CRISP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRISP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07250036

Incorporation date

11/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon02/07/2025
Statement of affairs
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon02/07/2025
Registered office address changed from 55 High Street Marlow Bucks SL7 1BA England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-07-02
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon01/09/2022
Termination of appointment of Amy Elizabeth Victoria Gerrish as a director on 2022-08-31
dot icon26/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon13/07/2022
Director's details changed for Miss Amy Elizabeth Victoria Sansom on 2022-04-17
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-05-30
dot icon28/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/02/2020
Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Bucks SL7 1EY United Kingdom to 55 High Street Marlow Bucks SL7 1BA on 2020-02-20
dot icon04/12/2019
Termination of appointment of Lisa Ruth Catto as a director on 2019-11-11
dot icon20/08/2019
Total exemption full accounts made up to 2019-05-30
dot icon15/08/2019
Rectified TM01 was removed from the public register on 25/10/2019 as it was invalid or ineffective.
dot icon24/06/2019
Resolutions
dot icon17/06/2019
Appointment of Miss Amy Elizabeth Victoria Sansom as a director on 2019-06-17
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon04/09/2018
Registered office address changed from Jubilee House G52 Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom to Jubilee House Third Avenue Globe Park Marlow Bucks SL7 1EY on 2018-09-04
dot icon03/09/2018
Appointment of Ms Lisa Ruth Catto as a director on 2018-09-01
dot icon24/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon04/06/2018
Notification of Matthew Peter Crisp as a person with significant control on 2016-04-06
dot icon16/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon13/11/2017
Registered office address changed from 3.17 a Crisp Webdesign Ltd Great West Road Brentford TW8 0GP England to Jubilee House G52 Globe Park Marlow Buckinghamshire SL7 1EY on 2017-11-13
dot icon23/10/2017
Registered office address changed from Unit E1 Telford Road Bicester Oxfordshire OX26 4LD to 3.17 a Crisp Webdesign Ltd Great West Road Brentford TW8 0GP on 2017-10-23
dot icon29/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/07/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon06/07/2014
Register inspection address has been changed
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon29/05/2013
Secretary's details changed for Mr Matthew Peter Crisp on 2012-11-14
dot icon29/05/2013
Director's details changed for Mr Matthew Peter Crisp on 2012-11-14
dot icon26/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon10/12/2012
Registered office address changed from 43 Highwoods Drive Marlow Buckinghamshire SL7 3PU United Kingdom on 2012-12-10
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon11/05/2010
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
31/05/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
30/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
498.00
-
0.00
23.02K
-
2022
5
660.00
-
0.00
9.83K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crisp, Matthew Peter
Director
11/05/2010 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISP HOLDINGS LIMITED

CRISP HOLDINGS LIMITED is an(a) Liquidation company incorporated on 11/05/2010 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. 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 CRISP HOLDINGS LIMITED?

toggle

CRISP HOLDINGS LIMITED is currently Liquidation. It was registered on 11/05/2010 .

Where is CRISP HOLDINGS LIMITED located?

toggle

CRISP HOLDINGS LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CRISP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CRISP HOLDINGS LIMITED?

toggle

The latest filing was on 02/07/2025: Statement of affairs.