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

CRYSTAL DECISIONS (UK) LIMITED

Clockhouse Place, Bedfont Road, Feltham, MIDDLESEX, TW14 8HD,
Company Registration Number
02062372
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crystal Decisions (uk) Ltd
CRYSTAL DECISIONS (UK) LIMITED was founded on 1986-10-08 and has its registered office in Feltham. The organisation's status is listed as "Active - Proposal to Strike off". Crystal Decisions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRYSTAL DECISIONS (UK) LIMITED
 
Legal Registered Office
Clockhouse Place
Bedfont Road
Feltham
MIDDLESEX
TW14 8HD
Other companies in EC4A
 
Filing Information
Company Number 02062372
Company ID Number 02062372
Date formed 1986-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-07-19
Return next due 2024-08-02
Type of accounts DORMANT
Last Datalog update: 2024-03-11 12:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTAL DECISIONS (UK) 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.
Companies with same name CRYSTAL DECISIONS (UK) LIMITED
The following companies were found which have the same name as CRYSTAL DECISIONS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Crystal Decisions (uk) Limited Delaware Unknown

Company Officers of CRYSTAL DECISIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID
Director 2015-12-07
JULIAN DAVID HILLMAN
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN JEHLE
Director 2016-01-22 2018-02-22
BRIAN STINE
Company Secretary 2007-01-31 2017-11-15
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-11-03 2016-08-09
ELENA SHISHKINA
Director 2012-03-31 2015-12-07
STEVEN MICHAEL WINTER
Director 2012-03-31 2013-05-01
FREDERIC ARROUAYS
Director 2009-01-06 2012-04-01
TIMOTHY TAIHIBOU MICHAEL FREDERIC NOBLE
Director 2010-06-01 2012-04-01
BENOIT JEAN-CLAUDE MARIE FOUILLAND
Director 2008-07-31 2010-06-01
BRIAN STINE
Director 2007-01-31 2010-06-01
JAMES ROBERT TOLONEN
Director 2003-12-11 2008-07-31
SUSAN WOLFE
Company Secretary 1999-03-01 2007-01-31
SUSAN WOLFE
Director 2003-12-11 2007-01-31
ABOGADO NOMINEES LIMITED
Company Secretary 2004-11-01 2005-11-03
WILLIAM GRAHAM GIBSON
Director 2003-03-17 2003-12-12
JONATHAN JAMES JUDGE
Director 2003-03-17 2003-12-12
STEPHEN PHILLIP SEDLER
Company Secretary 2001-10-25 2003-12-11
GREGORY KERFOOT
Director 1999-05-28 2003-03-17
STEPHEN LUCZO
Director 1996-06-18 2003-03-17
BRIAN CANNON
Director 1999-05-28 2001-10-25
ELLEN CHAMBERLAIN
Director 1996-11-11 2000-03-31
KATHLEEN JULIA SMITH
Company Secretary 1991-07-19 1999-03-01
BRIAN EDWARD HOOD
Director 1996-11-11 1999-03-01
DONALD LEO WAITE
Director 1996-06-18 1998-07-31
ALAN FIELD SHUGART
Director 1996-06-18 1998-07-19
DEREK WILLIAM TAYLOR
Director 1996-11-11 1998-01-05
BRIAN EDWARD HOOD
Director 1993-07-01 1996-06-18
SUSAN MARY LETHBRIDGE
Director 1994-11-01 1996-06-18
SIMON MICHAEL POWELL
Director 1991-07-19 1996-06-18
DEREK WILLIAM TAYLOR
Director 1991-07-19 1996-06-18
MALCOLM ROYLE HARDING
Director 1991-07-19 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID SAP (UK) LIMITED Director 2015-12-15 CURRENT 1987-07-31 Active
PETER DAVID BUSINESS OBJECTS (U.K.) LIMITED Director 2015-12-10 CURRENT 1991-08-12 Dissolved 2016-09-13
PETER DAVID CROSSGATE UK LIMITED Director 2015-12-10 CURRENT 2007-09-17 Dissolved 2016-09-13
PETER DAVID SAP HOLDINGS (UK) LIMITED Director 2015-12-09 CURRENT 2013-07-02 Converted / Closed
PETER DAVID KXEN LIMITED Director 2015-12-07 CURRENT 2001-04-04 Dissolved 2016-11-29
JULIAN DAVID HILLMAN ABAKUS EUROPE LIMITED Director 2018-02-28 CURRENT 2016-05-16 Active - Proposal to Strike off
JULIAN DAVID HILLMAN CHRIST CHURCH EWELL Director 2016-01-01 CURRENT 2008-12-22 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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-03-12Voluntary dissolution strike-off suspended
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-08-24Previous accounting period extended from 31/12/22 TO 30/06/23
2023-08-24Resolutions passed:<ul><li>Resolution Reduce share prem a/c and apital redemption reserve 24/08/2023<li>Resolution reduction in capital</ul>
2023-08-24Solvency Statement dated 24/08/23
2023-08-24Statement by Directors
2023-08-24Statement of capital on GBP 0.10
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BERTIL MAJER
2021-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-17DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-18AP01DIRECTOR APPOINTED MR RENAUD VALERY HEYD
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID HILLMAN
2019-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JEHLE
2018-03-02AP01DIRECTOR APPOINTED MR JULIAN DAVID HILLMAN
2017-11-17TM02Termination of appointment of Brian Stine on 2017-11-15
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-20AD03Registers moved to registered inspection location of Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2017-07-20AD02Register inspection address changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09TM02Termination of appointment of Taylor Wessing Secretaries Limited on 2016-08-09
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 7094926;USD 15000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTIAN JEHLE
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW
2016-01-21AP01DIRECTOR APPOINTED PETER DAVID
2016-01-18AP01DIRECTOR APPOINTED PETER DAVID
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELENA SHISHKINA
2016-01-13AP01DIRECTOR APPOINTED MR PETER DAVID
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELENA SHISHKINA
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 7094926;USD 15000
2015-08-20AR0119/07/15 FULL LIST
2014-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 7094926;USD 15000
2014-08-15AR0119/07/14 FULL LIST
2014-05-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-05-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-08-21AR0119/07/13 FULL LIST
2013-07-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WINTER
2013-06-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0119/07/12 FULL LIST
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN STINE / 02/07/2012
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NOBLE
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ARROUAYS
2012-04-11AP01DIRECTOR APPOINTED ELENA SHISHKINA
2012-04-11AP01DIRECTOR APPOINTED MR STEVEN MICHAEL WINTER
2011-08-19AR0119/07/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0119/07/10 FULL LIST
2010-06-30AP01DIRECTOR APPOINTED MR TIMOTHY NOBLE
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT FOUILLAND
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STINE
2010-02-16MISCAUD STATEMENT ON RESIGNATION
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-12AUDAUDITOR'S RESIGNATION
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT JEAN-CLAUDE MARIE FOUILLAND / 01/11/2009
2009-07-20363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED FREDERIC ARROUAYS
2008-12-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN STINE / 01/12/2008
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM, CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0DX
2008-08-29288aDIRECTOR APPOINTED BENOIT JEAN-CLAUDE MARIE FOUILLAND
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES TOLONEN
2008-07-22363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TOLONEN / 01/06/2008
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TOLONEN / 01/03/2008
2007-07-30363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2007-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/06/05
2007-01-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2006-08-08363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-26353LOCATION OF REGISTER OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 27/06/03
2006-01-09ELRESS366A DISP HOLDING AGM 16/12/05
2006-01-09288bSECRETARY RESIGNED
2006-01-09288aNEW SECRETARY APPOINTED
2006-01-09ELRESS252 DISP LAYING ACC 16/12/05
2006-01-09ELRESS386 DISP APP AUDS 16/12/05
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: THE BROADWALK 54 THE BROADWAY EALING LONDON W5 5JN
2005-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-28363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-03363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-12-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CRYSTAL DECISIONS (UK) 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 CRYSTAL DECISIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-03-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 CRYSTAL DECISIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CRYSTAL DECISIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTAL DECISIONS (UK) LIMITED
Trademarks
We have not found any records of CRYSTAL DECISIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTAL DECISIONS (UK) 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 (62090 - Other information technology service activities) as CRYSTAL DECISIONS (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CRYSTAL DECISIONS (UK) 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 CRYSTAL DECISIONS (UK) 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 CRYSTAL DECISIONS (UK) 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.