CRESCENTONE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CRESCENTONE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01180894

Incorporation date

15/08/1974

Size

Small

Contacts

Registered address

Registered address

960 Capability Green, Luton, Bedfordshire LU1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon10/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon12/02/2026
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Accounts for a small company made up to 2023-12-31
dot icon24/02/2025
Director's details changed for Mr Magnus Sandberg on 2025-02-24
dot icon17/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon04/02/2025
Change of details for Vela Software Limited as a person with significant control on 2021-12-31
dot icon28/11/2024
Termination of appointment of Mark Thompson as a director on 2024-11-14
dot icon28/11/2024
Appointment of Jaime Sastre Moragues as a director on 2024-11-14
dot icon28/11/2024
Appointment of Alexander Michael Swoboda as a director on 2024-11-14
dot icon28/11/2024
Termination of appointment of Ayfer Dayi as a secretary on 2024-11-14
dot icon28/11/2024
Appointment of Alejandro De La Iglesia Mayol as a director on 2024-11-14
dot icon28/11/2024
Termination of appointment of Eric Herrmann as a director on 2024-11-14
dot icon05/04/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/01/2023
Cessation of Fujitsu Limited as a person with significant control on 2021-09-08
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/08/2022
Notification of Vela Software Limited as a person with significant control on 2021-12-31
dot icon21/07/2022
Appointment of Mrs Ayfer Dayi as a secretary on 2022-07-21
dot icon17/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-09 with updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Certificate of change of name
dot icon01/10/2021
Resolutions
dot icon30/09/2021
Resolutions
dot icon09/09/2021
Termination of appointment of Yoshihiro Nishi as a director on 2021-09-08
dot icon09/09/2021
Termination of appointment of Ayfer Dayi as a secretary on 2021-09-08
dot icon09/09/2021
Appointment of Mr Magnus Sandberg as a director on 2021-09-08
dot icon09/09/2021
Appointment of Mr Eric Herrmann as a director on 2021-09-08
dot icon09/09/2021
Appointment of Mr Mark Thompson as a director on 2021-09-08
dot icon21/04/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon19/02/2021
Full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon13/03/2020
Termination of appointment of James Errington as a director on 2020-02-01
dot icon01/08/2019
Full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon18/06/2018
Full accounts made up to 2018-03-31
dot icon19/03/2018
Appointment of Director Yoshihiro Nishi as a director on 2018-03-16
dot icon16/03/2018
Termination of appointment of Chikara Ono as a director on 2018-03-16
dot icon16/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon16/06/2017
Appointment of Mr James Errington as a director on 2017-04-01
dot icon12/06/2017
Secretary's details changed for Mrs. Ayfer Dayi on 2017-06-12
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon02/06/2016
Termination of appointment of James Errington as a director on 2016-04-01
dot icon24/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon22/07/2015
Miscellaneous
dot icon09/07/2015
Full accounts made up to 2015-03-31
dot icon01/04/2015
Certificate of change of name
dot icon27/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon05/03/2015
Full accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr James Errington on 2013-05-06
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr. Chikara Ono as a director
dot icon18/11/2013
Termination of appointment of Shoichi Goto as a director
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon15/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon08/02/2013
Appointment of Mr. Shoichi Goto as a director
dot icon21/01/2013
Termination of appointment of Shoichi Goto as a director
dot icon03/07/2012
Full accounts made up to 2011-03-31
dot icon15/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Full accounts made up to 2010-03-31
dot icon03/05/2011
Appointment of a director
dot icon02/05/2011
Termination of appointment of Yuji Nakasu as a director
dot icon26/04/2011
Appointment of Mr Shoichi Goto as a director
dot icon21/04/2011
Termination of appointment of Yuji Nakasu as a director
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon04/11/2010
Full accounts made up to 2009-03-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr James Errington on 2010-02-09
dot icon04/03/2010
Director's details changed for Yuji Nakasu on 2010-02-09
dot icon15/09/2009
Secretary's change of particulars / ayfer dayi / 01/01/2009
dot icon29/05/2009
Director appointed mr james errington
dot icon19/05/2009
Appointment terminated director bernardus van eck
dot icon07/05/2009
Full accounts made up to 2008-03-31
dot icon18/03/2009
Return made up to 22/10/08; no change of members
dot icon18/03/2009
Appointment terminated secretary johannes rongen
dot icon25/02/2009
Return made up to 09/02/09; no change of members
dot icon17/02/2009
Secretary appointed mrs. Ayfer dayi
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 22/10/07; no change of members
dot icon09/05/2007
Secretary resigned
dot icon09/05/2007
New secretary appointed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 22/10/06; full list of members
dot icon07/11/2005
Return made up to 22/10/05; full list of members
dot icon01/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2004
Return made up to 22/10/04; full list of members
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon06/05/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon30/10/2003
Return made up to 22/10/03; full list of members
dot icon23/07/2003
Full accounts made up to 2003-03-31
dot icon03/05/2003
Full accounts made up to 2002-03-31
dot icon08/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon27/10/2002
Return made up to 22/10/02; full list of members
dot icon17/09/2002
New secretary appointed
dot icon29/08/2002
New director appointed
dot icon28/08/2002
Auditor's resignation
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Secretary resigned;director resigned
dot icon24/07/2002
New director appointed
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon28/10/2001
Return made up to 22/10/01; full list of members
dot icon28/10/2001
New secretary appointed
dot icon14/06/2001
Registered office changed on 14/06/01 from: boundary way hemel hempstead hertfordshire HP2 7HU
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Secretary resigned
dot icon21/05/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon28/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon17/11/2000
Return made up to 22/10/00; full list of members
dot icon11/09/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon23/06/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New secretary appointed
dot icon11/04/2000
Full accounts made up to 1998-12-31
dot icon10/03/2000
Return made up to 22/10/99; no change of members
dot icon08/12/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon09/03/1999
Director's particulars changed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Return made up to 22/10/98; full list of members
dot icon01/07/1998
Director's particulars changed
dot icon06/06/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
New director appointed
dot icon22/12/1997
Certificate of change of name
dot icon17/12/1997
Director's particulars changed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon20/10/1997
Return made up to 22/10/97; full list of members
dot icon25/07/1997
New secretary appointed
dot icon25/07/1997
Secretary resigned
dot icon08/11/1996
Return made up to 22/10/96; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead herts HP2 7HU
dot icon16/01/1996
New director appointed
dot icon15/12/1995
Director resigned
dot icon09/11/1995
Return made up to 22/10/95; no change of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
New director appointed
dot icon24/08/1995
Director resigned
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 22/10/94; full list of members
dot icon12/08/1994
Director's particulars changed
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon15/10/1993
Director resigned
dot icon15/10/1993
Return made up to 22/10/93; full list of members
dot icon21/09/1993
Secretary resigned
dot icon21/09/1993
New secretary appointed
dot icon19/08/1993
New secretary appointed
dot icon19/08/1993
Secretary resigned
dot icon31/03/1993
Particulars of mortgage/charge
dot icon31/03/1993
Declaration of assistance for shares acquisition
dot icon23/03/1993
Memorandum and Articles of Association
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/10/1992
Return made up to 22/10/92; no change of members
dot icon29/07/1992
Registered office changed on 29/07/92 from: parkers house regent street cambridge CB2 1DB
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon25/10/1991
Return made up to 22/10/91; full list of members
dot icon07/10/1991
Full accounts made up to 1990-12-31
dot icon03/03/1991
Director resigned
dot icon23/01/1991
Secretary's particulars changed
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon19/12/1990
Return made up to 28/11/90; full list of members
dot icon04/12/1990
Director resigned
dot icon30/11/1990
Amended full accounts made up to 1988-12-31
dot icon30/11/1990
Return made up to 01/11/90; full list of members
dot icon26/11/1990
Director resigned
dot icon26/11/1990
Director resigned
dot icon21/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Full accounts made up to 1988-12-31
dot icon11/10/1990
New director appointed
dot icon24/09/1990
Director resigned;new director appointed
dot icon14/09/1990
New director appointed
dot icon04/09/1990
New director appointed
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon04/05/1989
New director appointed
dot icon04/05/1989
New director appointed
dot icon04/05/1989
New director appointed
dot icon28/06/1988
Return made up to 25/03/88; full list of members
dot icon01/06/1988
Accounts made up to 1987-12-31
dot icon01/06/1988
Director's particulars changed
dot icon29/04/1988
Director resigned
dot icon29/04/1988
Director resigned
dot icon13/04/1988
Certificate of change of name
dot icon03/11/1987
Accounting reference date extended from 30/11 to 31/12
dot icon05/10/1987
Full accounts made up to 1986-11-30
dot icon18/08/1987
New secretary appointed;new director appointed
dot icon29/05/1987
Certificate of change of name
dot icon20/02/1987
Return made up to 10/03/87; full list of members
dot icon24/10/1986
Secretary's particulars changed
dot icon10/10/1986
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+239.37 % *

* during past year

Cash in Bank

£195,103.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
3
5.59K
-
0.00
57.49K
-
2022
3
189.18K
-
0.00
195.10K
-
2022
3
189.18K
-
0.00
195.10K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

189.18K £Ascended3.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.10K £Ascended239.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Michael Anthony
Director
01/06/2000 - 23/05/2001
3
Barfield, Richard Timothy
Director
10/01/1994 - 31/03/2000
78
Thompson, Mark
Director
08/09/2021 - 14/11/2024
6
Hemmings, Giles Edward
Director
14/08/1995 - 29/11/1995
9
Klein, John Elliot
Director
15/12/1995 - 29/10/1999
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRESCENTONE SOFTWARE LIMITED

CRESCENTONE SOFTWARE LIMITED is an(a) Active company incorporated on 15/08/1974 with the registered office located at 960 Capability Green, Luton, Bedfordshire LU1 3PE. There are currently 4 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 CRESCENTONE SOFTWARE LIMITED?

toggle

CRESCENTONE SOFTWARE LIMITED is currently Active. It was registered on 15/08/1974 .

Where is CRESCENTONE SOFTWARE LIMITED located?

toggle

CRESCENTONE SOFTWARE LIMITED is registered at 960 Capability Green, Luton, Bedfordshire LU1 3PE.

What does CRESCENTONE SOFTWARE LIMITED do?

toggle

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

How many employees does CRESCENTONE SOFTWARE LIMITED have?

toggle

CRESCENTONE SOFTWARE LIMITED had 3 employees in 2022.

What is the latest filing for CRESCENTONE SOFTWARE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-09 with no updates.