Company NameCrystal Computing Solutions Limited
DirectorsIan Nigel Sankey and Christopher Terence Jones
Company StatusActive
Company Number07605308
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Ian Nigel Sankey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27 Felstead Close
Dosthill
Tamworth
Staffordshire
B77 1QD
Director NameMr Christopher Terence Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Warren Lea
Poynton
Stockport
SK12 1BP
Director NameMr Robert James Parish
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Copper Beech Way
Leighton Buzzard
Bedfordshire
LU7 3BD
Director NameMr John Martin Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Nab Close
Bollington
Macclesfield
Cheshire
SK10 5RB

Contact

Websitewww.mindsolutions.co.uk
Telephone0161 3740227
Telephone regionManchester

Location

Registered Address11 Warren Lea
Poynton
Stockport
SK12 1BP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Chris Jones
25.00%
Ordinary
1000 at £1Ian Sankey
25.00%
Ordinary
1000 at £1John Shaw
25.00%
Ordinary
1000 at £1Robert Parish
25.00%
Ordinary

Financials

Year2014
Net Worth£132,469
Cash£91,030
Current Liabilities£142,182

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

27 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
4 October 2020Statement of capital following an allotment of shares on 20 September 2020
  • GBP 4,006
(4 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 May 2018Notification of John Martin Shaw as a person with significant control on 10 May 2018 (2 pages)
11 May 2018Notification of Christopher Terrence Jones as a person with significant control on 10 May 2018 (2 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
11 May 2018Notification of Ian Nigel Sankey as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 July 2017Termination of appointment of Robert James Parish as a director on 31 May 2017 (1 page)
3 July 2017Termination of appointment of Robert James Parish as a director on 31 May 2017 (1 page)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4,000
(6 pages)
1 May 2016Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages)
1 May 2016Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages)
1 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4,000
(6 pages)
1 May 2016Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages)
1 May 2016Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,000
(6 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 August 2014Registered office address changed from 195 Dane Road Sale Cheshire M33 2NA to 199 Dane Road Sale Cheshire M33 2NA on 30 August 2014 (1 page)
30 August 2014Registered office address changed from 195 Dane Road Sale Cheshire M33 2NA to 199 Dane Road Sale Cheshire M33 2NA on 30 August 2014 (1 page)
27 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4,000
(6 pages)
27 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)