About

Registered Number: 03977572
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: Crayon House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH,

 

Crayon Software Services Ltd was registered on 20 April 2000.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAD, Mohammad Waseem 08 February 2013 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
TAKLE, Torgrim 30 April 2014 - 1
SHAD, Mohammad Waseem 08 February 2013 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 06 October 2018
CERTNM - Change of name certificate 20 June 2018
CONNOT - N/A 20 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 23 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 07 May 2015
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 02 July 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AR01 - Annual Return 20 May 2014
CERTNM - Change of name certificate 07 October 2013
CONNOT - N/A 07 October 2013
RESOLUTIONS - N/A 25 September 2013
CONNOT - N/A 25 September 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 30 August 2013
RP04 - N/A 13 June 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
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 05 March 2013
AP03 - Appointment of secretary 26 February 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 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
AA01 - Change of accounting reference date 25 February 2013
AD01 - Change of registered office address 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
AP01 - Appointment of director 16 August 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 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 03 May 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 02 July 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
AA - Annual Accounts 26 May 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
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
363a - Annual Return 23 April 2008
353 - Register of members 23 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)a - Declaration 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 27 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
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
363a - Annual Return 24 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 03 January 2003
AUD - Auditor's letter of resignation 11 June 2002
AUD - Auditor's letter of resignation 22 May 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
225 - Change of Accounting Reference Date 15 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 28 November 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

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.