Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CR2 (U.K) LIMITED
Company Information for

CR2 (U.K) LIMITED

180 PICCADILLY, LONDON, W1J 9HF,
Company Registration Number
01760561
Private Limited Company
Active

Company Overview

About Cr2 (u.k) Ltd
CR2 (U.K) LIMITED was founded on 1983-10-11 and has its registered office in London. The organisation's status is listed as "Active". Cr2 (u.k) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CR2 (U.K) LIMITED
 
Legal Registered Office
180 PICCADILLY
LONDON
W1J 9HF
Other companies in EC2
 
Filing Information
Company Number 01760561
Company ID Number 01760561
Date formed 1983-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CR2 (U.K) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCANNELL & ASSOCIATES LIMITED   VINCENT CONSULTANTS LIMITED
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 CR2 (U.K) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE FARREN
Company Secretary 2006-08-15
MICHAEL BRADY
Director 2016-10-11
FINTAN LOUIS BYRNE
Director 2017-08-25
PAUL GERAGHTY
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TRACEY
Director 2016-06-23 2017-08-29
FRANKY VAN DAMME
Director 2015-08-01 2016-10-11
RONAN MURRAY
Director 2005-05-06 2016-06-23
MARTIN DOLAN
Director 2005-05-06 2015-08-01
JULIETTE ROCHE
Company Secretary 2002-06-06 2006-08-15
RONALD DOWNEY
Director 2000-06-09 2005-05-06
CIAN KINSELLA
Director 2000-06-09 2005-05-06
GUY HARRIS
Director 2000-11-16 2004-01-14
CONOR WALSH
Director 2000-07-27 2002-10-30
CIAN KINSELLA
Company Secretary 2000-06-09 2002-06-06
IAIN ALASDAIR WILSON
Director 2001-11-15 2002-05-31
MICHAEL RICHARD STEVENAGE
Company Secretary 1991-07-12 2000-06-09
MALCOLM HARRISON
Director 1992-01-06 2000-06-09
MICHAEL RICHARD STEVENAGE
Director 1993-01-11 2000-06-09
DAVID TASSELL
Director 1993-06-07 2000-06-09
ANTHONY RICHARD WOOD
Director 1991-07-12 2000-06-09
JEREMY JOHN HARWOOD
Director 1991-07-12 1993-01-11
JAMES ELIOT READ
Director 1992-02-07 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRADY INTERLINK SOFTWARE SYSTEMS LIMITED Director 2016-10-11 CURRENT 1992-03-18 Active
MICHAEL BRADY INTERACT COMPUTER AND SOFTWARE LIMITED Director 2016-10-11 CURRENT 1996-08-29 Active
FINTAN LOUIS BYRNE INTERLINK SOFTWARE SYSTEMS LIMITED Director 2017-08-25 CURRENT 1992-03-18 Active
FINTAN LOUIS BYRNE INTERACT COMPUTER AND SOFTWARE LIMITED Director 2017-08-25 CURRENT 1996-08-29 Active
PAUL GERAGHTY INTERLINK SOFTWARE SYSTEMS LIMITED Director 2017-08-25 CURRENT 1992-03-18 Active
PAUL GERAGHTY INTERACT COMPUTER AND SOFTWARE LIMITED Director 2017-08-25 CURRENT 1996-08-29 Active

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
2024-03-13FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-04-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-06Director's details changed for Mr Fintan Louis Byrne on 2023-04-01
2022-09-29CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADY
2020-08-06AAMDAmended full accounts made up to 2019-06-30
2020-07-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CH01Director's details changed for Mr Paul Geraghty on 2020-03-09
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM The City Arc 89 Worship Street London EC2 2BF
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRACEY
2017-08-29AP01DIRECTOR APPOINTED MR FINTAN BYRNE
2017-08-29AP01DIRECTOR APPOINTED MR PAUL GERAGHTY
2017-08-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-08-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-10-13AP01DIRECTOR APPOINTED MR MICHAEL BRADY
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANKY VAN DAMME
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 199000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MURRAY
2016-07-21AP01DIRECTOR APPOINTED MR JOHN TRACEY
2016-06-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 199000
2015-11-10AR0120/07/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DOLAN
2015-11-09AP01DIRECTOR APPOINTED MR FRANKY VAN DAMME
2015-09-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-20CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE FARREN on 2015-02-20
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 199000
2014-08-12AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-09-09AR0120/07/13 ANNUAL RETURN FULL LIST
2012-07-27AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-28AR0120/07/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-26AR0120/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN MURRAY / 01/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOLAN / 01/07/2010
2009-09-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-16363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM THE CITY ARC CURTAIN COURT 7 CURTAIN ROAD LONDON EC2A 3LT
2008-05-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-06363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2006-12-07288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-09-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-08-02363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-08-10363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-06-07288bDIRECTOR RESIGNED
2005-05-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: HARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7DF
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-07-19363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03244DELIVERY EXT'D 3 MTH 30/06/03
2004-02-03288bDIRECTOR RESIGNED
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-23288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-09-18363(288)DIRECTOR RESIGNED
2002-09-18363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-14363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-12-12288aNEW DIRECTOR APPOINTED
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-01244DELIVERY EXT'D 3 MTH 30/06/00
2000-12-12288aNEW DIRECTOR APPOINTED
2000-08-29SRES01ALTER ARTICLES 27/07/00
2000-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-24363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-08-22CERTNMCOMPANY NAME CHANGED FUNDS SWITCHING TECHNOLOGIES LIM ITED CERTIFICATE ISSUED ON 23/08/00
2000-08-14225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CR2 (U.K) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CR2 (U.K) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTOR COMPANY DEBENTURE 2005-02-18 Outstanding TRINITY VENTURE CAPITAL LIMITED
DEBENTURE 2004-06-25 Outstanding ETV CAPITAL S.A
DEED OF CHARGE OVER CREDIT BALANCES 2004-04-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-04-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 1999-09-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-02 Satisfied BARCLAYS BANK PLC
CHARGE 1995-12-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-11-29 Satisfied ACFC CORPORATE FINANCE LIMITED
FIXED AND FLOATING CHARGE 1986-03-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-06-30

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 CR2 (U.K) LIMITED

Intangible Assets
Patents
We have not found any records of CR2 (U.K) LIMITED registering or being granted any patents
Domain Names

CR2 (U.K) LIMITED owns 1 domain names.

ilink.co.uk  

Trademarks
We have not found any records of CR2 (U.K) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CR2 (U.K) 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 (62012 - Business and domestic software development) as CR2 (U.K) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CR2 (U.K) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CR2 (U.K) 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 CR2 (U.K) 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.