CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06856833

Incorporation date

24/03/2009

Size

Small

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon30/12/2025
-
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/02/2025
Termination of appointment of Sian Taylor as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Owen Roach as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Sarah Taylor as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Robert James as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Assura Cs Limited as a director on 2025-02-21
dot icon21/02/2025
Termination of appointment of Steven David Noble as a director on 2025-02-21
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Appointment of Sian Taylor as a director on 2023-12-11
dot icon21/08/2023
Appointment of Mr Owen Roach as a director on 2023-08-21
dot icon31/07/2023
Director's details changed for Mrs Orla Marie Ball on 2023-07-03
dot icon31/07/2023
Director's details changed for Assura Cs Limited on 2023-07-03
dot icon09/07/2023
Change of details for Assura Investments Limited as a person with significant control on 2023-07-03
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/04/2023
Termination of appointment of Patrick William Lowther as a director on 2023-04-01
dot icon10/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon09/03/2023
Appointment of Assura Cs Limited as a director on 2023-03-09
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon24/05/2022
Appointment of Mr Robert James as a director on 2022-05-24
dot icon29/04/2022
Resolutions
dot icon29/04/2022
Memorandum and Articles of Association
dot icon28/04/2022
Particulars of variation of rights attached to shares
dot icon28/04/2022
Change of share class name or designation
dot icon25/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/04/2022
Second filing of Confirmation Statement dated 2017-03-24
dot icon13/04/2022
Second filing of the annual return made up to 2016-03-24
dot icon13/04/2022
Second filing of the annual return made up to 2015-03-24
dot icon13/04/2022
Second filing of the annual return made up to 2014-03-24
dot icon13/04/2022
Second filing of the annual return made up to 2013-03-24
dot icon13/04/2022
Second filing of the annual return made up to 2012-03-24
dot icon13/04/2022
Second filing of the annual return made up to 2011-03-24
dot icon05/04/2022
Appointment of Mr Patrick William Lowther as a director on 2022-03-30
dot icon04/04/2022
Cessation of John Charles Cassidy as a person with significant control on 2022-03-30
dot icon04/04/2022
Notification of Assura Investments Limited as a person with significant control on 2022-03-30
dot icon04/04/2022
Termination of appointment of Paul Kevin Nurser as a director on 2022-03-30
dot icon04/04/2022
Termination of appointment of John Charles Cassidy as a director on 2022-03-30
dot icon04/04/2022
Termination of appointment of Michael James Findlay as a director on 2022-03-30
dot icon04/04/2022
Termination of appointment of Michael James Findlay as a secretary on 2022-03-30
dot icon04/04/2022
Appointment of Mr Simon John Oborn as a director on 2022-03-30
dot icon04/04/2022
Appointment of Mrs Orla Ball as a director on 2022-03-30
dot icon04/04/2022
Appointment of Mrs Jayne Cottam as a director on 2022-03-30
dot icon04/04/2022
Registered office address changed from , 81 Little Bushey Lane, Bushey, Watford, Hertfordshire, WD23 4RA, England to The Brew House Greenalls Avenue Warrington WA4 6HL on 2022-04-04
dot icon28/03/2022
Cessation of Michael Findlay as a person with significant control on 2022-03-25
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon02/04/2020
Cessation of Paul Kevin Nurser as a person with significant control on 2020-04-02
dot icon02/04/2020
Director's details changed for Mr John Charles Cassidy on 2020-04-01
dot icon01/04/2020
Registered office address changed from , 81 Little Bushey, Bushey, Watford, DW23 4RA, England to The Brew House Greenalls Avenue Warrington WA4 6HL on 2020-04-01
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Registered office address changed from , C/O Screwfast Foundations Limited, 4 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH to The Brew House Greenalls Avenue Warrington WA4 6HL on 2017-05-30
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon31/03/2014
Registered office address changed from , C/O Screwfast Foundations Limited, Unit 7 - 14, Smallford Lane Smallford, St. Albans, Hertfordshire, AL4 0SA, England on 2014-03-31
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Registered office address changed from , C/O Dwf Llp, Scott Place 2 Hardman Street, Manchester, M3 3AA on 2013-09-17
dot icon28/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon20/03/2012
Certificate of change of name
dot icon20/03/2012
Change of name notice
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon18/08/2011
Registered office address changed from , Unit 7 Pride Point Drive, Pride Park, Derby, DE24 8BX on 2011-08-18
dot icon28/07/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon28/07/2011
Appointment of Mr Paul Kevin Nurser as a director
dot icon28/07/2011
Termination of appointment of Oshin Nevin as a director
dot icon28/07/2011
Change of share class name or designation
dot icon11/07/2011
Purchase of own shares.
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Termination of appointment of Stephen Maleham as a director
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon05/07/2011
Cancellation of shares. Statement of capital on 2011-07-05
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/12/2010
Memorandum and Articles of Association
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Purchase of own shares.
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Termination of appointment of Paul Nurser as a director
dot icon26/11/2010
Appointment of John Charles Cassidy as a director
dot icon26/11/2010
Cancellation of shares. Statement of capital on 2010-11-26
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-10-30
dot icon26/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon30/12/2009
Resolutions
dot icon21/07/2009
Registered office changed on 21/07/2009 from, 81 little bushey lane, bushey, herts, WD23 4RA
dot icon15/05/2009
Director appointed mr paul kevin nurser
dot icon05/05/2009
Ad 22/04/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon16/04/2009
Secretary appointed mr michael james findlay
dot icon16/04/2009
Director appointed mr michael james findlay
dot icon24/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
903.00
-
0.00
-
-
2021
3
903.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

903.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Noble, Steven David
Director
11/02/2025 - 21/02/2025
91
ASSURA CS LIMITED
Corporate Director
09/03/2023 - 21/02/2025
97
Lowther, Patrick William
Director
30/03/2022 - 01/04/2023
79
Howell, Richard
Director
29/10/2025 - Present
303

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED

CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED?

toggle

CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 24/03/2009 .

Where is CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED located?

toggle

CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED do?

toggle

CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED have?

toggle

CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED had 3 employees in 2021.

What is the latest filing for CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.