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

CRESCENT DIAGNOSTICS LTD

101 New Cavendish Street, 1st Floor South, London, W1W 6XH,
Company Registration Number
05131794
Private Limited Company
Active

Company Overview

About Crescent Diagnostics Ltd
CRESCENT DIAGNOSTICS LTD was founded on 2004-05-18 and has its registered office in London. The organisation's status is listed as "Active". Crescent Diagnostics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRESCENT DIAGNOSTICS LTD
 
Legal Registered Office
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Other companies in SO53
 
Filing Information
Company Number 05131794
Company ID Number 05131794
Date formed 2004-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879921754  
Last Datalog update: 2024-05-22 15:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESCENT DIAGNOSTICS 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.
Companies with same name CRESCENT DIAGNOSTICS LTD
The following companies were found which have the same name as CRESCENT DIAGNOSTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESCENT DIAGNOSTICS (IRELAND) LIMITED LK SHIELDS 39/40 UPPER MOUNT STREET DUBLIN 2, DUBLIN, D02PR89, IRELAND D02PR89 Active Company formed on the 2005-07-13

Company Officers of CRESCENT DIAGNOSTICS LTD

Current Directors
Officer Role Date Appointed
BARRY CLARE
Company Secretary 2016-07-01
BARRY CLARE
Director 2013-06-24
ALAN WILLIAM O'CONNELL
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKELAW SECRETARIES LIMITED
Company Secretary 2012-01-27 2016-06-30
BRENDAN FARRELL
Director 2012-02-29 2014-10-31
ROBERT WILLIAM CUNNINGHAM
Director 2012-09-05 2014-02-27
JAMES WALSH
Director 2010-07-07 2014-02-27
ERIC REED
Director 2011-07-14 2013-08-20
CHRISTOPHER JOHN MARTIN
Director 2006-09-18 2013-07-11
BERNARD CHING BING LIM
Director 2006-09-18 2012-09-05
STEPHANIE VLADIMIR SALLMARD
Director 2008-11-24 2012-09-05
ERNEST KOFI POKU
Director 2004-05-18 2012-02-29
TUULA KRISTIINA MOILANEN
Company Secretary 2006-03-28 2012-01-27
STARTCO LIMITED
Company Secretary 2004-05-18 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CLARE THE WALKACTIVE COMPANY LIMITED Director 2016-10-28 CURRENT 2015-09-24 Active
BARRY CLARE MANCHESTER ACADEMIC HEALTH SCIENCE CENTRE Director 2015-05-01 CURRENT 2009-11-20 Active - Proposal to Strike off
BARRY CLARE CRESCENT OPS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
BARRY CLARE HELPERBY THERAPEUTICS GROUP LIMITED Director 2015-01-01 CURRENT 2004-05-19 Active
BARRY CLARE INGENION MEDICAL LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
BARRY CLARE RPM HEALTHWATCH LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2014-02-18
BARRY CLARE HEALTHCARE BRANDS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 2008-12-02 Liquidation
BARRY CLARE XANADU VALLEY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
BARRY CLARE FLOBACK LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
BARRY CLARE HBI NO. 2 LIMITED Director 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BARRY CLARE MACSCO 2011 LIMITED Director 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07

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
2024-05-22CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM O'CONNELL
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-12SECRETARY'S DETAILS CHNAGED FOR MR BARRY CLARE on 2023-04-03
2023-04-12Director's details changed for Mr Barry Clare on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB United Kingdom
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;EUR 100000;GBP 45019
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-07-10PSC02Notification of Seroba Bioventures Limited as a person with significant control on 2016-04-06
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01AP03Appointment of Mr Barry Clare as company secretary on 2016-07-01
2016-06-30TM02Termination of appointment of Blakelaw Secretaries Limited on 2016-06-30
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;EUR 100000;GBP 45019
2016-06-28AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;EUR 100000;GBP 45019
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-12AD02Register inspection address changed from 79 George Street Ryde Isle of Wight PO33 2JF to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN WILLIAM O'CONNELL / 18/05/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLARE / 18/05/2015
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FARRELL
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;EUR 100000;GBP 45019
2014-08-12AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CUNNINGHAM
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED MR BARRY CLARE
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC REED
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2013-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-04RES04NC INC ALREADY ADJUSTED 14/06/2013
2013-06-26AR0118/05/13 FULL LIST
2013-03-14SH0120/02/13 STATEMENT OF CAPITAL GBP 45019 20/02/13 STATEMENT OF CAPITAL EUR 100000
2013-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-08RES13CREATION OF NEW SHARE. 23/01/2013
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT WILLIAM CUNNINGHAM
2012-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-15RES01ADOPT ARTICLES 05/09/2012
2012-10-12AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-10-11RES01ADOPT ARTICLES 02/06/2010
2012-10-11RES13DIVIDE SHARE CAP 02/06/2010
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LIM
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SALLMARD
2012-08-14AP01DIRECTOR APPOINTED BRENDAN FARRELL
2012-07-19AR0118/05/12 FULL LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST POKU
2012-02-06AP04CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 79 GEORGE STREET RYDE ISLE OF WIGHT PO33 2JF UNITED KINGDOM
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY TUULA MOILANEN
2011-09-07AP01DIRECTOR APPOINTED ERIC REED
2011-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 43 WELLINGTON ROW LONDON E2 7BB
2011-06-23AR0118/05/11 FULL LIST
2011-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-23AD02SAIL ADDRESS CREATED
2011-06-23RES01ADOPT ARTICLES 02/06/2011
2011-06-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-06ANNOTATIONReplacement
2011-06-06AR0118/05/10 FULL LIST AMEND
2011-06-06ANNOTATIONReplaced
2011-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-01RES13INC SHARE CAP 21/04/2011
2011-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-27AP01DIRECTOR APPOINTED DR. JAMES WALSH
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-28AR0118/05/10 FULL LIST
2010-01-16SH0109/12/09 STATEMENT OF CAPITAL GBP 44814
2009-10-19AA31/10/08 TOTAL EXEMPTION FULL
2009-10-16SH0115/10/09 STATEMENT OF CAPITAL GBP 44631
2009-06-04123GBP NC 81964/87464 18/05/09
2009-06-03363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-1788(2)AD 25/02/09-06/03/09 GBP SI 37243@1=37243 GBP IC 5076/42319
2009-03-16123GBP NC 8600/81964 12/11/08
2009-02-2088(2)AD 20/02/09 GBP SI 205@1=205 GBP IC 6089/6294
2009-01-09288aDIRECTOR APPOINTED STEPHANIE VLADIMIR SALLMARD
2008-12-11RES01ADOPT ARTICLES 12/11/2008
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-18RES04GBP NC 5500/8600 31/07/2008
2008-06-06363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-19RES12VARYING SHARE RIGHTS AND NAMES
2007-12-18123NC INC ALREADY ADJUSTED 07/12/07
2007-12-18RES04£ NC 5000/5500 14/12/0
2007-07-05363sRETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS; AMEND
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CRESCENT DIAGNOSTICS LTD 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 CRESCENT DIAGNOSTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-17 Outstanding AIB SEED CAPITAL FUND LIMITED PARTNERSHIP AND SEROBA BIOVENTURES LIMITED AS GENERAL PARTNER FOR & ON BEHALF OF THE IRISH BIOSCIENCE VENTURE CAPITAL FUND LIMITED PARTNERSHIP
DEBENTURE 2011-05-09 Outstanding BANK OF IRELAND SEED AND EARLY STAGE EQUITY FUND 2009 LIMITED PARTNERSHIP (ACTING BY ITS GENERAL PARTNER KERNEL SEED FUND 2009 LIMITED)
MORTGAGE DEBENTURE 2010-06-12 Outstanding SEROBA BIOVENTRUES LIMITED AS MANAGER FOR AND ON BEHALF OF THE IRISH BIOSCIENCES VENTURE CAPITAL FUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CRESCENT DIAGNOSTICS LTD

Intangible Assets
Patents
We have not found any records of CRESCENT DIAGNOSTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRESCENT DIAGNOSTICS LTD
Trademarks
We have not found any records of CRESCENT DIAGNOSTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESCENT DIAGNOSTICS LTD. 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 (72190 - Other research and experimental development on natural sciences and engineering) as CRESCENT DIAGNOSTICS LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CRESCENT DIAGNOSTICS LTD 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 CRESCENT DIAGNOSTICS LTD 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 CRESCENT DIAGNOSTICS LTD 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.