Company NameCrisp Consultants Limited
DirectorFiona Mary Crisp
Company StatusActive
Company Number08373911
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Fiona Mary Crisp
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleTreasury Consultant
Country of ResidenceEngland
Correspondence AddressThe Bower Chelmsford Road
Causeway End
Felsted, Great Dunmow
Essex
CM6 3LS
Secretary NameMr Ian Forder
StatusCurrent
Appointed06 December 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
StatusResigned
Appointed06 March 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2017)
RoleCompany Director
Correspondence AddressRoom 4 Foremost House
Radford Business Centre Radford Way
Billericay
Essex
CM12 0BT

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Fiona Mary Crisp
100.00%
Ordinary

Financials

Year2014
Net Worth£73,040
Cash£94,241
Current Liabilities£21,201

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 January 2019 (11 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 April 2019Registered office address changed from Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
10 July 2015Full accounts made up to 31 January 2015 (8 pages)
10 July 2015Full accounts made up to 31 January 2015 (8 pages)
9 February 2015Registered office address changed from The Bower Chelmsford Road Causeway End Felsted, Great Dunmow Essex CM6 3LS to Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Registered office address changed from The Bower Chelmsford Road Causeway End Felsted, Great Dunmow Essex CM6 3LS to Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page)
9 February 2015Registered office address changed from The Bower Chelmsford Road Causeway End Felsted, Great Dunmow Essex CM6 3LS to Room 1, Foremost House, Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 February 2015 (1 page)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
10 April 2013Appointment of Mr Roderick Michael Coult as a secretary (2 pages)
10 April 2013Appointment of Mr Roderick Michael Coult as a secretary (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)