CRESCENT GLOBAL LTD

Register to unlock more data on OkredoRegister

CRESCENT GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06911081

Incorporation date

20/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

5 Jewry Street, Jewry Street, London EC3N 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Change of details for Connectuw Holdings Ltd as a person with significant control on 2025-03-11
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon06/05/2025
Director's details changed for Mr Baiju Olickal Philip on 2023-10-12
dot icon03/04/2025
Notification of Connectuw Holdings Ltd as a person with significant control on 2025-03-06
dot icon03/04/2025
Cessation of Silverbrook Holdings Ltd as a person with significant control on 2025-03-06
dot icon27/02/2025
Change of details for Silverbrook Holdings Ltd as a person with significant control on 2025-02-12
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon22/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon10/08/2021
Termination of appointment of Badih Salah Kazma as a director on 2021-08-10
dot icon18/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon19/05/2021
Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX England to 3 Lloyd's Avenue London EC3N 3DS on 2021-05-19
dot icon15/01/2021
Resolutions
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon09/12/2019
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Boundary House 7-17 Jewry Street London EC3N2EX on 2019-12-09
dot icon04/12/2019
Resolutions
dot icon07/10/2019
Appointment of Mr Baiju Olickal Philip as a director on 2019-09-18
dot icon04/10/2019
Termination of appointment of Jamil El Bahou as a director on 2019-09-18
dot icon04/10/2019
Appointment of Mr Badih Salah Kazma as a director on 2019-09-18
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2019
Director's details changed for Mr. Jamil El Bahou on 2019-02-25
dot icon25/02/2019
Registered office address changed from C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon25/02/2019
Change of details for Silverbrook Holdings Ltd as a person with significant control on 2019-02-25
dot icon22/10/2018
Director's details changed for Mr. Jamil El Bahou on 2018-10-22
dot icon22/10/2018
Director's details changed for Mr. Jamil El Bahou on 2018-10-22
dot icon11/10/2018
Change of details for Silverbrook Holding Ltd as a person with significant control on 2018-10-08
dot icon10/10/2018
Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 2018-10-08
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon15/02/2017
Resolutions
dot icon11/02/2017
Sub-division of shares on 2016-10-10
dot icon07/11/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon19/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon27/04/2015
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR on 2015-04-27
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon05/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon01/11/2013
Amended accounts made up to 2012-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Compulsory strike-off action has been discontinued
dot icon24/09/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon24/09/2012
Director's details changed for Mr. Jamil El Bahou on 2012-05-20
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Registered office address changed from Glade House 52 Carter Lane London EC4V 5EF on 2012-04-03
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2010-06-28
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr. Jamil Elbahou on 2010-05-18
dot icon02/02/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon16/10/2009
Statement by directors
dot icon16/10/2009
Solvency statement dated 23/09/09
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Statement of capital on 2009-10-16
dot icon20/05/2009
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
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
12.58K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Baiju Olickal
Director
18/09/2019 - Present
7

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+
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 CRESCENT GLOBAL LTD

CRESCENT GLOBAL LTD is an(a) Active company incorporated on 20/05/2009 with the registered office located at 5 Jewry Street, Jewry Street, London EC3N 2EX. 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 CRESCENT GLOBAL LTD?

toggle

CRESCENT GLOBAL LTD is currently Active. It was registered on 20/05/2009 .

Where is CRESCENT GLOBAL LTD located?

toggle

CRESCENT GLOBAL LTD is registered at 5 Jewry Street, Jewry Street, London EC3N 2EX.

What does CRESCENT GLOBAL LTD do?

toggle

CRESCENT GLOBAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRESCENT GLOBAL LTD?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with no updates.