Company NameCressida Technology Ltd
DirectorMehrdad Kanafchian
Company StatusActive
Company Number04310473
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mehrdad Kanafchian
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(5 days after company formation)
Appointment Duration22 years, 6 months
RoleComputer Technology
Country of ResidenceEngland
Correspondence Address42 Brunswick Road
Ealing
London
W5 1AG
Secretary NameMr Shahram Seyed Kazemi
NationalityBritish
StatusCurrent
Appointed29 October 2001(5 days after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Brunswick Road
Ealing
London
W5 1AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecressidatechnology.com

Location

Registered Address58 Bevan Road
Cockfosters
Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mehrdad Kanafchian
100.00%
Ordinary

Financials

Year2014
Net Worth-£460,217
Cash£19,036
Current Liabilities£5,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 August 2016Registered office address changed from 42 Brunswick Road Ealing London W5 1AG to 58 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 42 Brunswick Road Ealing London W5 1AG to 58 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY on 2 August 2016 (1 page)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(4 pages)
1 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Director's details changed for Mehrdad Kanafchian on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Director's details changed for Mehrdad Kanafchian on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 71a Smithbrook Kilns Cranleigh Surrey GU6 8JJ to 42 Brunswick Road Ealing London W5 1AG on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 71a Smithbrook Kilns Cranleigh Surrey GU6 8JJ to 42 Brunswick Road Ealing London W5 1AG on 11 November 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Mehrdad Kanafchian on 24 October 2009 (2 pages)
10 January 2010Director's details changed for Mehrdad Kanafchian on 24 October 2009 (2 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Return made up to 24/10/08; full list of members (3 pages)
20 January 2009Return made up to 24/10/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 1 lammas gate first floor 84A meadrow godalming surrey GU7 3HT (1 page)
19 January 2009Registered office changed on 19/01/2009 from 1 lammas gate first floor 84A meadrow godalming surrey GU7 3HT (1 page)
4 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2008Return made up to 24/10/07; full list of members (2 pages)
8 January 2008Return made up to 24/10/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 24/10/06; full list of members (2 pages)
18 December 2006Return made up to 24/10/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 November 2005Return made up to 24/10/05; full list of members (2 pages)
14 November 2005Return made up to 24/10/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2004Return made up to 24/10/04; full list of members (6 pages)
27 October 2004Return made up to 24/10/04; full list of members (6 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
4 November 2003Return made up to 24/10/03; full list of members (6 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(6 pages)
21 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
(6 pages)
9 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 7 new road wonersh surrey GU5 0SF (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 7 new road wonersh surrey GU5 0SF (1 page)
12 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
24 October 2001Incorporation (11 pages)
24 October 2001Incorporation (11 pages)