Company NameCrescendo Communications Limited
DirectorsKaren Michelle Williams and Joseph Charles Williams
Company StatusActive
Company Number06504719
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Karen Michelle Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Quarry Lane, Kelsall
Tarporley
Cheshire
CW6 0NJ
Director NameJoseph Charles Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0NJ
Secretary NameJoseph Williams
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Quarry Lane, Kelsall
Tarporley
Cheshire
CW6 0NJ
Director NameMr Mark Westaby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks Shobdon
Leominster
Herefordshire
HR6 9PA
Wales

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Karen Williams
50.00%
Ordinary
500 at £1Mark Westaby
50.00%
Ordinary

Financials

Year2014
Net Worth£9,123
Cash£19,500
Current Liabilities£14,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
10 September 2019Notification of Joseph Charles Williams as a person with significant control on 15 August 2019 (2 pages)
10 September 2019Cessation of Mark Westaby as a person with significant control on 15 August 2019 (1 page)
15 August 2019Appointment of Joseph Charles Williams as a director on 14 August 2019 (2 pages)
15 August 2019Termination of appointment of Mark Westaby as a director on 14 August 2019 (1 page)
13 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Director's details changed for Mr Mark Westaby on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Mark Westaby on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Mark Westaby on 7 July 2015 (2 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Appointment of Mr Mark Westaby as a director on 7 August 2014 (3 pages)
28 August 2014Appointment of Mr Mark Westaby as a director on 7 August 2014 (3 pages)
28 August 2014Appointment of Mr Mark Westaby as a director on 7 August 2014 (3 pages)
8 August 2014Termination of appointment of Joseph Williams as a secretary on 7 August 2014 (1 page)
8 August 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 August 2014Termination of appointment of Joseph Williams as a secretary on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Joseph Williams as a secretary on 7 August 2014 (1 page)
8 August 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mrs Karen Williams on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Karen Williams on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from white cottage, quarry lane kelsall tarporley cheshire CW6 0NJ (1 page)
2 April 2008Registered office changed on 02/04/2008 from white cottage, quarry lane kelsall tarporley cheshire CW6 0NJ (1 page)
15 February 2008Incorporation (17 pages)
15 February 2008Incorporation (17 pages)