CRESTMAY LIMITED

Register to unlock more data on OkredoRegister

CRESTMAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10785842

Incorporation date

23/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

20 Belmont Road, Hereford HR2 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2017)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Compulsory strike-off action has been discontinued
dot icon31/05/2025
Micro company accounts made up to 2024-05-31
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Micro company accounts made up to 2023-05-31
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Registered office address changed from 113 Tiverton House Exeter Road Enfield EN3 7TW England to 20 Belmont Road Hereford HR2 7JW on 2023-06-19
dot icon11/03/2023
Appointment of Mr Mathuran Sritharan as a director on 2021-04-01
dot icon11/03/2023
Notification of Mathuran Sritharan as a person with significant control on 2021-04-01
dot icon11/03/2023
Cessation of Manchula Sritharan as a person with significant control on 2021-04-01
dot icon11/03/2023
Termination of appointment of Manchula Sritharan as a director on 2022-12-31
dot icon11/03/2023
Confirmation statement made on 2023-01-15 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon02/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon01/03/2021
Registered office address changed from 42 Sherwood Road Harrow HA2 8AR England to 113 Tiverton House Exeter Road Enfield EN3 7TW on 2021-03-01
dot icon01/03/2021
Termination of appointment of Puvanenthiran Venthan as a director on 2021-02-15
dot icon01/03/2021
Notification of Manchula Sritharan as a person with significant control on 2019-04-08
dot icon01/03/2021
Cessation of Puvanenthiran Venthan as a person with significant control on 2019-04-08
dot icon01/03/2021
Appointment of Mrs Manchula Sritharan as a director on 2019-04-08
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/02/2020
Registered office address changed from 21 Wyatt Court 165 Ealing Road Wembley HA0 4BZ England to 42 Sherwood Road Harrow HA2 8AR on 2020-02-03
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Termination of appointment of Thavanesan Sithamparapillai as a director on 2018-03-31
dot icon15/01/2020
Notification of Puvanenthiran Venthan as a person with significant control on 2018-04-01
dot icon15/01/2020
Cessation of Thavanesan Sithamparapillai as a person with significant control on 2018-03-31
dot icon15/01/2020
Appointment of Mr Puvanenthiran Venthan as a director on 2018-04-01
dot icon14/01/2020
Registered office address changed from 10 Lower Appleton Road Widnes WA8 6HQ England to 21 Wyatt Court 165 Ealing Road Wembley HA0 4BZ on 2020-01-14
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon25/04/2019
Registered office address changed from Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP United Kingdom to 10 Lower Appleton Road Widnes WA8 6HQ on 2019-04-25
dot icon25/04/2019
Cessation of Darren Symes as a person with significant control on 2017-05-23
dot icon25/04/2019
Termination of appointment of Darren Symes as a director on 2019-02-28
dot icon25/04/2019
Appointment of Mr Thavanesan Sithamparapillai as a director on 2017-05-23
dot icon25/04/2019
Notification of Thavanesan Sithamparapillai as a person with significant control on 2017-05-23
dot icon28/02/2019
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 2019-02-28
dot icon14/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon03/08/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/05/2017
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
31/05/2024
dot iconNext confirmation date
15/01/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.44K
-
0.00
-
-
2022
0
1.59K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Puvanenthiran Venthan
Director
01/04/2018 - 15/02/2021
-
Sritharan, Manchula
Director
08/04/2019 - 31/12/2022
2
Mr Thavanesan Sithamparapillai
Director
23/05/2017 - 31/03/2018
-
Mr Darren Symes
Director
23/05/2017 - 28/02/2019
11900
Mr Mathuran Sritharan
Director
01/04/2021 - Present
-

Persons with Significant Control

6
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 CRESTMAY LIMITED

CRESTMAY LIMITED is an(a) Active company incorporated on 23/05/2017 with the registered office located at 20 Belmont Road, Hereford HR2 7JW. 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 CRESTMAY LIMITED?

toggle

CRESTMAY LIMITED is currently Active. It was registered on 23/05/2017 .

Where is CRESTMAY LIMITED located?

toggle

CRESTMAY LIMITED is registered at 20 Belmont Road, Hereford HR2 7JW.

What does CRESTMAY LIMITED do?

toggle

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

What is the latest filing for CRESTMAY LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.