Company NameKrescendo Ltd.
DirectorGabriele Albarosa
Company StatusActive
Company Number04159176
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gabriele Albarosa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Marsh Wall
London
E14 9SH
Secretary NameMs Anne Stevenson
NationalityBritish
StatusCurrent
Appointed13 October 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address77 Marsh Wall
London
E14 9SH
Secretary NameDavid Robert Adams
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Marsden Street
London
NW5 3HD
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitekrescendo.com
Email address[email protected]
Telephone020 77023777
Telephone regionLondon

Location

Registered Address77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14 at £1Elfrem Srl
28.57%
Ordinary C
14 at £1Forexo Investments LTD
28.57%
Ordinary B
21 at £0.5Anne Stevenson
21.43%
Ordinary A
21 at £0.5Gabriele Albarosa
21.43%
Ordinary A

Financials

Year2014
Net Worth£1,671,600
Cash£647,294
Current Liabilities£249,185

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

3 February 2010Delivered on: 5 February 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £15,412.47.
Outstanding
20 November 2006Delivered on: 24 November 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,412.47 or such other sum as is held pursuant to the rent deposit deed.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2023Change of share class name or designation (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (6 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 May 2021Memorandum and Articles of Association (20 pages)
5 March 2021Second filing of Confirmation Statement dated 13 February 2021 (3 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/03/21
(4 pages)
9 February 2021Sub-division of shares on 22 December 2020 (6 pages)
9 February 2021Resolutions
  • RES13 ‐ Sub division/allowance for various share capital 22/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 70
(4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 April 2020Satisfaction of charge 1 in full (1 page)
21 April 2020Satisfaction of charge 2 in full (1 page)
16 April 2020All of the property or undertaking has been released from charge 1 (2 pages)
16 April 2020All of the property or undertaking has been released from charge 2 (1 page)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 February 2020Change of details for Anne Louise Stevenson as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Gabriele Albarosa on 11 February 2020 (2 pages)
11 February 2020Change of details for Mr Gabriele Albarosa as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Secretary's details changed for Ms Anne Stevenson on 11 February 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 February 2019Register inspection address has been changed from Wilkins Kennedy Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
18 December 2018Registered office address changed from Suite 205 1 Alie Street London E1 8DE to Exchange Tower Building 2, Suites 6.02 and 6.04 Harbour Exchange Square London E14 9GE on 18 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Second filing of Confirmation Statement dated 13/02/2017 (14 pages)
13 September 2017Second filing of Confirmation Statement dated 13/02/2017 (14 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/09/2017.
(6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/09/2017.
(6 pages)
8 February 2017Director's details changed for Mr Gabriele Albarosa on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Gabriele Albarosa on 8 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 49
(6 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 49
(6 pages)
2 December 2015Register(s) moved to registered inspection location Bridge House London Bridge London SE1 9QR (1 page)
2 December 2015Register(s) moved to registered inspection location Bridge House London Bridge London SE1 9QR (1 page)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 49
(6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 49
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 49
(6 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 49
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 April 2012Sub-division of shares on 6 February 2012 (5 pages)
11 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 20 issued ord b of £ be subdivided into 40 ord a of 0.50 each 06/02/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Sub-division of shares on 6 February 2012 (5 pages)
11 April 2012Sub-division of shares on 6 February 2012 (5 pages)
11 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 20 issued ord b of £ be subdivided into 40 ord a of 0.50 each 06/02/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 April 2012Statement of company's objects (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2011Sub-division of shares on 28 April 2011 (5 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2011Sub-division of shares on 28 April 2011 (5 pages)
28 April 2011Annual return made up to 13 February 2011 (14 pages)
28 April 2011Annual return made up to 13 February 2011 (14 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 13 February 2010 (14 pages)
23 March 2010Annual return made up to 13 February 2010 (14 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
17 March 2010Secretary's details changed for Anne Stevenson on 17 March 2010 (1 page)
17 March 2010Director's details changed for Gabriele Albarosa on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Gabriele Albarosa on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Anne Stevenson on 17 March 2010 (1 page)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 March 2009Return made up to 13/02/09; full list of members (3 pages)
19 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 September 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
1 September 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
26 March 2008Accounts for a small company made up to 28 February 2007 (7 pages)
26 March 2008Accounts for a small company made up to 28 February 2007 (7 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
10 March 2008Return made up to 13/02/08; full list of members (4 pages)
21 March 2007Return made up to 13/02/07; full list of members (7 pages)
21 March 2007Return made up to 13/02/07; full list of members (7 pages)
31 January 2007£ ic 90/70 13/10/06 £ sr 20@1=20 (2 pages)
31 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 January 2007£ ic 90/70 13/10/06 £ sr 20@1=20 (2 pages)
31 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: suite 10 beaufort court, admirals way, london, E14 9XL (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: suite 10 beaufort court, admirals way, london, E14 9XL (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 13/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2006Return made up to 13/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2005Return made up to 13/02/05; full list of members (7 pages)
2 March 2005Return made up to 13/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 March 2004Return made up to 13/02/04; full list of members (7 pages)
15 March 2004Return made up to 13/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 December 2003Registered office changed on 15/12/03 from: 2ND floor 1 cresswell park, blackheath london, SE3 9RD (1 page)
15 December 2003Registered office changed on 15/12/03 from: 2ND floor 1 cresswell park, blackheath london, SE3 9RD (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Memorandum and Articles of Association (5 pages)
13 May 2003Memorandum and Articles of Association (5 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Return made up to 13/02/03; full list of members (7 pages)
8 April 2003Return made up to 13/02/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Registered office changed on 13/02/02 from: 50 marsden street, london, greater london, NW5 3HD (1 page)
13 February 2002Registered office changed on 13/02/02 from: 50 marsden street, london, greater london, NW5 3HD (1 page)
19 June 2001Ad 05/06/01--------- £ si 45@1=45 £ ic 45/90 (2 pages)
19 June 2001Ad 05/06/01--------- £ si 45@1=45 £ ic 45/90 (2 pages)
12 June 2001Ad 03/05/01--------- £ si 44@1=44 £ ic 1/45 (2 pages)
12 June 2001Ad 03/05/01--------- £ si 44@1=44 £ ic 1/45 (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
13 February 2001Incorporation (13 pages)
13 February 2001Incorporation (13 pages)