CRESTWYNN LIMITED

Register to unlock more data on OkredoRegister

CRESTWYNN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16017688

Incorporation date

15/10/2024

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 16017688 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2024)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon12/01/2026
Registered office address changed to PO Box 4385, 16017688 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of officer Mr Stefan Macai changed to 16017688 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of person with significant control Mr Stefan Macai changed to 16017688 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon12/11/2025
Micro company accounts made up to 2025-10-31
dot icon24/02/2025
Notification of Stefan Macai as a person with significant control on 2025-02-24
dot icon14/02/2025
Cessation of Tomasz Krzysztof Ilnicki as a person with significant control on 2025-02-14
dot icon14/02/2025
Termination of appointment of Tomasz Krzysztof Ilnicki as a director on 2025-02-14
dot icon14/02/2025
Registered office address changed from 62a Castleton Road Ilford IG3 9QR England to 30 Bartholomew Close London EC1A 7ES on 2025-02-14
dot icon14/02/2025
Appointment of Mr Stefan Macai as a director on 2025-02-14
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon09/12/2024
Registered office address changed from Academy House, 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 62a Castleton Road Ilford IG3 9QR on 2024-12-09
dot icon09/12/2024
Cessation of Ceri Richard John as a person with significant control on 2024-10-15
dot icon09/12/2024
Appointment of Mr Tomasz Krzysztof Ilnicki as a director on 2024-10-15
dot icon09/12/2024
Termination of appointment of Ceri Richard John as a director on 2024-10-15
dot icon09/12/2024
Notification of Tomasz Krzysztof Ilnicki as a person with significant control on 2024-10-15
dot icon15/10/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ilnicki, Tomasz
Director
15/10/2024 - 14/02/2025
105
John, Ceri Richard
Director
15/10/2024 - 15/10/2024
4166
Mr Stefan Macai
Director
14/02/2025 - Present
-

Persons with Significant Control

5
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 CRESTWYNN LIMITED

CRESTWYNN LIMITED is an(a) Active company incorporated on 15/10/2024 with the registered office located at 4385, 16017688 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CRESTWYNN LIMITED?

toggle

CRESTWYNN LIMITED is currently Active. It was registered on 15/10/2024 .

Where is CRESTWYNN LIMITED located?

toggle

CRESTWYNN LIMITED is registered at 4385, 16017688 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CRESTWYNN LIMITED do?

toggle

CRESTWYNN LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CRESTWYNN LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.