Company NameCrisp Design Services Limited
DirectorJames Alexander Crisp
Company StatusActive
Company Number05600327
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Alexander Crisp
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameNicola Jane Crisp
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mill
20 Beadle Place, Great Totham
Maldon
Essex
NG2 7JH
Secretary NameClare Ann Meadows
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressPathway House
113 Tilkey Road Coggeshall
Colchester
Essex
CO6 1QN

Contact

Websitewww.crisp-design.co.uk/
Email address[email protected]
Telephone01621 842348
Telephone regionMaldon

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Alexander Crisp
100.00%
Ordinary

Financials

Year2014
Net Worth£4,127
Cash£20,201
Current Liabilities£26,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for James Alexander Crisp on 5 November 2009 (2 pages)
29 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for James Alexander Crisp on 5 November 2009 (2 pages)
29 November 2010Director's details changed for James Alexander Crisp on 5 November 2009 (2 pages)
5 May 2010Termination of appointment of Clare Meadows as a secretary (1 page)
5 May 2010Termination of appointment of Clare Meadows as a secretary (1 page)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for James Alexander Crisp on 31 October 2009 (2 pages)
5 November 2009Director's details changed for James Alexander Crisp on 31 October 2009 (2 pages)
4 November 2009Registered office address changed from the Mill, 20 Beadle Place Great Totham Maldon Essex CM9 8XJ on 4 November 2009 (1 page)
4 November 2009Registered office address changed from the Mill, 20 Beadle Place Great Totham Maldon Essex CM9 8XJ on 4 November 2009 (1 page)
4 November 2009Registered office address changed from the Mill, 20 Beadle Place Great Totham Maldon Essex CM9 8XJ on 4 November 2009 (1 page)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Return made up to 21/10/08; full list of members (3 pages)
29 October 2008Return made up to 21/10/08; full list of members (3 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 21/10/06; full list of members (2 pages)
13 November 2006Return made up to 21/10/06; full list of members (2 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 106 loughborough road west bridgford nottingham nottinghamshire NG2 7JH (1 page)
13 November 2006Registered office changed on 13/11/06 from: 106 loughborough road west bridgford nottingham nottinghamshire NG2 7JH (1 page)
13 November 2006Director's particulars changed (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)