CRESSIDA (USA) LIMITED

Register to unlock more data on OkredoRegister

CRESSIDA (USA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01117523

Incorporation date

08/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/08/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-08-29
dot icon24/06/2024
Change of details for Mr Jonathan David Harris as a person with significant control on 2024-06-24
dot icon24/06/2024
Director's details changed for Mr Jonathan David Harris on 2024-06-24
dot icon17/06/2024
Director's details changed for Mr Jonathan David Harris on 2024-06-17
dot icon17/06/2024
Change of details for Mr Jonathan David Harris as a person with significant control on 2024-06-17
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/02/2023
Change of details for Mr Jonathan David Harris as a person with significant control on 2022-12-08
dot icon05/02/2023
Director's details changed for Mrs Jeniffer Cecilia Harris on 2022-12-08
dot icon05/02/2023
Director's details changed for Mr Jonathan David Harris on 2022-12-08
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon10/08/2021
Change of details for Mr Jonathan David Harris as a person with significant control on 2021-08-10
dot icon10/08/2021
Director's details changed for Mr Jonathan David Harris on 2021-08-10
dot icon02/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon03/08/2018
Termination of appointment of Alan Topper as a secretary on 2018-06-29
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon29/03/2017
Appointment of Mr Jonathan Louis Green as a director on 2017-03-10
dot icon23/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/10/2015
Appointment of Mrs Jeniffer Cecilia Harris as a director on 2015-10-12
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2013
Accounts for a small company made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon06/05/2011
Secretary's details changed for Mr Alan Topper on 2011-05-01
dot icon02/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/05/2010
Secretary's details changed for Mr Alan Topper on 2010-01-01
dot icon02/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/04/2009
Memorandum and Articles of Association
dot icon03/04/2009
Certificate of change of name
dot icon19/03/2009
Return made up to 12/01/09; full list of members
dot icon06/03/2009
Appointment terminated director alan topper
dot icon31/01/2009
Registered office changed on 31/01/2009 from 3RD floor 24 chiswell street london EC1Y 4YX
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/02/2008
Return made up to 12/01/08; no change of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/03/2007
Return made up to 12/01/07; full list of members
dot icon24/01/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon23/10/2006
Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ
dot icon02/05/2006
Memorandum and Articles of Association
dot icon21/04/2006
Certificate of change of name
dot icon17/03/2006
Return made up to 12/01/06; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/02/2005
Return made up to 12/01/05; full list of members
dot icon18/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/01/2004
Return made up to 12/01/04; full list of members
dot icon24/12/2003
Certificate of change of name
dot icon09/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/01/2003
Return made up to 12/01/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/02/2002
Return made up to 12/01/02; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/02/2001
Return made up to 12/01/01; full list of members
dot icon13/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon01/02/2000
Return made up to 12/01/00; full list of members
dot icon02/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/02/1999
Return made up to 12/01/99; full list of members
dot icon04/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/02/1998
Return made up to 12/01/98; no change of members
dot icon13/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon27/02/1997
Return made up to 12/01/97; no change of members
dot icon13/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon19/02/1996
Return made up to 12/01/96; full list of members
dot icon11/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon24/01/1995
Return made up to 12/01/95; no change of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Return made up to 12/01/94; no change of members
dot icon06/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/02/1993
Return made up to 12/01/93; full list of members
dot icon12/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon01/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/02/1992
Return made up to 12/01/92; no change of members
dot icon08/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon24/02/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon27/03/1990
Return made up to 12/01/90; full list of members
dot icon23/02/1989
Registered office changed on 23/02/89 from: liverpool house 15/17 eldon street london EC2M 7RQ
dot icon21/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon21/02/1989
Return made up to 13/01/89; full list of members
dot icon05/05/1988
Accounts made up to 1987-03-31
dot icon05/05/1988
Return made up to 14/01/88; full list of members
dot icon11/04/1987
Accounts for a dormant company made up to 1986-03-31
dot icon11/04/1987
Return made up to 14/01/87; full list of members
dot icon12/06/1986
Return made up to 13/01/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
222.91K
-
0.00
-
-
2022
3
230.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Jonathan Louis
Director
10/03/2017 - Present
24
Harris, Jeniffer Cecilia
Director
12/10/2015 - Present
13

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+
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 CRESSIDA (USA) LIMITED

CRESSIDA (USA) LIMITED is an(a) Active company incorporated on 08/06/1973 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSIDA (USA) LIMITED?

toggle

CRESSIDA (USA) LIMITED is currently Active. It was registered on 08/06/1973 .

Where is CRESSIDA (USA) LIMITED located?

toggle

CRESSIDA (USA) LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does CRESSIDA (USA) LIMITED do?

toggle

CRESSIDA (USA) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRESSIDA (USA) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.