Company Information for CRYSTAL THOUGHT LTD
CASTLE HOUSE LUDLOW ROAD, CLEE HILL VILLAGE, LUDLOW, SHROPSHIRE, SY8 3JG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CRYSTAL THOUGHT LTD | |
Legal Registered Office | |
CASTLE HOUSE LUDLOW ROAD CLEE HILL VILLAGE LUDLOW SHROPSHIRE SY8 3JG Other companies in SY8 | |
Company Number | 04871195 | |
---|---|---|
Company ID Number | 04871195 | |
Date formed | 2003-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB899666234 |
Last Datalog update: | 2024-09-08 15:49:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA CAROLINE SMITH |
||
MARK EDWARD LANGSTON |
||
JULIE ANDREA SMITH |
||
WILLIAM HALFDAN ROMLUND WITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PHILIP BRIDGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IONIC FILM LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
ASPIRE PROPERTY ASSOCIATES LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
IONIC FILM LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
ASPIRE PROPERTY ASSOCIATES LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LANGSTON | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AP03 | Appointment of Mr William Halfdan Romlund Withers as company secretary on 2018-10-17 | |
TM02 | Termination of appointment of Nicola Caroline Smith on 2018-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP BRIDGER | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 433 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 433 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 433 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALFDAN ROMLUND WITHERS / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANDREA SMITH / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LANGSTON / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP BRIDGER / 18/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE SMITH / 18/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WITHERS / 18/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGSTON / 18/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARK EDWARD LANGSTON | |
288a | DIRECTOR APPOINTED WILLIAM HALFDAN ROMLUND WITHERS | |
88(2) | AD 01/04/08 GBP SI 233@1=233 GBP IC 200/433 | |
363s | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 10/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100/2000 10/04/0 | |
RES13 | A NON VOTE SHARE RIGHTS 10/04/07 | |
88(2)R | AD 10/04/07--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: THE LODGE COSFORD GRANGE SHIFNAL SHROPSHIRE TF11 9JB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: UNIT 16 PLANETARY BUSINESS CENTRE PLANETARY ROAD WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 3SW | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 109 BUSHBURY LANE WOLVERHAMPTON WV10 9TN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYSTAL THOUGHT LTD
CRYSTAL THOUGHT LTD owns 2 domain names.
crystalthought.co.uk reubencolleyfinearts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |