Crisp Holdings Limited

DataGardener
in liquidation
Micro

Crisp Holdings Limited

07250036Private Limited With Share Capital

Devonshire House Manor Way, Borehamwood, Hertfordshire, WD61QQ
Incorporated

11/05/2010

Company Age

15 years

Directors

2

Employees

5

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Crisp Holdings Limited (07250036) is a private limited with share capital incorporated on 11/05/2010 (15 years old) and registered in hertfordshire, WD61QQ. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 11/05/2010
WD61QQ
5 employees

Financial Overview

Total Assets

£285.7K

Liabilities

£284.1K

Net Assets

£1.6K

Cash

£25.8K

Key Metrics

5

Employees

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

51
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-07-2025
Resolution
Category:Resolution
Date:02-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Legacy
Category:Miscellaneous
Date:15-08-2019
Resolution
Category:Resolution
Date:24-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2014
Change Sail Address Company
Category:Address
Date:06-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2011
Incorporation Company
Category:Incorporation
Date:11-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2025
Filing Date21/09/2023
Latest Accounts31/05/2023

Trading Addresses

Devonshire House, Manor Way, Borehamwood, WD61QQRegistered
55 High Street, Marlow, Buckinghamshire, SL71BA

Contact

08000148678
www.crispwebdesign.co.uk
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD61QQ