CREST SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CREST SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533074

Incorporation date

21/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waverley House, 115-119 Holdenhurst Road, Bournemouth BH8 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1990)
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Termination of appointment of Leslie James Charters as a director on 2025-01-17
dot icon13/02/2025
Termination of appointment of Barbara Charters as a secretary on 2025-01-17
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon28/08/2024
Change of details for Daniel Carlos Dent as a person with significant control on 2022-04-22
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2023
Director's details changed for Mr David Jeremy Storey on 2023-09-14
dot icon14/09/2023
Director's details changed for Daniel Carlos Dent on 2023-09-14
dot icon14/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Resolutions
dot icon05/07/2023
Change of share class name or designation
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Notification of Daniel Carlos Dent as a person with significant control on 2016-04-06
dot icon20/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon20/09/2022
Notification of David Jeremy Storey as a person with significant control on 2022-04-22
dot icon20/09/2022
Cessation of Leslie James Charters as a person with significant control on 2022-04-22
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon11/06/2021
Registered office address changed from 4 Parley Court Parley Green Lane Hurn Christchurch Dorset BH23 6BB to 10 Bridge Street Christchurch BH23 1EF on 2021-06-11
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon06/10/2017
Cancellation of shares. Statement of capital on 2017-07-26
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Register(s) moved to registered inspection location 10 Bridge Street Christchurch BH23 1EF
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon02/09/2016
Register inspection address has been changed to 10 Bridge Street Christchurch BH23 1EF
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon29/08/2014
Secretary's details changed for Mrs Barbara Charters on 2014-01-01
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon12/06/2013
Appointment of Mr David Jeremy Storey as a director
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Leslie James Charters on 2012-08-21
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Leslie James Charters on 2010-08-21
dot icon24/08/2010
Director's details changed for Daniel Carlos Dent on 2010-08-21
dot icon21/12/2009
Termination of appointment of Nigel Mintern as a director
dot icon03/11/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 21/08/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/12/2007
Return made up to 21/08/07; no change of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: parley court parley green lane hurn christchurch dorset BH23 6BB
dot icon22/10/2007
Registered office changed on 22/10/07 from: unit 1 forest gate pewsham chippenham wiltshire SN15 3RS
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
New director appointed
dot icon05/04/2007
Amended accounts made up to 2005-12-31
dot icon17/02/2007
Director resigned
dot icon28/11/2006
Return made up to 21/08/06; full list of members
dot icon26/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/09/2005
Return made up to 21/08/05; full list of members
dot icon11/07/2005
Director resigned
dot icon05/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/10/2004
Return made up to 21/08/04; change of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Ad 14/11/03--------- £ si 14@1=14 £ ic 191/205
dot icon24/10/2003
Return made up to 21/08/03; no change of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2002
Return made up to 21/08/02; full list of members
dot icon16/09/2002
Ad 29/06/01--------- £ si 11@1
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2001
Registered office changed on 27/11/01 from: cleveland house sydney road bath BA2 6NR
dot icon26/11/2001
Accounts for a small company made up to 2000-12-31
dot icon06/09/2001
Return made up to 21/08/01; full list of members
dot icon11/06/2001
Resolutions
dot icon11/06/2001
£ nc 180/500000 16/05/01
dot icon01/02/2001
New director appointed
dot icon09/01/2001
Certificate of change of name
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/2000
Return made up to 21/08/00; full list of members
dot icon21/09/1999
New director appointed
dot icon19/08/1999
Return made up to 21/08/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1998
Accounts for a small company made up to 1997-12-31
dot icon03/09/1998
Return made up to 21/08/98; no change of members
dot icon27/08/1997
Return made up to 21/08/97; no change of members
dot icon15/04/1997
Accounts for a small company made up to 1996-12-31
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon27/08/1996
Return made up to 21/08/96; full list of members
dot icon19/03/1996
Registered office changed on 19/03/96 from: 15 queen square bath avon BA1 1EG
dot icon28/02/1996
Ad 04/10/95-22/11/95 £ si 80@1=80 £ ic 100/180
dot icon28/02/1996
Resolutions
dot icon28/02/1996
£ nc 100/180 30/09/95
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/08/1995
Return made up to 21/08/95; full list of members
dot icon11/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/08/1994
Return made up to 21/08/94; no change of members
dot icon26/08/1993
Return made up to 21/08/93; no change of members
dot icon04/05/1993
Certificate of change of name
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon09/09/1992
Return made up to 21/08/92; full list of members
dot icon23/06/1992
Accounts for a small company made up to 1991-12-31
dot icon20/06/1992
Ad 01/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/1992
New director appointed
dot icon02/10/1991
Return made up to 21/08/91; full list of members
dot icon06/12/1990
Accounting reference date notified as 31/12
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1990
Registered office changed on 27/11/90 from: 87 victoria street st albans herts AL1 3XX
dot icon21/11/1990
Certificate of change of name
dot icon21/08/1990
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
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
11
118.15K
-
0.00
82.69K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, David Jeremy
Director
01/06/2013 - Present
-
Dent, Daniel Carlos
Director
01/09/1999 - Present
-

Persons with Significant Control

3
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 CREST SOFTWARE LIMITED

CREST SOFTWARE LIMITED is an(a) Active company incorporated on 21/08/1990 with the registered office located at Waverley House, 115-119 Holdenhurst Road, Bournemouth BH8 8DY. 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 CREST SOFTWARE LIMITED?

toggle

CREST SOFTWARE LIMITED is currently Active. It was registered on 21/08/1990 .

Where is CREST SOFTWARE LIMITED located?

toggle

CREST SOFTWARE LIMITED is registered at Waverley House, 115-119 Holdenhurst Road, Bournemouth BH8 8DY.

What does CREST SOFTWARE LIMITED do?

toggle

CREST SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CREST SOFTWARE LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-21 with no updates.