Company Information for CRAYON LIMITED
CRAYON HOUSE MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH,
|
Company Registration Number
04055519
Private Limited Company
Active |
Company Name | ||
---|---|---|
CRAYON LIMITED | ||
Legal Registered Office | ||
CRAYON HOUSE MERCURY PARK WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 04055519 | |
---|---|---|
Company ID Number | 04055519 | |
Date formed | 2000-08-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB765356405 |
Last Datalog update: | 2023-11-06 14:02:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRAYON A NEON, INC. | 410 S.W. 75TH TERRACE N. LAUDERDALE FL 33068 | Inactive | Company formed on the 1987-04-10 | |
Crayon Academy Learning Center, Inc. | 10 Sheridan Blvd Denver CO 80226 | Delinquent | Company formed on the 2006-11-22 | |
CRAYON ACADEMY INC. | #6 3151 DUNMORE ROAD SE MEDICINE HAT ALBERTA T1B 2H2 | Active | Company formed on the 2010-06-28 | |
CRAYON ACADEMY LLC | Georgia | Unknown | ||
CRAYON ACADEMY DAYCARE LLC | Georgia | Unknown | ||
CRAYON ACQUISITION CORP | Delaware | Unknown | ||
CRAYON ADVISORY, LLC | 4824 SE 30TH AVE APT 137 PORTLAND OR 97202 | Active | Company formed on the 2020-09-18 | |
Crayon and code Inc. | 725 Cairn Crescent Ottawa Ontario K1W 0P4 | Active | Company formed on the 2024-02-24 | |
CRAYON ARC INC | Arkansas | Unknown | ||
CRAYON ARTEL LIMITED | FLAT A 30 SOUTHOLM STREET LONDON SW11 5EZ | Active | Company formed on the 2022-11-01 | |
CRAYON AS | Sandakerveien 114 A OSLO 0484 | Active | Company formed on the 2007-03-29 | |
CRAYON AUSTRALIA PTY LTD | Active | Company formed on the 2019-04-15 | ||
CRAYON AUSTRALIA HOLDING PTY LIMITED | Active | Company formed on the 2021-08-23 | ||
CRAYON AUSTRALIA HOLDING PTY LIMITED | Active | Company formed on the 2021-08-23 | ||
CRAYON AWNING CLEANING COMPANY INCORPORATED | New Jersey | Unknown | ||
CRAYON AWNING CLEANING CORPORATION | New Jersey | Unknown | ||
CRAYON BEACH LLC | 85 GATEWAY Nassau ROCKVILLE CENTRE NY 11570 | Active | Company formed on the 2020-12-08 | |
CRAYON BIOSYSTEM PRIVATE LIMITED | P-17 KALINDI HOUSING SCHEME KALINDI(GROUND FLOOR) KOL-89 KALINDI(GROUND FLOOR) KOL-89 West Bengal | STRIKE OFF | Company formed on the 2003-06-16 | |
CRAYON BITS, LLC | 418 Broadway STE N Albany Albany NY 12207 | Active | Company formed on the 2017-11-27 | |
CRAYON BOX QUILT STUDIO LLC | 25 CHESTER DRIVE Saratoga WATERFORD NY 12188 | Active | Company formed on the 2016-07-26 |
Officer | Role | Date Appointed |
---|---|---|
TORGRIM TAKLE |
||
RUNE SYVERSEN |
||
TORGRIM TAKLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENS RAGNAR RUGSETH |
Director | ||
GARETH JAMES JOHNSON |
Director | ||
MOHAMMAD WASEEM SHAD |
Director | ||
MOHAMMAD WASEEN SHAD |
Company Secretary | ||
JARL OVERBY |
Director | ||
NEAL ANTHONY ROBERTS |
Company Secretary | ||
KERRY JANE CROMPTON |
Director | ||
RICHARD IAN PREEDY |
Director | ||
NEAL ANTHONY ROBERTS |
Director | ||
MARTIN PHILIP LEUW |
Director | ||
LUCA VELUSSI |
Director | ||
BARBARA ANN FIRTH |
Director | ||
SARA CHALLINGER |
Company Secretary | ||
BARBARA ANN FIRTH |
Company Secretary | ||
VINODKA MURRIA |
Director | ||
DAVID CHARLES TURNER |
Company Secretary | ||
TRACEY THELMA BALDWIN |
Director | ||
DOUGLAS EYEIONS |
Director | ||
CHARLES RICHARD LAINE |
Director | ||
GEOFFREY WEBSTER |
Director | ||
RUPERT CHARLES EDWARD WYNDHAM |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAYON SOFTWARE SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 2000-04-20 | Active | |
CRAYON SOFTWARE SERVICES LIMITED | Director | 2014-10-10 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RUNE SYVERSEN | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MELISSA ANN MULHOLLAND | |
TM02 | Termination of appointment of Torgrim Takle on 2021-03-15 | |
AP03 | Appointment of Mrs Melissa Ann Mulholland as company secretary on 2021-03-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORGRIM TAKLE | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040555190003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040555190004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS RAGNAR RUGSETH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 650.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/15 FROM York House 18 York Road Maidenhead Berkshire SL6 1SF | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 650.01 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TORGRIM TACKLE on 2014-04-30 | |
AP01 | DIRECTOR APPOINTED MR TORGRIM TAKLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD WASEEM SHAD | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 650.01 | |
AR01 | 18/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040555190004 | |
AP03 | SECRETARY APPOINTED TORGRIM TACKLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD SHAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 24/09/2013 | |
CERTNM | COMPANY NAME CHANGED FAST LIMITED CERTIFICATE ISSUED ON 07/10/13 | |
RES15 | CHANGE OF NAME 24/09/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARETH JAMES JOHNSON | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | SENIOR FACILITIES AGREEMENT/EFFECT NOTWITHSTANDING PROVISIONS OF ARTICLES OF ASSOCIATION 02/05/2013 | |
RES13 | CO ENTERS INTO DOCUMENTS RELATING TO FACILITIES AGREEMENT, CO BUSINESS 14/05/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040555190003 | |
AP01 | DIRECTOR APPOINTED RUNE SYVERSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARL OVERBY | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY | |
AP03 | SECRETARY APPOINTED MOHAMMAD WASEEN SHAD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND | |
AP01 | DIRECTOR APPOINTED MOHAMMED WASEEM SHAD | |
AP01 | DIRECTOR APPOINTED JARL OVERBY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED JENS RAGNAR RUGSETH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012 | |
AR01 | 18/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD IAN PREEDY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/01/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 18/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW | |
AP01 | DIRECTOR APPOINTED MISS KERRY JANE CROMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 18/08/2010 | |
RES01 | ADOPT ARTICLES 22/10/2009 | |
RES13 | SECTION 175 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS | |
288b | APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NORDIC TRUSTEE ASA (AS SECURITY AGENT) | ||
Satisfied | NORDEA BANK NORGE ASA AS ARRANGER AND AGENT FOR THE FINANCE PARTIES | ||
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
DEBENTURE | Satisfied | CITIBANK N.A.,LONDON AS SECURITY TRUSTEE |
CRAYON LIMITED owns 2 domain names.
fast-compliance.co.uk fastconsultancy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
New Forest District Council | |
|
Training |
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
Computer Equipment Purchase |
New Forest District Council | |
|
Hardware Replacement Programme |
New Forest District Council | |
|
Hardware Replacement Programme |
New Forest District Council | |
|
Hardware Replacement Programme |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
London Borough of Croydon | |
|
ICT SOFTWARE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62112000 | Ski suits (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |