CRECHENDO LIMITED

Register to unlock more data on OkredoRegister

CRECHENDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02468770

Incorporation date

09/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

33 Edna Street, London SW11 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1990)
dot icon12/02/2026
Micro company accounts made up to 2025-07-31
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/07/2025
Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 33 Edna Street London SW11 3DP on 2025-07-30
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon16/04/2024
Micro company accounts made up to 2023-07-31
dot icon31/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-07-31
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-07-31
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon29/01/2018
Termination of appointment of Nigel David Ragg as a director on 2018-01-22
dot icon29/01/2018
Termination of appointment of William Timothy Halford as a director on 2018-01-22
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Nigel David Ragg on 2013-11-01
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/02/2010
Director's details changed for William Timothy Halford on 2010-01-29
dot icon01/02/2010
Director's details changed for Philip Graham Carlton Davies on 2010-01-29
dot icon01/02/2010
Director's details changed for Mr Nigel David Ragg on 2010-01-29
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon04/02/2009
Appointment terminated director rachel slough
dot icon27/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/01/2008
Return made up to 29/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/02/2007
Return made up to 29/01/07; full list of members
dot icon23/02/2006
Return made up to 29/01/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2005-07-31
dot icon04/01/2006
Director's particulars changed
dot icon16/03/2005
Director resigned
dot icon14/03/2005
Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR
dot icon14/03/2005
Return made up to 29/01/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/06/2004
Registered office changed on 14/06/04 from: 6 grange mills weir road balham london SW12 0NE
dot icon10/05/2004
Accounts for a small company made up to 2003-07-31
dot icon29/03/2004
Return made up to 09/02/04; full list of members
dot icon18/03/2004
Registered office changed on 18/03/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR
dot icon02/06/2003
Accounts for a small company made up to 2002-07-31
dot icon08/02/2003
Return made up to 09/02/03; full list of members
dot icon19/06/2002
Full accounts made up to 2001-07-31
dot icon17/04/2002
Return made up to 09/02/02; full list of members
dot icon29/03/2001
Return made up to 09/02/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-07-31
dot icon29/08/2000
Registered office changed on 29/08/00 from: times house throwley way sutton surrey SM1 4AF
dot icon06/07/2000
Particulars of mortgage/charge
dot icon23/03/2000
Return made up to 09/02/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-07-31
dot icon06/04/1999
Full accounts made up to 1998-07-31
dot icon11/02/1999
Return made up to 09/02/99; no change of members
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon21/04/1998
Full accounts made up to 1997-07-31
dot icon06/03/1998
Return made up to 09/02/98; no change of members
dot icon06/03/1998
Director's particulars changed
dot icon13/07/1997
Full accounts made up to 1996-07-31
dot icon11/03/1997
Return made up to 09/02/97; full list of members
dot icon14/03/1996
Accounting reference date extended from 31/03 to 31/07
dot icon02/03/1996
Secretary's particulars changed;director's particulars changed
dot icon25/02/1996
Return made up to 09/02/96; change of members
dot icon25/02/1996
Director's particulars changed
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon29/09/1995
Ad 18/09/95--------- £ si [email protected]=4754 £ ic 14264/19018
dot icon25/04/1995
Return made up to 09/02/95; no change of members
dot icon22/02/1995
Registered office changed on 22/02/95 from: watermead house sutton court road sutton surrey SM1 4SR
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Return made up to 09/02/94; full list of members
dot icon19/12/1993
Registered office changed on 19/12/93 from: garden hall house wellesley road sutton SM2 5BN
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Return made up to 09/02/93; no change of members
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 09/02/92; no change of members
dot icon24/10/1991
Return made up to 09/02/91; full list of members
dot icon08/04/1991
Ad 24/08/90--------- £ si [email protected]=14264 £ ic 100/14364
dot icon08/04/1991
Resolutions
dot icon08/04/1991
Resolutions
dot icon08/01/1991
New director appointed
dot icon18/12/1990
Accounting reference date notified as 31/03
dot icon12/03/1990
Ad 16/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Secretary resigned
dot icon09/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.05K
-
0.00
-
-
2022
1
6.55K
-
0.00
-
-
2023
1
14.52K
-
0.00
-
-
2023
1
14.52K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

14.52K £Ascended121.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slough, Rachel Jane
Director
06/01/1997 - 04/02/2009
6

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 CRECHENDO LIMITED

CRECHENDO LIMITED is an(a) Active company incorporated on 09/02/1990 with the registered office located at 33 Edna Street, London SW11 3DP. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRECHENDO LIMITED?

toggle

CRECHENDO LIMITED is currently Active. It was registered on 09/02/1990 .

Where is CRECHENDO LIMITED located?

toggle

CRECHENDO LIMITED is registered at 33 Edna Street, London SW11 3DP.

What does CRECHENDO LIMITED do?

toggle

CRECHENDO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CRECHENDO LIMITED have?

toggle

CRECHENDO LIMITED had 1 employees in 2023.

What is the latest filing for CRECHENDO LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-07-31.