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

CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED

3 BARRINGTON ROAD, ALTRINCHAM, WA14 1GY,
Company Registration Number
06856833
Private Limited Company
Active

Company Overview

About Crescent Exchange Solutions Holdings Ltd
CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED was founded on 2009-03-24 and has its registered office in Altrincham. The organisation's status is listed as "Active". Crescent Exchange Solutions Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
Other companies in AL3
 
Previous Names
PRIMARY HORIZONS HOLDINGS LIMITED20/03/2012
Filing Information
Company Number 06856833
Company ID Number 06856833
Date formed 2009-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESCENT EXCHANGE SOLUTIONS HOLDINGS 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 CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES FINDLAY
Company Secretary 2009-04-06
JOHN CHARLES CASSIDY
Director 2010-08-12
MICHAEL JAMES FINDLAY
Director 2009-04-06
PAUL KEVIN NURSER
Director 2011-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
OSHIN NEVIN
Director 2009-03-24 2011-07-14
STEPHEN DAVID MALEHAM
Director 2009-03-24 2011-06-10
PAUL KEVIN NURSER
Director 2009-05-08 2010-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES FINDLAY CRESCENT EXCHANGE SOLUTIONS LIMITED Company Secretary 2009-04-06 CURRENT 2008-12-15 Active
JOHN CHARLES CASSIDY HELIX CORPORATE MANAGEMENT LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
JOHN CHARLES CASSIDY CRESCENT EXCHANGE SOLUTIONS LIMITED Director 2010-08-12 CURRENT 2008-12-15 Active
JOHN CHARLES CASSIDY P H INVESTMENTS (NO 2) LIMITED Director 2010-08-12 CURRENT 2010-05-11 Active
JOHN CHARLES CASSIDY SHAMROCK INVESTMENTS LTD Director 2010-03-25 CURRENT 2010-03-25 Active
MICHAEL JAMES FINDLAY STREET BAR LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
MICHAEL JAMES FINDLAY BROADSTONE CONSULTANCY LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
MICHAEL JAMES FINDLAY P H INVESTMENTS (NO 2) LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
MICHAEL JAMES FINDLAY CRESCENT EXCHANGE SOLUTIONS LIMITED Director 2009-04-06 CURRENT 2008-12-15 Active
PAUL KEVIN NURSER CRESCENT EXCHANGE SOLUTIONS LIMITED Director 2011-08-01 CURRENT 2008-12-15 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED SIAN TAYLOR
2023-08-21DIRECTOR APPOINTED MR OWEN ROACH
2023-07-31Director's details changed for Mrs Orla Marie Ball on 2023-07-03
2023-07-31Director's details changed for Assura Cs Limited on 2023-07-03
2023-07-09Change of details for Assura Investments Limited as a person with significant control on 2023-07-03
2023-07-02REGISTERED OFFICE CHANGED ON 02/07/23 FROM The Brew House Greenalls Avenue Warrington WA4 6HL England
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-03-10DIRECTOR APPOINTED SARAH TAYLOR
2023-03-09Appointment of Assura Cs Limited as director on 2023-03-09
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OBORN
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24DIRECTOR APPOINTED MR ROBERT JAMES
2022-05-24AP01DIRECTOR APPOINTED MR ROBERT JAMES
2022-04-29Memorandum articles filed
2022-04-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-04-29RES01ADOPT ARTICLES 29/04/22
2022-04-29MEM/ARTSARTICLES OF ASSOCIATION
2022-04-28Change of share class name or designation
2022-04-28Particulars of variation of rights attached to shares
2022-04-28SH10Particulars of variation of rights attached to shares
2022-04-28SH08Change of share class name or designation
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-13RP04CS01
2022-04-13RP04AR01Second filing of the annual return made up to 2011-03-24
2022-04-05AP01DIRECTOR APPOINTED MR PATRICK WILLIAM LOWTHER
2022-04-04PSC07CESSATION OF JOHN CHARLES CASSIDY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04PSC02Notification of Assura Investments Limited as a person with significant control on 2022-03-30
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FINDLAY
2022-04-04TM02Termination of appointment of Michael James Findlay on 2022-03-30
2022-04-04AP01DIRECTOR APPOINTED MRS JAYNE COTTAM
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM , 81 Little Bushey Lane, Bushey, Watford, Hertfordshire, WD23 4RA, England
2022-03-28PSC07CESSATION OF MICHAEL FINDLAY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28SH0125/03/22 STATEMENT OF CAPITAL GBP 1555
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-04-02PSC07CESSATION OF PAUL KEVIN NURSER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02CH01Director's details changed for Mr John Charles Cassidy on 2020-04-01
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 81 Little Bushey Bushey Watford DW23 4RA England
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM C/O Screwfast Foundations Limited 4 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM C/O Screwfast Foundations Limited Unit 7 - 14 Smallford Lane Smallford St. Albans Hertfordshire AL4 0SA England
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM C/O Dwf Llp Scott Place 2 Hardman Street Manchester M3 3AA
2013-03-28AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0124/03/12 ANNUAL RETURN FULL LIST
2012-03-20RES15CHANGE OF NAME 08/03/2012
2012-03-20CERTNMCompany name changed primary horizons holdings LIMITED\certificate issued on 20/03/12
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/11 FROM Unit 7 Pride Point Drive Pride Park Derby DE24 8BX
2011-07-28AP01DIRECTOR APPOINTED MR PAUL KEVIN NURSER
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR OSHIN NEVIN
2011-07-28SH0114/07/11 STATEMENT OF CAPITAL GBP 1000.00
2011-07-28SH08Change of share class name or designation
2011-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALEHAM
2011-07-05SH0605/07/11 STATEMENT OF CAPITAL GBP 869
2011-07-05SH0110/06/11 STATEMENT OF CAPITAL GBP 1079
2011-03-24AR0124/03/11 FULL LIST
2010-12-15MEM/ARTSARTICLES OF ASSOCIATION
2010-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-15RES01ALTER ARTICLES 30/10/2010
2010-12-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NURSER
2010-11-26AP01DIRECTOR APPOINTED JOHN CHARLES CASSIDY
2010-11-26SH0626/11/10 STATEMENT OF CAPITAL GBP 900
2010-11-26SH0130/10/10 STATEMENT OF CAPITAL GBP 1000
2010-03-26AR0124/03/10 FULL LIST
2009-12-30RES01ADOPT ARTICLES 21/07/2009
2009-12-30RES12VARYING SHARE RIGHTS AND NAMES
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 81 LITTLE BUSHEY LANE BUSHEY HERTS WD23 4RA
2009-05-15288aDIRECTOR APPOINTED MR PAUL KEVIN NURSER
2009-05-0588(2)AD 22/04/09 GBP SI 999@1=999 GBP IC 1/1000
2009-04-16288aSECRETARY APPOINTED MR MICHAEL JAMES FINDLAY
2009-04-16288aDIRECTOR APPOINTED MR MICHAEL JAMES FINDLAY
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EXCHANGE SOLUTIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESCENT EXCHANGE SOLUTIONS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as CRESCENT EXCHANGE SOLUTIONS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRESCENT EXCHANGE SOLUTIONS HOLDINGS 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 CRESCENT EXCHANGE SOLUTIONS HOLDINGS 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 CRESCENT EXCHANGE SOLUTIONS HOLDINGS 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.