Company NameCrescita Associates Ltd
DirectorVijayaramani Sundaresan Shibu
Company StatusActive
Company Number06149283
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 2 months ago)
Previous NameAzonic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVijayaramani Sundaresan Shibu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gatcombe
Great Holm
Milton Keynes
MK8 9ET
Secretary NameDivya Mohan Jaya Mohan
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Gatcombe
Great Holm
Milton Keynes
MK8 9ET

Location

Registered AddressUnit 4, Jardine House
1c Claremont Road
Teddington
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Vijayaramani Sundaresan Shibu
51.00%
Ordinary
49 at £1Divya Mohan Jaya Mohan
49.00%
Ordinary

Financials

Year2014
Net Worth£3,339
Cash£9,301
Current Liabilities£6,772

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 September 2020Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
10 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Notification of Corre Holdings Sa as a person with significant control on 10 February 2019 (4 pages)
8 March 2019Particulars of variation of rights attached to shares (3 pages)
8 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 March 2019Change of share class name or designation (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 February 2018Secretary's details changed for Divya Mohan Jaya Mohan on 12 February 2018 (1 page)
12 February 2018Director's details changed for Vijayaramani Sundaresan Shibu on 12 February 2018 (2 pages)
29 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
(3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Director's details changed for Vijayaramani Sundaresan Shibu on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Vijayaramani Sundaresan Shibu on 20 March 2017 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 27 December 2014 (1 page)
27 December 2014Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 27 December 2014 (1 page)
3 April 2014Director's details changed for Vijayaramani Sundaresan Shibu on 9 March 2014 (2 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Director's details changed for Vijayaramani Sundaresan Shibu on 9 March 2014 (2 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Director's details changed for Vijayaramani Sundaresan Shibu on 9 March 2014 (2 pages)
10 March 2014Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom on 10 March 2014 (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 24 January 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
9 March 2007Incorporation (13 pages)
9 March 2007Incorporation (13 pages)