CRISPTV LIMITED

Register to unlock more data on OkredoRegister

CRISPTV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491334

Incorporation date

12/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5 Mercers Road, London N19 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon12/02/2026
Cessation of Susanna Holland as a person with significant control on 2026-02-12
dot icon10/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Change of details for Mrs Susie Holland as a person with significant control on 2023-01-24
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Registered office address changed from Park View 183-189 the Vale London W3 7RW to 5 Mercers Road London N19 4PH on 2018-01-09
dot icon06/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon19/07/2011
Registered office address changed from 115 Hampstead Road London NW1 3EE on 2011-07-19
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon24/02/2010
Director's details changed for Crispin Marcus Holland on 2009-10-01
dot icon24/02/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon11/07/2009
Appointment terminated secretary crispin holland
dot icon11/07/2009
Secretary appointed crispin holland
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 12/01/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Registered office changed on 21/07/2008 from c/o dover childs & tyler 7-9 swallow street london W1J 4DT
dot icon23/01/2008
Return made up to 12/01/08; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 12/01/07; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 12/01/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon14/05/2004
Return made up to 12/01/04; full list of members
dot icon06/05/2004
Ad 01/04/03-01/04/03 £ si 2@1=2 £ ic 2/4
dot icon07/04/2003
Return made up to 12/01/03; full list of members
dot icon12/03/2003
Certificate of change of name
dot icon24/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/07/2002
Accounts for a dormant company made up to 2002-01-31
dot icon30/01/2002
Return made up to 12/01/02; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon02/03/2001
Return made up to 12/01/01; full list of members
dot icon05/02/2000
Accounts for a dormant company made up to 2000-01-31
dot icon18/01/2000
Return made up to 12/01/00; full list of members
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
Secretary resigned
dot icon07/06/1999
Accounts for a dormant company made up to 1999-01-31
dot icon07/06/1999
Resolutions
dot icon26/01/1999
Return made up to 12/01/99; full list of members
dot icon10/11/1998
Registered office changed on 10/11/98 from: 51A anson road london N7 0AR
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
New director appointed
dot icon20/01/1998
Registered office changed on 20/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Secretary resigned
dot icon12/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
24/01/2027
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
1
15.60K
-
0.00
-
-
2022
1
18.48K
-
0.00
-
-
2023
1
27.12K
-
0.00
-
-
2023
1
27.12K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

27.12K £Ascended46.77 % *

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
Holland, Crispin Marcus
Director
12/01/1998 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRISPTV LIMITED

CRISPTV LIMITED is an(a) Active company incorporated on 12/01/1998 with the registered office located at 5 Mercers Road, London N19 4PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPTV LIMITED?

toggle

CRISPTV LIMITED is currently Active. It was registered on 12/01/1998 .

Where is CRISPTV LIMITED located?

toggle

CRISPTV LIMITED is registered at 5 Mercers Road, London N19 4PH.

What does CRISPTV LIMITED do?

toggle

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

How many employees does CRISPTV LIMITED have?

toggle

CRISPTV LIMITED had 1 employees in 2023.

What is the latest filing for CRISPTV LIMITED?

toggle

The latest filing was on 12/02/2026: Cessation of Susanna Holland as a person with significant control on 2026-02-12.