Company NameDaniel Crisp Ltd
DirectorDaniel James Crisp
Company StatusActive
Company Number07727293
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Daniel James Crisp
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressC M J Accountancy Whitfield Business Hub
184-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales

Location

Registered AddressC M J Accountancy Whitfield Business Hub
184-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Daniel Crisp
100.00%
Ordinary

Financials

Year2014
Net Worth£20,853
Cash£22,123
Current Liabilities£16,937

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
26 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
26 January 2019Registered office address changed from 18 East Grinstead Road Lingfield Surrey RH7 6EP to C M J Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 26 January 2019 (1 page)
26 January 2019Director's details changed for Mr Daniel James Crisp on 24 January 2019 (2 pages)
30 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
19 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Director's details changed for Mr Daniel James Crisp on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Daniel James Crisp on 10 August 2016 (2 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
22 July 2015Director's details changed for Mr Daniel James Crisp on 20 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Daniel James Crisp on 20 July 2015 (2 pages)
24 June 2015Director's details changed for Mr Daniel James Crisp on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from 57a Klea Avenue London SW4 9HY to 18 East Grinstead Road Lingfield Surrey RH7 6EP on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 57a Klea Avenue London SW4 9HY to 18 East Grinstead Road Lingfield Surrey RH7 6EP on 24 June 2015 (1 page)
24 June 2015Director's details changed for Mr Daniel James Crisp on 24 June 2015 (2 pages)
8 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
23 November 2012Registered office address changed from Flat 4 61 the Chase London SW4 0NP United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Flat 4 61 the Chase London SW4 0NP United Kingdom on 23 November 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)