Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESCENTONE SOFTWARE LIMITED
Company Information for

CRESCENTONE SOFTWARE LIMITED

960 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3PE,
Company Registration Number
01180894
Private Limited Company
Active

Company Overview

About Crescentone Software Ltd
CRESCENTONE SOFTWARE LIMITED was founded on 1974-08-15 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Crescentone Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRESCENTONE SOFTWARE LIMITED
 
Legal Registered Office
960 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3PE
Other companies in LU1
 
Previous Names
FUJITSU GLOVIA UK LTD05/10/2021
CONSTELLATION G2 LTD01/10/2021
FUJITSU GLOVIA UK, LTD30/09/2021
GLOVIA INTERNATIONAL LIMITED01/04/2015
Filing Information
Company Number 01180894
Company ID Number 01180894
Date formed 1974-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB695157496  
Last Datalog update: 2024-04-06 18:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESCENTONE SOFTWARE LIMITED
The accountancy firm based at this address is PRGX UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESCENTONE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
AYFER DAYI
Company Secretary 2009-01-01
JAMES ERRINGTON
Director 2017-04-01
YOSHIHIRO NISHI
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHIKARA ONO
Director 2013-10-01 2018-03-16
JAMES ERRINGTON
Director 2009-05-04 2016-04-01
SHOICHI GOTO
Director 2013-02-01 2013-10-01
SHOICHI GOTO
Director 2010-07-20 2013-01-01
YUJI NAKASU
Director 2004-03-31 2010-04-26
BERNARDUS WILLEM GERARD VAN ECK
Director 2002-07-17 2009-05-04
JOHANNES HENDRIKUS ANDREAS RONGEN
Company Secretary 2007-04-26 2009-03-01
VICTORIA JUNE PEMBERTON
Company Secretary 2002-09-09 2007-04-24
DENNIS ROBERT MICHALIS
Director 2002-08-05 2004-03-31
MARTIN JAMES RYAN
Company Secretary 2001-05-23 2002-07-17
MARTIN JAMES RYAN
Director 2001-05-14 2002-07-17
MATTHEW O'MALLEY
Director 2000-03-31 2002-07-01
SIMON CHRISTOPHER JOHNSON
Company Secretary 2000-03-31 2001-05-23
MICHAEL ANTHONY THOMAS
Director 2000-06-01 2001-05-23
IAN MICHAEL HOPKINSON
Company Secretary 1997-07-18 2000-03-31
RICHARD TIMOTHY BARFIELD
Director 1994-01-10 2000-03-31
PAUL HUGHES
Director 1999-04-28 1999-11-30
JOHN ELLIOT KLEIN
Director 1995-12-15 1999-10-29
BARRY ALFRED HARGRAVE
Director 1998-01-15 1999-04-28
ROBERT MURRAY GRANT
Company Secretary 1993-09-13 1997-07-18
GILES EDWARD HEMMINGS
Director 1995-08-14 1995-11-29
JEREMY JOHN CAUSLEY
Director 1991-10-22 1995-08-14
IAN WALLACE KNOX
Director 1991-10-22 1995-01-10
STEPHEN RAYMOND SMITH
Company Secretary 1993-08-02 1993-09-13
CHRISTOPHER HOWARD ORCOMBE JAY
Company Secretary 1991-10-22 1993-07-30
RONALD BELCHER
Director 1991-10-22 1991-10-31
NORMAN L CLARK
Director 1991-10-22 1991-10-31
JOHN J MAZZOLA
Director 1991-10-22 1991-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-23CESSATION OF FUJITSU LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30Notification of Vela Software Limited as a person with significant control on 2021-12-31
2022-08-30PSC02Notification of Vela Software Limited as a person with significant control on 2021-12-31
2022-07-21AP03Appointment of Mrs Ayfer Dayi as company secretary on 2022-07-21
2022-05-17AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05CERTNMCompany name changed fujitsu glovia uk LTD\certificate issued on 05/10/21
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-09-30RES15CHANGE OF COMPANY NAME 30/09/21
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIHIRO NISHI
2021-09-09TM02Termination of appointment of Ayfer Dayi on 2021-09-08
2021-09-09AP01DIRECTOR APPOINTED MR MARK THOMPSON
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERRINGTON
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-19AP01DIRECTOR APPOINTED DIRECTOR YOSHIHIRO NISHI
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHIKARA ONO
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-16AP01DIRECTOR APPOINTED MR JAMES ERRINGTON
2017-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS. AYFER DAYI on 2017-06-12
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERRINGTON
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-24AR0109/02/16 ANNUAL RETURN FULL LIST
2015-07-22MISCSection 519
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01RES15CHANGE OF NAME 24/03/2015
2015-04-01CERTNMCompany name changed glovia international LIMITED\certificate issued on 01/04/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-27AR0109/02/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-27AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-27CH01Director's details changed for Mr James Errington on 2013-05-06
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AP01DIRECTOR APPOINTED MR. CHIKARA ONO
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SHOICHI GOTO
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-15AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-08AP01DIRECTOR APPOINTED MR. SHOICHI GOTO
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SHOICHI GOTO
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-15AR0109/02/12 FULL LIST
2011-05-10AR0109/02/11 FULL LIST
2011-05-10DISS40DISS40 (DISS40(SOAD))
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-03AP01APPOINT PERSON AS DIRECTOR
2011-05-02TM01APPOINTMENT TERMINATED, DIRECTOR YUJI NAKASU
2011-04-26AP01DIRECTOR APPOINTED MR SHOICHI GOTO
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR YUJI NAKASU
2011-04-12GAZ1FIRST GAZETTE
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-08-03GAZ1FIRST GAZETTE
2010-03-04AR0109/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERRINGTON / 09/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / YUJI NAKASU / 09/02/2010
2009-09-15288cSECRETARY'S CHANGE OF PARTICULARS / AYFER DAYI / 01/01/2009
2009-05-29288aDIRECTOR APPOINTED MR JAMES ERRINGTON
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR BERNARDUS VAN ECK
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-18363aRETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY JOHANNES RONGEN
2009-02-25363aRETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS
2009-02-17288aSECRETARY APPOINTED MRS. AYFER DAYI
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-04363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-05-09288bSECRETARY RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2005-11-07363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-31363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2003-10-30363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-08244DELIVERY EXT'D 3 MTH 31/03/02
2002-10-27363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-09-17288aNEW SECRETARY APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-28AUDAUDITOR'S RESIGNATION
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-24288bDIRECTOR RESIGNED
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-28288aNEW SECRETARY APPOINTED
2001-10-28363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU
2001-05-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CRESCENTONE SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against CRESCENTONE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-03-17 Satisfied SAMUEL MONTAGU & CO. LIMITED (AS AGENT AND TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESCENTONE SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of CRESCENTONE SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESCENTONE SOFTWARE LIMITED
Trademarks
We have not found any records of CRESCENTONE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESCENTONE SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CRESCENTONE SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CRESCENTONE SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFUJITSU GLOVIA UK, LTDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyFUJITSU GLOVIA UK, LTDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESCENTONE SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESCENTONE SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1