Crystal Computing Solutions Limited

General information

Name:

Crystal Computing Solutions Ltd

Office Address:

11 Warren Lea Poynton SK12 1BP Stockport

Number: 07605308

Incorporation date: 2011-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crystal Computing Solutions Limited can be reached at Stockport at 11 Warren Lea. Anyone can find the company by the post code - SK12 1BP. The enterprise has been in the field on the British market for thirteen years. The enterprise is registered under the number 07605308 and its current state is active. This firm's SIC and NACE codes are 70229 which stands for Management consultancy activities other than financial management. Crystal Computing Solutions Ltd reported its latest accounts for the financial year up to Sunday 30th April 2023. The latest confirmation statement was released on Tuesday 2nd May 2023.

Current directors registered by the business are as follow: Ian S. assigned to lead the company on 2011-04-15, Christopher J. assigned to lead the company on 2011-04-15 and John S. assigned to lead the company on 2011-04-15.

Executives who have control over the firm are as follows: Christopher J. owns 1/2 or less of company shares. Ian S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 15 April 2011

Latest update: 20 February 2024

Christopher J.

Role: Director

Appointed: 15 April 2011

Latest update: 20 February 2024

John S.

Role: Director

Appointed: 15 April 2011

Latest update: 20 February 2024

People with significant control

Christopher J.
Notified on 10 May 2018
Nature of control:
1/2 or less of shares
Ian S.
Notified on 10 May 2018
Nature of control:
1/2 or less of shares
John S.
Notified on 10 May 2018
Ceased on 25 March 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 October 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 September 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 28 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 November 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: Monday 25th March 2024 (TM01)
filed on: 25th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

195 Dane Road

Post code:

M33 2NA

City / Town:

Sale

HQ address,
2013

Address:

195 Dane Road

Post code:

M33 2NA

City / Town:

Sale

HQ address,
2014

Address:

199 Dane Road

Post code:

M33 2NA

City / Town:

Sale

HQ address,
2015

Address:

199 Dane Road

Post code:

M33 2NA

City / Town:

Sale

HQ address,
2016

Address:

199 Dane Road

Post code:

M33 2NA

City / Town:

Sale

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode