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

CRESATECH LIMITED

UNIT 2 FRANKLINS HOUSE, WESLEY LANE, BICESTER, OXFORDSHIRE, OX26 6JU,
Company Registration Number
07753223
Private Limited Company
Active

Company Overview

About Cresatech Ltd
CRESATECH LIMITED was founded on 2011-08-25 and has its registered office in Bicester. The organisation's status is listed as "Active". Cresatech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRESATECH LIMITED
 
Legal Registered Office
UNIT 2 FRANKLINS HOUSE
WESLEY LANE
BICESTER
OXFORDSHIRE
OX26 6JU
Other companies in HP7
 
Filing Information
Company Number 07753223
Company ID Number 07753223
Date formed 2011-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESATECH 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 CRESATECH LIMITED
The following companies were found which have the same name as CRESATECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESATECH INC Delaware Unknown
Cresatech Inc Connecticut Unknown
CRESATECH INC Arkansas Unknown
CRESATECH, INC. 7600 E ARAPAHOE RD STE 220 CENTENNIAL CO 80112 Forfeited Company formed on the 2014-08-27

Company Officers of CRESATECH LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES BERRY
Director 2017-05-10
SIMON JAMES JARVIS
Director 2012-09-21
PETER LAHOUD
Director 2015-10-06
SIMON ROBERT NASH
Director 2012-03-20
JOHN BRYAN WYBREW
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES BERRY
Director 2013-04-24 2016-05-16
PAUL RICHARD MUMFORD
Director 2011-08-25 2015-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES BERRY INTELLIGENT TELEMETRY (INVESTMENTS) LIMITED Director 2014-03-31 CURRENT 2009-03-23 Active
WILLIAM JAMES BERRY HWM-WATER LIMITED Director 2013-04-11 CURRENT 1979-11-26 Active
WILLIAM JAMES BERRY INTELLIGENT TELEMETRY LIMITED Director 2010-08-01 CURRENT 2008-07-24 Active
WILLIAM JAMES BERRY ASL HOLDINGS LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
SIMON JAMES JARVIS JP NORTH WEST LIMITED Director 2012-02-29 CURRENT 2012-02-21 Dissolved 2014-03-25
SIMON JAMES JARVIS JARVIS POWER LIMITED Director 2011-01-11 CURRENT 2011-01-10 Dissolved 2014-11-13
SIMON JAMES JARVIS GENASYS POWER SYSTEMS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Dissolved 2015-07-29
PETER LAHOUD CHARMSOUNDS LIMITED Director 2017-10-13 CURRENT 2006-01-19 Active
PETER LAHOUD 137 HAMILTON TERRACE LIMITED Director 2017-09-18 CURRENT 2011-08-23 Active
PETER LAHOUD PETNIC LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
SIMON ROBERT NASH INTELLIGENT TELEMETRY (INVESTMENTS) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
SIMON ROBERT NASH SRN ASSOCIATES (CONSULTING) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
SIMON ROBERT NASH SRN ASSOCIATES LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN BRYAN WYBREW SPARTENT GLOBAL SENTINEL LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
JOHN BRYAN WYBREW EMERGENT CAPITAL PARTNERS LIMITED Director 2014-10-01 CURRENT 2014-05-16 Active - Proposal to Strike off
JOHN BRYAN WYBREW SUSTAINABLE VILLAGES LIMITED Director 2011-04-04 CURRENT 2004-02-12 Liquidation

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
2024-01-29Change of details for Mr William James Berry as a person with significant control on 2024-01-26
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 2 Jarvis Close Aylesbury HP21 7FG England
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-16SH0116/04/21 STATEMENT OF CAPITAL GBP 3144.2
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM Marl Business Park Morecambe Road Ulverston Cumbria LA12 9BN England
2020-12-23SH0111/12/20 STATEMENT OF CAPITAL GBP 3122.8
2020-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES BERRY
2020-12-22PSC07CESSATION OF SIMON NASH AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21AP01DIRECTOR APPOINTED MR PAUL BURTON
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAHOUD
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NASH
2020-05-08PSC09Withdrawal of a person with significant control statement on 2020-05-08
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Suite 50 Midshires House Smeaton Close Aylesbury HP19 8HL England
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-12CH01Director's details changed for Mr John Bryan Wybrew on 2019-11-12
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-08SH0108/02/19 STATEMENT OF CAPITAL GBP 2075.9
2018-09-03PSC08Notification of a person with significant control statement
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Suite 160, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD England
2017-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 2004.2
2017-10-16SH0116/10/17 STATEMENT OF CAPITAL GBP 2004.2
2017-10-16PSC07CESSATION OF WILLIAM JAMES BERRY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR WILLIAM JAMES BERRY
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1604.2
2017-04-04SH0104/04/17 STATEMENT OF CAPITAL GBP 1604.2
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Suite 202, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England
2017-02-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1524.2
2016-10-17SH0114/10/16 STATEMENT OF CAPITAL GBP 1524.2
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1371.1
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BERRY
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1371.1
2016-05-04SH0104/05/16 STATEMENT OF CAPITAL GBP 1371.1
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Unit 7 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
2015-10-08AP01DIRECTOR APPOINTED MR PETER LAHOUD
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MUMFORD
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1289.3
2015-09-14SH0127/08/15 STATEMENT OF CAPITAL GBP 1289.30
2015-09-14SH0627/08/15 STATEMENT OF CAPITAL GBP 1105.90
2015-09-14SH0127/08/15 STATEMENT OF CAPITAL GBP 1508.90
2015-09-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1458.001024
2015-06-02AR0131/05/15 FULL LIST
2014-10-20SH0120/10/14 STATEMENT OF CAPITAL GBP 1458
2014-06-25AR0131/05/14 FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-15AP01DIRECTOR APPOINTED MR JOHN BRYAN WYBREW
2014-01-14SH0114/01/14 STATEMENT OF CAPITAL GBP 1403
2013-11-06SH0104/11/13 STATEMENT OF CAPITAL GBP 1367
2013-10-17SH0104/10/13 STATEMENT OF CAPITAL GBP 1247
2013-10-11SH02SUB-DIVISION 04/10/13
2013-10-11RES13SUBDIVISION 04/10/2013
2013-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-02AR0131/05/13 FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR WILLIAM JAMES BERRY
2013-03-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-21AP01DIRECTOR APPOINTED MR SIMON JAMES JARVIS
2012-09-14AR0125/08/12 FULL LIST
2012-05-28ANNOTATIONClarification
2012-05-28RP04SECOND FILING FOR FORM SH01
2012-05-17SH0117/05/12 STATEMENT OF CAPITAL GBP 1000
2012-03-30SH0120/03/12 STATEMENT OF CAPITAL GBP 1000
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NASH / 22/03/2012
2012-03-21AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-03-21AP01DIRECTOR APPOINTED MR SIMON NASH
2011-08-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




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

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.718
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CRESATECH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CRESATECH LIMITED

CRESATECH LIMITED has registered 1 patents

GB2495373 ,

Domain Names
We do not have the domain name information for CRESATECH LIMITED
Trademarks

Trademark applications by CRESATECH LIMITED

CRESATECH LIMITED is the Original Applicant for the trademark CuTS ™ (WIPO1146216) through the WIPO on the 2012-10-15
Alarm systems and installations; security alarms; anti-theft alarms [other than for vehicles]; anti-theft alarm apparatus [other than for vehicles]; alarm monitoring systems; alarm sensors; electric current sensors; electrical sensors; detection apparatus; interfaces for detectors; intruder detecting apparatus (other than for vehicles); fault detection apparatus; fault reporting apparatus; computer software; monitors (screens); surveillance apparatus and equipment; parts and fittings for all of the aforesaid goods.
Installations et systèmes d'alarme; alarmes de sécurité; alarmes antivol [autres que pour véhicules]; appareils d'alarme anti-vol [autres que pour véhicules]; systèmes de surveillance d'alarmes; détecteurs d'alarme; capteurs de courant électrique; capteurs électriques; appareils de détection; interfaces pour détecteurs; appareils de détection d'intrus (autres que pour véhicules); appareils de détection de défaillances; appareils de signalisation de défaillances; logiciels informatiques; moniteurs (écrans); appareils et équipements de surveillance; parties et garnitures de tous les produits précités.
Sistemas e instalaciones de alarmas; alarmas de seguridad; alarmas antirrobo [que no sean para vehículos]; alarmas antirrobo [que no sean para vehículos]; sistemas de monitorización de alarmas; sensores de alarmas; sensores de corriente eléctrica; sensores eléctricos; aparatos de detección; interfaces para detectores; aparatos de detección de intrusos (que no sean para vehículos); aparatos de detección de fallos; aparatos de aviso de fallos; software; monitores (pantallas); aparatos y equipos de vigilancia; partes y accesorios de todos los productos mencionados.
Income
Government Income
We have not found government income sources for CRESATECH 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 (27900 - Manufacture of other electrical equipment) as CRESATECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRESATECH 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.
Import/Export of Goods
Goods imported/exported by CRESATECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESATECH 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 CRESATECH 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.