/08/2009
Return made up to 18/08/09; full list of members
dot icon20/03/2009
Secretary appointed mr neal anthony roberts
dot icon19/03/2009
Appointment terminated secretary sara challinger
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon28/11/2008
Return made up to 18/08/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
dot icon30/07/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon30/04/2008
Director appointed luca velussi
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Resolutions
dot icon03/10/2007
Group of companies' accounts made up to 2007-02-28
dot icon14/09/2007
Return made up to 18/08/07; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: integra house 138-140 alexandra road london SW19 7JY
dot icon08/09/2007
Registered office changed on 08/09/07 from: york house 18 york road maidenhead berkshire SL6 1SF
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon27/07/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon12/06/2007
New director appointed
dot icon16/05/2007
Ad 12/03/01--------- £ si [email protected]
dot icon16/05/2007
S-div 03/05/07
dot icon03/05/2007
Auditor's resignation
dot icon19/01/2007
Return made up to 18/08/06; full list of members
dot icon02/01/2007
Accounts for a small company made up to 2006-02-28
dot icon04/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon08/12/2005
Accounts for a small company made up to 2005-02-28
dot icon13/10/2005
Declaration of assistance for shares acquisition
dot icon13/10/2005
Resolutions
dot icon07/10/2005
Return made up to 18/08/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: clivemont house 54 clivemont road maidenhead berkshire SL6 7BZ
dot icon07/12/2004
Accounts for a small company made up to 2004-02-29
dot icon01/10/2004
Return made up to 18/08/04; full list of members
dot icon13/02/2004
New director appointed
dot icon10/12/2003
Director resigned
dot icon04/12/2003
Accounts for a small company made up to 2003-02-28
dot icon08/09/2003
Return made up to 18/08/03; full list of members
dot icon03/01/2003
Full accounts made up to 2002-02-28
dot icon29/08/2002
Return made up to 18/08/02; full list of members
dot icon11/06/2002
Auditor's resignation
dot icon22/05/2002
Auditor's resignation
dot icon07/01/2002
Accounts for a small company made up to 2001-02-28
dot icon02/10/2001
Return made up to 18/08/01; full list of members
dot icon25/05/2001
New director appointed
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon18/05/2001
Resolutions
dot icon15/05/2001
Accounting reference date shortened from 31/08/01 to 28/02/01
dot icon27/04/2001
Certificate of change of name
dot icon21/03/2001
New director appointed
dot icon20/02/2001
Registered office changed on 20/02/01 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Secretary resigned
dot icon18/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syversen Rune
Director
01/04/2013 - 07/03/2023
2
Mulholland, Melissa Ann
Director
15/03/2021 - Present
5
Huser, Brede Gunnar
Director
18/04/2024 - Present
-
Modl, Martin
Director
18/04/2024 - 16/12/2025
-
Mulholland, Melissa Ann
Secretary
15/03/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAYON LIMITED

CRAYON LIMITED is an(a) Active company incorporated on 18/08/2000 with the registered office located at 3rd Floor Lantern, Marlow Road, Maidenhead SL6 7XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYON LIMITED?

toggle

CRAYON LIMITED is currently Active. It was registered on 18/08/2000 .

Where is CRAYON LIMITED located?

toggle

CRAYON LIMITED is registered at 3rd Floor Lantern, Marlow Road, Maidenhead SL6 7XW.

What does CRAYON LIMITED do?

toggle

CRAYON LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CRAYON LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Martin Modl as a director on 2025-12-16.