General information

Name:

Crick Software Ltd

Office Address:

Crick House Boarden Close Moulton Park NN3 6LF Northampton

Number: 03263172

Incorporation date: 1996-10-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crick Software Limited could be reached at Crick House, Boarden Close Moulton Park in Northampton. The company's postal code is NN3 6LF. Crick Software has been actively competing on the market since the company was established in 1996. The company's Companies House Registration Number is 03263172. This firm's registered with SIC code 58290 and their NACE code stands for Other software publishing. 2022-07-31 is the last time account status updates were reported.

We have identified 14 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 17 transactions from worth at least 500 pounds each, amounting to £34,621 in total. The company also worked with the Birmingham City (21 transactions worth £29,365 in total) and the Solihull Metropolitan Borough Council (16 transactions worth £19,453 in total). Crick Software was the service provided to the South Gloucestershire Council Council covering the following areas: Software Purchase was also the service provided to the Hampshire County Council Council covering the following areas: Equip.<£6000 Assoc With Ais, Educational Supplies, Stationery & Materials and It Equipment - Hardware.

That company owes its success and constant progress to a team of two directors, specifically Ann C. and John C., who have been overseeing the company since November 1999.

Financial data based on annual reports

Company staff

Ann C.

Role: Director

Appointed: 11 November 1999

Latest update: 8 November 2023

Ann C.

Role: Secretary

Appointed: 15 October 1996

Latest update: 8 November 2023

John C.

Role: Director

Appointed: 14 October 1996

Latest update: 8 November 2023

People with significant control

Executives who control the firm include: John C. owns 1/2 or less of company shares. Ann C. owns 1/2 or less of company shares.

John C.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Ann C.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Small-sized company accounts made up to 31st July 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 1 488.75
2020-04-01 01-Apr-2011_2827 £ 496.25 Software Purchase
2015 Hampshire County Council 2 £ 5 862.50
2015-06-18 2211231336 £ 5 360.00 Equip.<£6000 Assoc With Ais
2015 Middlesbrough Council 2 £ 4 256.50
2015-02-17 17/02/2015_1098 £ 3 056.50 Subscriptions
2015 Newcastle City Council 1 £ 407.50
2015-01-28 6486976 £ 407.50 Walbottle Campus Secon/high School
2015 Solihull Metropolitan Borough Council 3 £ 815.00
2015-02-10 10/02/2015_2543 £ 407.50 Children & Education Services
2014 Birmingham City 8 £ 13 471.80
2014-02-10 3149777217 £ 2 403.00
2014 Buckinghamshire 1 £ 702.00
2014-04-11 3400897643 £ 702.00
2014 Cornwall Council 2 £ 1 257.50
2014-03-20 798734 £ 1 250.00 41301-books And Publications
2014 Hampshire County Council 1 £ 5 333.40
2014-12-04 2210750748 £ 5 333.40 Equip.<£6000 Assoc With Ais
2014 Newcastle City Council 1 £ 407.50
2014-10-03 6376872 £ 407.50 Schools Payment Agency
2014 Oxfordshire County Council 1 £ 765.00
2014-02-03 4100808696 £ 765.00 Communications And Computing
2014 Solihull Metropolitan Borough Council 4 £ 2 509.00
2014-10-15 41569547 £ 1 995.00 Children & Education Services
2014 Southampton City Council 1 £ 1 830.00
2014-04-03 42228301 £ 1 830.00 Equipment Purchase
2013 Birmingham City 13 £ 15 893.52
2013-07-22 3148907388 £ 3 361.80
2013 Buckinghamshire 3 £ 6 708.60
2013-04-12 3400810516 £ 2 709.00
2013 Cornwall Council 2 £ 607.50
2013-06-27 492898 £ 600.00 45206-it Software Purchases
2013 Hampshire County Council 2 £ 2 100.00
2013-12-19 2209916633 £ 1 200.00 Educational Supplies, Stationery & Materials
2013 Oxfordshire County Council 3 £ 1 712.50
2013-11-12 4100783823 £ 637.50 Communications And Computing
2013 Solihull Metropolitan Borough Council 2 £ 307.50
2013-02-15 13696547 £ 300.00 Children & Education Services
2012 Brighton & Hove City 1 £ 600.00
2012-05-25 PAY00477996 £ 600.00 Equip't Furniture N Materials
2012 Derby City Council 2 £ 1 866.75
2012-03-27 1472562 £ 1 859.25 Supplies & Services
2012 Hampshire County Council 6 £ 13 777.50
2012-07-09 2208554693 £ 4 000.00 Equip.<£6000 Assoc With School Access Initiative
2012 Middlesbrough Council 3 £ 3 154.50
2012-10-17 17/10/2012_727 £ 1 398.00 Computer Equipment Materials & Supplies
2012 Oxfordshire County Council 1 £ 457.50
2012-07-12 4100624893 £ 457.50 Communications And Computing
2012 Solihull Metropolitan Borough Council 4 £ 1 365.00
2012-11-27 12439375 £ 900.00 Children & Education Services
2011 Brighton & Hove City 1 £ 606.95
2011-05-27 PAY00386052 £ 606.95 Equip't Furniture N Materials
2011 Derbyshire County Council 1 £ 999.00
2011-08-12 5100014810 £ 999.00 Admin Printing & Stationery
2011 Hampshire County Council 5 £ 7 047.75
2011-12-07 2207970983 £ 2 343.75 Equip.<£6000 Assoc With School Access Initiative
2011 Middlesbrough Council 1 £ 745.20
2011-03-29 5201664617 £ 745.20 Course Fees - School Children And Students
2011 Solihull Metropolitan Borough Council 3 £ 14 456.95
2011-03-25 6530722 £ 13 387.50 Children & Education Services
2010 Brighton & Hove City 1 £ 606.95
2010-06-18 03797608 £ 606.95 Supplies And Services
2010 Hampshire County Council 1 £ 500.00
2010-06-30 2206502681 £ 500.00 Equip.<£6000 Assoc With School Access Initiative
2010 Middlesbrough Council 9 £ 1 963.85
2010-12-14 5201588341 £ 699.00 Computer Equipment, Materials & Supplies
0201 London Borough of Hounslow 1 £ 457.50
0201-04-29 4029600 £ 457.50 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
  • 46510 : Wholesale of computers, computer peripheral equipment and software
27
Company Age

Similar companies nearby

Closest companies