Background WavePink WaveYellow Wave

CRUCIBLE TECHNOLOGIES LTD (02965308)

CRUCIBLE TECHNOLOGIES LTD (02965308) is an active UK company. incorporated on 6 September 1994. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CRUCIBLE TECHNOLOGIES LTD has been registered for 31 years. Current directors include YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben.

Company Number
02965308
Status
active
Type
ltd
Incorporated
6 September 1994
Age
31 years
Address
Cyclops House Link Business Park, York, YO10 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUCIBLE TECHNOLOGIES LTD

CRUCIBLE TECHNOLOGIES LTD is an active company incorporated on 6 September 1994 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CRUCIBLE TECHNOLOGIES LTD was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02965308

LTD Company

Age

31 Years

Incorporated 6 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

JELTEX LTD
From: 6 September 1994To: 13 May 1996
Contact
Address

Cyclops House Link Business Park Osbaldwick Link Road York, YO10 3JB,

Previous Addresses

11 Glaisdale Road York North Yorkshire YO26 6QT
From: 6 September 1994To: 2 September 2024
Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
May 11
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

YODAIKEN, Daniel Lewis

Active
Link Business Park, YorkYO10 3JB
Born August 1963
Director
Appointed 02 Apr 2024

YODAIKEN, David Reuben

Active
Link Business Park, YorkYO10 3JB
Born August 1992
Director
Appointed 02 Apr 2024

SEGARAN, Jane

Resigned
The Pastures, YorkYO24 2JE
Secretary
Appointed 22 Sept 1994
Resigned 02 Apr 2024

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 06 Sept 1994
Resigned 08 Sept 1994

SEGARAN, Jane

Resigned
11 Glaisdale Road, North YorkshireYO26 6QT
Born October 1957
Director
Appointed 28 Apr 2011
Resigned 02 Apr 2024

SEGARAN, Thilaganathan

Resigned
The Pastures, YorkYO24 2JE
Born October 1957
Director
Appointed 22 Sept 1994
Resigned 02 Apr 2024

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 06 Sept 1994
Resigned 08 Sept 1994

Persons with significant control

3

1 Active
2 Ceased
Kings Inch Place, RenfrewPA4 8WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Mrs Jane Segaran

Ceased
11 Glaisdale Road, North YorkshireYO26 6QT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2024

Mr Thilaganathan Segaran

Ceased
11 Glaisdale Road, North YorkshireYO26 6QT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Secretary Company With Change Date
7 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 December 1995
AAAnnual Accounts
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
9 November 1994
88(2)Return of Allotment of Shares
Legacy
9 November 1994
287Change of Registered Office
Legacy
9 November 1994
224224
Legacy
21 September 1994
288288
Legacy
12 September 1994
288288
Incorporation Company
6 September 1994
NEWINCIncorporation