This company is commonly known as Crucial Software Limited. The company was founded 25 years ago and was given the registration number 03589036. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CRUCIAL SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03589036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Merton Way, Leatherhead, KT22 7QU | Director | 14 October 2005 | Active |
1, Crabtree Close, Great Bookham, Leatherhead, England, KT23 4PQ | Director | 31 July 1998 | Active |
85 Cannon Grove, Fetcham, Leatherhead, England, KT22 9LP | Director | 18 July 2001 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Secretary | 01 March 2005 | Active |
Valhalla Maddox Lane, Little Bookham, Leatherhead, KT23 3HT | Secretary | 31 July 1998 | Active |
34 Wingfield Gardens, Frimley, GU16 5QD | Secretary | 26 June 1998 | Active |
29 Manor Road, Whitchurch On Thames, South Oxfordshire, RG9 7EU | Secretary | 04 December 1998 | Active |
Valhalla, Maddox Lane Bookham, Leatherhead, KT23 3HT | Director | 03 July 1998 | Active |
211 Peninsula Way, Columbia, South Carolina, 29229, Usa, | Director | 04 December 1998 | Active |
Broadacre House, Longparish, Andover, SP11 6QQ | Director | 26 June 1998 | Active |
Mr Duncan Peter Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Merton Way, Leatherhead, United Kingdom, KT22 7QU |
Nature of control | : |
|
Mr Nicholas John Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Cannon Grove, Leatherhead, England, KT22 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Officers | Change person director company with change date. | Download |
2015-06-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.