CRESCENDO UK LIMITED

Register to unlock more data on OkredoRegister

CRESCENDO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05046770

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group, 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon23/07/2025
Application to strike the company off the register
dot icon21/05/2025
Withdraw the company strike off application
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon02/04/2025
Application to strike the company off the register
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon18/10/2024
Directors' register information at 2024-10-18 on withdrawal from the public register
dot icon18/10/2024
Withdrawal of the directors' register information from the public register
dot icon18/10/2024
Change of details for Mr Milos Perovic as a person with significant control on 2024-10-18
dot icon18/09/2024
Registered office address changed from C/O Tc Group, the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB England to C/O Tc Group, 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon08/05/2024
Termination of appointment of Ljiljana Milasevic as a secretary on 2024-05-08
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon21/05/2022
Director's details changed for Mr Milos Perovic on 2022-05-21
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon16/03/2021
Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to C/O Tc Group, the Granary, Hones Yard 1 Waverley Lane Farnham GU9 8BB on 2021-03-16
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon12/04/2018
Appointment of Mrs Ljiljana Milasevic as a secretary on 2018-04-01
dot icon16/02/2018
Registered office address changed from The Company Books Ltd 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 2018-02-16
dot icon15/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon12/05/2017
Registered office address changed from 5 the Green Richmond Surrey TW9 1PL to The Company Books Ltd 15 Bunhill Row London EC1Y 8LP on 2017-05-12
dot icon12/05/2017
Elect to keep the directors' register information on the public register
dot icon28/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mr Milos Perovic on 2012-05-10
dot icon08/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon08/04/2015
Termination of appointment of London Management Secretaries Limited as a secretary on 2015-01-01
dot icon18/03/2015
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 2015-03-18
dot icon21/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2014-03-12
dot icon03/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon14/03/2011
Secretary's details changed for London Management Secretaries Limited on 2010-02-18
dot icon13/03/2011
Director's details changed for Milos Perovic on 2010-02-18
dot icon15/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-02-17
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 17/02/09; no change of members
dot icon12/03/2009
Secretary's change of particulars / london management secretaries LIMITED / 06/02/2008
dot icon05/03/2009
Director's change of particulars / milos perovic / 01/01/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Registered office changed on 01/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon14/03/2008
Return made up to 17/02/08; full list of members
dot icon13/03/2008
Location of register of members
dot icon11/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2007
New secretary appointed
dot icon21/09/2007
Registered office changed on 21/09/07 from: 5TH floor 86 jermyn street london SW1Y 6AW
dot icon21/09/2007
Secretary resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon20/03/2007
Return made up to 17/02/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 17/02/06; full list of members
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon17/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon09/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon17/03/2005
Return made up to 17/02/05; full list of members
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
New director appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: 48 albemarle street london W1S 4JP
dot icon18/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon24/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon23/03/2004
Registered office changed on 23/03/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon17/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
155.22K
-
0.00
10.25K
-
2022
1
17.19K
-
0.00
2.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Thomas
Director
21/01/2005 - 13/07/2007
299
LONDON MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
12/09/2007 - 01/01/2015
3
Milliner, Karen Jayne
Director
17/02/2004 - 01/01/2005
134
Perovic, Milos
Director
13/07/2007 - Present
-
EDEN SECRETARIES LIMITED
Corporate Secretary
17/02/2004 - 17/02/2004
241

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESCENDO UK LIMITED

CRESCENDO UK LIMITED is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at C/O Tc Group, 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENDO UK LIMITED?

toggle

CRESCENDO UK LIMITED is currently Dissolved. It was registered on 17/02/2004 and dissolved on 21/10/2025.

Where is CRESCENDO UK LIMITED located?

toggle

CRESCENDO UK LIMITED is registered at C/O Tc Group, 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH.

What does CRESCENDO UK LIMITED do?

toggle

CRESCENDO UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRESCENDO UK LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.