CRISPFLINT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9QZ

Company number 01894407
Status Active
Incorporation Date 12 March 1985
Company Type Private Limited Company
Address FLAT 11, 69 DRAYTON GARDENS, LONDON, SW10 9QZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of CRISPFLINT LIMITED are www.crispflint.co.uk, and www.crispflint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crispflint Limited is a Private Limited Company. The company registration number is 01894407. Crispflint Limited has been working since 12 March 1985. The present status of the company is Active. The registered address of Crispflint Limited is Flat 11 69 Drayton Gardens London Sw10 9qz. The company`s financial liabilities are £170.55k. It is £-357.99k against last year. And the total assets are £230.16k, which is £-395.39k against last year. DAY, Phillipa Kate Louise is a Secretary of the company. FORSTER, Colin William is a Director of the company. Secretary CLARKE, Mark Christian has been resigned. Secretary FORSTER, Michael Colley has been resigned. The company operates in "Business and domestic software development".


crispflint Key Finiance

LIABILITIES £170.55k
-68%
CASH n/a
TOTAL ASSETS £230.16k
-64%
All Financial Figures

Current Directors

Secretary
DAY, Phillipa Kate Louise
Appointed Date: 01 November 2009

Director

Resigned Directors

Secretary
CLARKE, Mark Christian
Resigned: 11 November 2009
Appointed Date: 30 December 1994

Secretary
FORSTER, Michael Colley
Resigned: 30 December 1994

Persons With Significant Control

Mr Colin William Forster
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CRISPFLINT LIMITED Events

03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 71 more events
27 Oct 1987
Return made up to 08/09/86; full list of members

20 Aug 1987
Registered office changed on 20/08/87 from: 9 torver close wideopen newcastle-on-tyne NE13 7HJ

17 Oct 1986
Secretary resigned;new secretary appointed

08 Oct 1986
Registered office changed on 08/10/86 from: 17 runswick close sunderland SR3 2YG

08 Oct 1986
Director resigned;new director appointed