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

CRESTBAY TRADING LIMITED

ROUNDHAY, LEEDS, LS8,
Company Registration Number
06463153
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Crestbay Trading Ltd
CRESTBAY TRADING LIMITED was founded on 2008-01-03 and had its registered office in Roundhay. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
CRESTBAY TRADING LIMITED
 
Legal Registered Office
ROUNDHAY
LEEDS
 
Filing Information
Company Number 06463153
Date formed 2008-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-01-03
Type of accounts MICRO
Last Datalog update: 2017-02-14 07:22:59
Primary Source:Companies House
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 CRESTBAY TRADING LIMITED

Current Directors
Officer Role Date Appointed
DAVID SEWARDS
Company Secretary 2012-01-31
RICHARD JOHN HOGG
Director 2008-01-11
NICHOLAS JACKSON
Director 2009-01-14
CHRISTOPHER SCOTT NORTH
Director 2008-01-11
DAVID SEWARDS
Director 2009-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER MARSDEN
Company Secretary 2008-01-11 2012-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-01-03 2008-01-11
COMPANY DIRECTORS LIMITED
Nominated Director 2008-01-03 2008-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HOGG AUREATE GAME SOLUTIONS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
RICHARD JOHN HOGG THE ECLYPSO GROUP LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
RICHARD JOHN HOGG SPINNR TECH LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
RICHARD JOHN HOGG TO PLAY CENTRAL LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
RICHARD JOHN HOGG VIKTRA BUSINESS LIMITED Director 2016-08-26 CURRENT 2016-08-26 Liquidation
RICHARD JOHN HOGG SLOTTYMOBILE LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-05-05
RICHARD JOHN HOGG THE BIG FOUNDATION Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
RICHARD JOHN HOGG KITCHEN CONCEPTS (INTERNATIONAL) LTD Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
RICHARD JOHN HOGG EGS CONSULT LIMITED Director 2012-01-10 CURRENT 2012-01-10 Liquidation
RICHARD JOHN HOGG HAINES COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED Director 2007-08-02 CURRENT 2002-05-16 Active
NICHOLAS JACKSON HOME MARKETING GROUP LTD Director 2016-03-29 CURRENT 2015-10-22 Active
NICHOLAS JACKSON ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED Director 2016-03-29 CURRENT 2015-10-26 Active
NICHOLAS JACKSON ONE HEALTH COMMUNICATIONS LIMITED Director 2015-05-31 CURRENT 2011-04-18 Active
NICHOLAS JACKSON HOME MARKETING LIMITED Director 2008-10-01 CURRENT 2000-07-11 Active
DAVID SEWARDS FUSION LEARNING LIMITED Director 2018-02-23 CURRENT 2000-02-24 Active
DAVID SEWARDS MERCURY HEALTHCARE COMMUNICATIONS LIMITED Director 2018-01-11 CURRENT 2009-02-24 Active
DAVID SEWARDS DATA4HEALTH LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID SEWARDS RODLEY SPORTS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
DAVID SEWARDS CHILLI UK LIMITED Director 2016-02-26 CURRENT 2009-02-20 Active
DAVID SEWARDS BEEP APP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
DAVID SEWARDS ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
DAVID SEWARDS HOME MARKETING GROUP LTD Director 2015-10-22 CURRENT 2015-10-22 Active
DAVID SEWARDS AHA WORLDWIDE LIMITED Director 2014-12-08 CURRENT 2014-12-08 Liquidation
DAVID SEWARDS MCGRATH RAINEY LAIRD LTD Director 2014-09-25 CURRENT 2010-11-11 Dissolved 2016-10-04
DAVID SEWARDS HOME MARKETING (LONDON) LIMITED Director 2014-09-03 CURRENT 2013-07-24 Dissolved 2017-12-19
DAVID SEWARDS DOLL HAIR CARE LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2018-05-15
DAVID SEWARDS HEALTHI MARKETING LIMITED Director 2014-05-12 CURRENT 2008-07-22 Active
DAVID SEWARDS WE ARE RECTANGLE LTD Director 2014-05-09 CURRENT 2014-04-08 Liquidation
DAVID SEWARDS ELECTRONIC DIRECT MARKETING LIMITED Director 2014-02-25 CURRENT 2014-01-23 Dissolved 2017-12-19
DAVID SEWARDS RAZORBELL LIMITED Director 2013-08-14 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID SEWARDS ONE HEALTH COMMUNICATIONS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID SEWARDS NARRABEEN COMMUNICATIONS LIMITED Director 2009-11-30 CURRENT 1994-08-15 Active - Proposal to Strike off
DAVID SEWARDS HOME MARKETING (ONLINE) LIMITED Director 2009-02-06 CURRENT 2008-12-29 Dissolved 2016-09-06
DAVID SEWARDS SLATCOM LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-02-07
DAVID SEWARDS HOMEPAGE LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2017-11-14
DAVID SEWARDS HOME MARKETING LIMITED Director 2001-10-15 CURRENT 2000-07-11 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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-09-21DS01APPLICATION FOR STRIKING-OFF
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-27AR0124/06/16 FULL LIST
2015-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-13AR0124/06/15 FULL LIST
2014-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-11AR0124/06/14 FULL LIST
2013-07-04AR0124/06/13 FULL LIST
2013-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-07-03AR0124/06/12 FULL LIST
2012-07-03AP03SECRETARY APPOINTED DAVID SEWARDS
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MARSDEN
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MARSDEN
2012-06-28AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-02AR0124/06/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEWARDS / 23/07/2011
2010-11-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2010-06-29DISS40DISS40 (DISS40(SOAD))
2010-06-28AR0124/06/10 FULL LIST
2010-06-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-05-25GAZ1FIRST GAZETTE
2010-01-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-02-27288aDIRECTOR APPOINTED NICHOLAS MILES JACKSON
2009-02-2488(2)AD 26/01/09 GBP SI 100@1=100 GBP IC 100/200
2009-02-23288aDIRECTOR APPOINTED DAVID SEWARDS
2009-02-0688(2)AD 11/01/08 GBP SI 99@1=99 GBP IC 1/100
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CRESTBAY TRADING 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 CRESTBAY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRESTBAY TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 CRESTBAY TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 200
Cash Bank In Hand 2012-02-01 £ 76,747

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESTBAY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTBAY TRADING LIMITED
Trademarks
We have not found any records of CRESTBAY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTBAY TRADING 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 (73110 - Advertising agencies) as CRESTBAY TRADING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CRESTBAY TRADING 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 CRESTBAY TRADING 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 CRESTBAY TRADING 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.