About

Registered Number: 04055519
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH,

 

Having been setup in 2000, Crayon Ltd has its registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are Takle, Torgrim, Syversen, Rune, Takle, Torgrim, Shad, Mohammad Waseen, Baldwin, Tracey Thelma, Eyeions, Douglas, Dr, Johnson, Gareth James, Laine, Charles Richard, Overby, Jarl, Rugseth, Jens Ragnar, Shad, Mohammad Waseem, Webster, Geoffrey. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYVERSEN, Rune 01 April 2013 - 1
TAKLE, Torgrim 10 October 2014 - 1
BALDWIN, Tracey Thelma 08 September 2000 04 May 2007 1
EYEIONS, Douglas, Dr 08 September 2000 04 May 2007 1
JOHNSON, Gareth James 26 August 2013 31 December 2015 1
LAINE, Charles Richard 04 January 2004 04 May 2007 1
OVERBY, Jarl 08 February 2013 01 April 2013 1
RUGSETH, Jens Ragnar 08 February 2013 31 January 2017 1
SHAD, Mohammad Waseem 08 February 2013 10 October 2014 1
WEBSTER, Geoffrey 29 August 2000 04 May 2007 1
Secretary Name Appointed Resigned Total Appointments
TAKLE, Torgrim 30 April 2014 - 1
SHAD, Mohammad Waseen 08 February 2013 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AAMD - Amended Accounts 13 January 2020
PARENT_ACC - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
AA - Annual Accounts 11 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 30 August 2017
MR04 - N/A 08 July 2017
MR04 - N/A 08 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 25 February 2016
AD01 - Change of registered office address 04 November 2015
AUD - Auditor's letter of resignation 20 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 01 September 2015
CH03 - Change of particulars for secretary 28 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 24 July 2014
AP03 - Appointment of secretary 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AA - Annual Accounts 02 July 2014
CERTNM - Change of name certificate 07 October 2013
RESOLUTIONS - N/A 25 September 2013
CONNOT - N/A 25 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 September 2013
AP01 - Appointment of director 30 August 2013
AUD - Auditor's letter of resignation 04 June 2013
RESOLUTIONS - N/A 24 May 2013
RESOLUTIONS - N/A 23 May 2013
MR01 - N/A 23 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA01 - Change of accounting reference date 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AP03 - Appointment of secretary 25 February 2013
AD01 - Change of registered office address 25 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 17 August 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 11 May 2012
RESOLUTIONS - N/A 10 February 2012
MEM/ARTS - N/A 10 February 2012
MG01 - Particulars of a mortgage or charge 06 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
RESOLUTIONS - N/A 28 May 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 18 October 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
395 - Particulars of a mortgage or charge 15 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
287 - Change in situation or address of Registered Office 08 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 2007
AUD - Auditor's letter of resignation 03 May 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 02 January 2007
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
MEM/ARTS - N/A 04 May 2006
AA - Annual Accounts 08 December 2005
RESOLUTIONS - N/A 13 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2005
363a - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 29 August 2002
AUD - Auditor's letter of resignation 11 June 2002
AUD - Auditor's letter of resignation 22 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 02 October 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
225 - Change of Accounting Reference Date 15 May 2001
CERTNM - Change of name certificate 27 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Fully Satisfied

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

Fixed and floating security document 19 January 2012 Fully Satisfied

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.