UKBizDB.co.uk

CRUCIAL SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Merton Way, Leatherhead, KT22 7QU

Director14 October 2005Active
1, Crabtree Close, Great Bookham, Leatherhead, England, KT23 4PQ

Director31 July 1998Active
85 Cannon Grove, Fetcham, Leatherhead, England, KT22 9LP

Director18 July 2001Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Secretary01 March 2005Active
Valhalla Maddox Lane, Little Bookham, Leatherhead, KT23 3HT

Secretary31 July 1998Active
34 Wingfield Gardens, Frimley, GU16 5QD

Secretary26 June 1998Active
29 Manor Road, Whitchurch On Thames, South Oxfordshire, RG9 7EU

Secretary04 December 1998Active
Valhalla, Maddox Lane Bookham, Leatherhead, KT23 3HT

Director03 July 1998Active
211 Peninsula Way, Columbia, South Carolina, 29229, Usa,

Director04 December 1998Active
Broadacre House, Longparish, Andover, SP11 6QQ

Director26 June 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Change person director company with change date.

Download
2015-06-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.