CRISP WEBSITES LIMITED

Register to unlock more data on OkredoRegister

CRISP WEBSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600829

Incorporation date

26/11/2002

Size

Small

Contacts

Registered address

Registered address

Unit 1 Cedar Park, 30 Terminus Road, Chichester, West Sussex PO19 8GTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon26/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2025
Registration of charge 046008290005, created on 2025-12-17
dot icon18/12/2025
Satisfaction of charge 046008290003 in full
dot icon18/12/2025
Satisfaction of charge 046008290004 in full
dot icon11/12/2025
Appointment of Mr Terry Burrows as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Eliot Phillip Haynes as a director on 2025-12-11
dot icon03/10/2025
Registration of charge 046008290004, created on 2025-09-29
dot icon07/01/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-11-26 with updates
dot icon04/12/2024
Registration of charge 046008290003, created on 2024-12-03
dot icon02/12/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon15/11/2024
Appointment of Mr Eliot Phillip Haynes as a director on 2024-11-01
dot icon30/09/2024
Termination of appointment of Adam Dudek as a director on 2024-09-30
dot icon24/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/06/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-29
dot icon14/03/2024
Cessation of Radiant Holdings Limited as a person with significant control on 2024-03-07
dot icon14/03/2024
Notification of a person with significant control statement
dot icon14/03/2024
Appointment of Mr Adam Dudek as a director on 2024-03-07
dot icon14/03/2024
Appointment of Mr Svein Olav Stølen as a director on 2024-03-07
dot icon14/03/2024
Appointment of Mr Terry Burrows as a secretary on 2024-03-07
dot icon14/03/2024
Termination of appointment of Terry Burrows as a director on 2024-03-07
dot icon14/03/2024
Termination of appointment of Daniel Joseph England as a director on 2024-03-07
dot icon14/03/2024
Termination of appointment of Matthew John England as a director on 2024-03-07
dot icon10/01/2024
Satisfaction of charge 046008290002 in full
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Cessation of Daniel England as a person with significant control on 2020-08-17
dot icon31/05/2023
Cessation of Matthew John England as a person with significant control on 2020-08-17
dot icon31/05/2023
Notification of Radiant Holdings Limited as a person with significant control on 2020-08-17
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon17/05/2022
Full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon31/08/2021
Director's details changed for Mr Daniel Joseph England on 2021-08-18
dot icon31/08/2021
Director's details changed for Mr Terry Burrows on 2021-08-18
dot icon19/08/2021
Registered office address changed from Unit 1 Cedar Park 30 Terminus Road Chichester West Sussex PO19 8GT United Kingdom to Unit 1 Cedar Park 30 Terminus Road Chichester West Sussex PO19 8GT on 2021-08-19
dot icon19/08/2021
Registered office address changed from Unit 1 Cedar Park Unit 1 Cedar Park Terminus Road Chichester West Sussex PO19 8GT United Kingdom to Unit 1 Cedar Park 30 Terminus Road Chichester West Sussex PO19 8GT on 2021-08-19
dot icon20/07/2021
Registered office address changed from Unit 1D Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS to Unit 1 Cedar Park Unit 1 Cedar Park Terminus Road Chichester West Sussex PO19 8GT on 2021-07-20
dot icon01/02/2021
Confirmation statement made on 2020-11-26 with updates
dot icon20/11/2020
Director's details changed for Mr Terry Burrows on 2020-11-20
dot icon29/10/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon05/08/2020
Director's details changed for Matthew John England on 2020-08-05
dot icon13/05/2020
Notification of Daniel England as a person with significant control on 2020-05-06
dot icon13/05/2020
Appointment of Mr Terry Burrows as a director on 2020-05-13
dot icon11/05/2020
Termination of appointment of Joseph John England as a director on 2020-05-06
dot icon11/05/2020
Termination of appointment of Joseph John England as a secretary on 2020-05-06
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon07/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/05/2018
Satisfaction of charge 1 in full
dot icon13/03/2018
Registration of charge 046008290002, created on 2018-03-13
dot icon03/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon07/09/2017
Director's details changed for Matthew John England on 2017-07-01
dot icon07/09/2017
Change of details for Mr Matthew John England as a person with significant control on 2017-07-01
dot icon30/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/04/2016
Appointment of Mr Daniel Joseph England as a director on 2016-04-11
dot icon02/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/02/2015
Registered office address changed from Units 2C & 2D Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS to Unit 1D Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS on 2015-02-09
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/07/2010
Registered office address changed from Maple Works, Old Shoreham Road Hove East Sussex BN3 7ED on 2010-07-30
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Matthew John England on 2009-11-26
dot icon21/12/2009
Director's details changed for Mr Joseph John England on 2009-11-26
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 26/11/08; full list of members
dot icon02/02/2009
Appointment terminated director malcolm maxwell
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/01/2008
Return made up to 26/11/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 26/11/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/01/2004
Return made up to 26/11/03; full list of members
dot icon19/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon11/12/2002
Ad 26/11/02--------- £ si 900@1=900 £ ic 1/901
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon26/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRISP WEBSITES LIMITED

CRISP WEBSITES LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at Unit 1 Cedar Park, 30 Terminus Road, Chichester, West Sussex PO19 8GT. There are currently 3 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 CRISP WEBSITES LIMITED?

toggle

CRISP WEBSITES LIMITED is currently Active. It was registered on 26/11/2002 .

Where is CRISP WEBSITES LIMITED located?

toggle

CRISP WEBSITES LIMITED is registered at Unit 1 Cedar Park, 30 Terminus Road, Chichester, West Sussex PO19 8GT.

What does CRISP WEBSITES LIMITED do?

toggle

CRISP WEBSITES LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CRISP WEBSITES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-11-26 with no updates.