CRISPFLINT LIMITED

Register to unlock more data on OkredoRegister

CRISPFLINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01894407

Incorporation date

12/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

4 Gresham Place, Cambridge CB1 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon20/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Amended micro company accounts made up to 2023-03-31
dot icon21/03/2025
Amended micro company accounts made up to 2022-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon28/10/2023
Compulsory strike-off action has been discontinued
dot icon25/10/2023
Micro company accounts made up to 2022-03-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Micro company accounts made up to 2019-03-31
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-03-31
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon04/06/2018
Director's details changed for Mr Colin William Forster on 2018-06-01
dot icon04/06/2018
Change of details for Mr Colin William Forster as a person with significant control on 2018-01-01
dot icon05/04/2018
Registered office address changed from Flat 11 69 Drayton Gardens London SW10 9QZ to 4 Gresham Place Cambridge CB1 2EB on 2018-04-05
dot icon15/01/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Colin William Forster on 2010-02-02
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2008-11-24 with full list of shareholders
dot icon11/11/2009
Appointment of Ms Phillipa Kate Louise Day as a secretary
dot icon11/11/2009
Termination of appointment of Mark Clarke as a secretary
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2008
Return made up to 24/11/07; full list of members
dot icon21/11/2007
Return made up to 24/11/06; full list of members
dot icon20/11/2007
Return made up to 24/11/05; full list of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: northside house 69 tweedy road bromley kent BR1 3WA
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 24/11/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2003
Return made up to 24/11/02; full list of members
dot icon06/12/2001
Return made up to 24/11/01; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 24/11/99; full list of members
dot icon09/03/2000
Return made up to 24/11/98; no change of members
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon04/09/1998
Director's particulars changed
dot icon04/09/1998
Registered office changed on 04/09/98 from: 2 elm park mansions park walk london SW10 0AN
dot icon30/01/1998
Return made up to 24/11/97; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon28/04/1997
Full accounts made up to 1996-03-31
dot icon25/04/1997
Return made up to 24/11/96; full list of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon23/01/1996
Return made up to 24/11/95; no change of members
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/01/1995
Return made up to 24/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/01/1994
Return made up to 24/11/93; full list of members
dot icon01/11/1993
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Accounts for a small company made up to 1992-03-31
dot icon07/07/1993
Return made up to 24/11/92; change of members
dot icon14/04/1992
Accounts for a small company made up to 1991-03-31
dot icon23/01/1992
Return made up to 24/11/91; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92
dot icon13/06/1991
Registered office changed on 13/06/91 from: garden studios 11-15 betterton street london WC2H 9BP
dot icon25/04/1991
Accounts for a small company made up to 1990-03-31
dot icon08/01/1991
Return made up to 22/11/89; full list of members
dot icon08/01/1991
Return made up to 21/11/90; full list of members
dot icon22/03/1990
Registered office changed on 22/03/90 from: 20 linwood close off grove park london SE5 8UT
dot icon17/11/1989
Accounts for a small company made up to 1989-03-31
dot icon08/03/1989
Resolutions
dot icon08/03/1989
Accounts for a dormant company made up to 1986-03-31
dot icon02/03/1989
Return made up to 24/11/88; no change of members
dot icon19/02/1989
Accounts for a small company made up to 1987-03-31
dot icon07/02/1989
Accounts for a small company made up to 1988-03-31
dot icon17/10/1988
Registered office changed on 17/10/88 from: 2 crispin court 17 fremantle street london SE17 2JN
dot icon08/08/1988
Registered office changed on 08/08/88 from: 7 grovelands close london SE5 8ES
dot icon27/10/1987
Return made up to 02/10/87; full list of members
dot icon27/10/1987
Return made up to 08/09/86; full list of members
dot icon20/08/1987
Registered office changed on 20/08/87 from: 9 torver close wideopen newcastle-on-tyne NE13 7HJ
dot icon17/10/1986
Secretary resigned;new secretary appointed
dot icon08/10/1986
Registered office changed on 08/10/86 from: 17 runswick close sunderland SR3 2YG
dot icon08/10/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
108.75K
-
0.00
-
-
2022
2
217.93K
-
105.00K
-
-
2023
2
247.44K
-
60.00K
-
-
2023
2
247.44K
-
60.00K
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

247.44K £Ascended13.54 % *

Total Assets(GBP)

-

Turnover(GBP)

60.00K £Descended-42.86 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISPFLINT LIMITED

CRISPFLINT LIMITED is an(a) Active company incorporated on 12/03/1985 with the registered office located at 4 Gresham Place, Cambridge CB1 2EB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPFLINT LIMITED?

toggle

CRISPFLINT LIMITED is currently Active. It was registered on 12/03/1985 .

Where is CRISPFLINT LIMITED located?

toggle

CRISPFLINT LIMITED is registered at 4 Gresham Place, Cambridge CB1 2EB.

What does CRISPFLINT LIMITED do?

toggle

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

How many employees does CRISPFLINT LIMITED have?

toggle

CRISPFLINT LIMITED had 2 employees in 2023.

What is the latest filing for CRISPFLINT LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.