CRUSADE COMPUTER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CRUSADE COMPUTER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03811169

Incorporation date

21/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 24, Lime Lane Industrial Estate Lime Lane, Pelsall, Walsall WS3 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon24/11/2025
Micro company accounts made up to 2025-04-30
dot icon21/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-04-30
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon01/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon12/02/2024
Director's details changed for Mr Andrew Paul Gladwish on 2024-02-09
dot icon19/01/2024
Micro company accounts made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon21/03/2023
Registered office address changed from The Synatel Building Walsall Road Norton Canes Cannock Staffordshire WS11 9TB to Unit 24, Lime Lane Industrial Estate Lime Lane Pelsall Walsall WS3 5AS on 2023-03-21
dot icon07/01/2023
Micro company accounts made up to 2022-04-30
dot icon05/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon04/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon01/02/2019
Micro company accounts made up to 2018-04-30
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-04-30
dot icon21/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to The Synatel Building Walsall Road Norton Canes Cannock Staffordshire WS11 9TB on 2014-12-18
dot icon16/09/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Registered office address changed from Woodall Davies & Bache 143 High Street Rowley Regis West Midlands B65 0EA on 2013-10-17
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon10/08/2012
Director's details changed for Christopher David Quick on 2012-07-21
dot icon10/08/2012
Director's details changed for Andrew Paul Gladwish on 2012-07-21
dot icon10/08/2012
Secretary's details changed for Christopher David Quick on 2012-07-21
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon05/08/2010
Director's details changed for Christopher David Quick on 2010-07-21
dot icon05/08/2010
Director's details changed for Andrew Paul Gladwish on 2010-07-21
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/07/2009
Return made up to 21/07/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/10/2008
Return made up to 21/07/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/08/2007
Return made up to 21/07/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/08/2006
Return made up to 21/07/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2005
Return made up to 21/07/05; full list of members
dot icon27/07/2005
Director's particulars changed
dot icon27/07/2005
Location of register of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 21/07/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/08/2003
Return made up to 21/07/03; full list of members
dot icon07/06/2003
Director's particulars changed
dot icon10/12/2002
Secretary's particulars changed;director's particulars changed
dot icon11/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/07/2002
Return made up to 21/07/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/01/2002
Registered office changed on 02/01/02 from: cross shoesmith & crosby 100 hagley road birmingham west midlands B16 8LT
dot icon10/08/2001
Return made up to 21/07/01; full list of members
dot icon07/08/2000
Accounts for a small company made up to 2000-04-30
dot icon07/08/2000
Return made up to 21/07/00; full list of members
dot icon16/05/2000
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon30/07/1999
New secretary appointed;new director appointed
dot icon30/07/1999
Ad 21/07/99--------- £ si 1@1=1 £ ic 1/2
dot icon30/07/1999
Secretary resigned;director resigned
dot icon30/07/1999
Director resigned
dot icon30/07/1999
Registered office changed on 30/07/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
dot icon30/07/1999
New director appointed
dot icon21/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Christopher David Quick
Director
21/07/1999 - Present
-
Andrew Paul Gladwish
Director
21/07/1999 - Present
-
Quick, Christopher David
Secretary
21/07/1999 - Present
-

Persons with Significant Control

2
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 CRUSADE COMPUTER SOLUTIONS LIMITED

CRUSADE COMPUTER SOLUTIONS LIMITED is an(a) Active company incorporated on 21/07/1999 with the registered office located at Unit 24, Lime Lane Industrial Estate Lime Lane, Pelsall, Walsall WS3 5AS. 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 CRUSADE COMPUTER SOLUTIONS LIMITED?

toggle

CRUSADE COMPUTER SOLUTIONS LIMITED is currently Active. It was registered on 21/07/1999 .

Where is CRUSADE COMPUTER SOLUTIONS LIMITED located?

toggle

CRUSADE COMPUTER SOLUTIONS LIMITED is registered at Unit 24, Lime Lane Industrial Estate Lime Lane, Pelsall, Walsall WS3 5AS.

What does CRUSADE COMPUTER SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CRUSADE COMPUTER SOLUTIONS LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-04-30.