Background WavePink WaveYellow Wave

CRESCENT CAPITAL NI LIMITED (02998280)

CRESCENT CAPITAL NI LIMITED (02998280) is an active UK company. incorporated on 6 December 1994. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CRESCENT CAPITAL NI LIMITED has been registered for 31 years. Current directors include HAMBRO, Alexander Robert, Hon, KEENAN, Thomas Martin, WALSH, Colin James.

Company Number
02998280
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
Houldsworth Mill Business & Arts Centre Houldsworth Street, Stockport, SK5 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAMBRO, Alexander Robert, Hon, KEENAN, Thomas Martin, WALSH, Colin James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT CAPITAL NI LIMITED

CRESCENT CAPITAL NI LIMITED is an active company incorporated on 6 December 1994 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CRESCENT CAPITAL NI LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02998280

LTD Company

Age

31 Years

Incorporated 6 December 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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HAMBRO NORTHERN IRELAND VENTURE MANAGERS LIMITED
From: 20 January 1995To: 11 January 2000
HOBBYDANCE LIMITED
From: 6 December 1994To: 20 January 1995
Contact
Address

Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport, SK5 6DA,

Previous Addresses

Winnington Hall Winnington Northwich Cheshire CW8 4DU
From: 10 January 2014To: 1 August 2016
20-22 Bedford Row London WC1R 4JS
From: 6 December 1994To: 10 January 2014
Timeline

4 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Sept 13
Funding Round
Nov 21
Director Left
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FINNEGAN, Edward Oliver

Active
Hillsborough Old Road, LisburnBT27 5EP
Secretary
Appointed 13 Oct 2011

HAMBRO, Alexander Robert, Hon

Active
Guiting Power, ChelterhamGL54 5UF
Born January 1962
Director
Appointed 22 Dec 1994

KEENAN, Thomas Martin

Active
Houldsworth Street, StockportSK5 6DA
Born April 1961
Director
Appointed 01 Sept 2013

WALSH, Colin James

Active
Rockdene 142 Carryduff Road, LisburnBT27 6YQ
Born August 1955
Director
Appointed 22 Dec 1994

KELLY, Susan Kathleen

Resigned
13 Waldo Close, LondonSW4 9EY
Secretary
Appointed 19 Nov 1996
Resigned 13 Nov 1998

THOMAS, Kerry Anne Abigail

Resigned
25a Danby Street, LondonSE15 4BS
Secretary
Appointed 13 Nov 1998
Resigned 09 Oct 2000

WISE, Christopher James

Resigned
42 Rockley Court, LondonW14 0DB
Secretary
Appointed 22 Dec 1994
Resigned 19 Nov 1996

MOYNE SECRETARIAL LIMITED

Resigned
21 Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 09 Oct 2000
Resigned 13 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 1994
Resigned 22 Dec 1994

CHRISTIE, Kevin Bruce

Resigned
White Cottage 22 Adelaide Road, Walton On ThamesKT12 1NA
Born June 1958
Director
Appointed 05 Nov 1998
Resigned 10 Mar 2000

COHEN, Robert Victor

Resigned
12a Ellington Road, LondonN10 3DG
Born January 1955
Director
Appointed 26 Jan 2000
Resigned 09 Oct 2000

HAND, Jeremy

Resigned
91 Grove Way, EsherKT10 8HF
Born October 1961
Director
Appointed 04 May 1995
Resigned 22 Jan 1999

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed 08 Apr 1999
Resigned 19 Dec 2003

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed 04 May 1995
Resigned 08 Apr 1999

MCGOWAN-SMYTH, Robert William

Resigned
Houldsworth Street, StockportSK5 6DA
Born August 1964
Director
Appointed 01 Dec 2004
Resigned 31 Jul 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Dec 1994
Resigned 22 Dec 1994

Persons with significant control

1

Mr Colin James Walsh

Active
Carryduff Road, LisburnBT27 6YQ
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Made Up Date
6 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Made Up Date
6 February 2007
AAAnnual Accounts
Accounts With Made Up Date
7 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 December 2004
AAAnnual Accounts
Accounts With Made Up Date
24 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 August 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
287Change of Registered Office
Legacy
13 November 2000
169169
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
26 September 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Auditors Resignation Company
5 May 2000
AUDAUD
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1999
363aAnnual Return
Accounts With Made Up Date
17 August 1999
AAAnnual Accounts
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288cChange of Particulars
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
287Change of Registered Office
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363aAnnual Return
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
287Change of Registered Office
Accounts With Made Up Date
28 July 1998
AAAnnual Accounts
Legacy
11 January 1998
363aAnnual Return
Legacy
10 December 1997
288cChange of Particulars
Legacy
31 July 1997
122122
Accounts With Made Up Date
19 June 1997
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
363aAnnual Return
Auditors Resignation Company
14 November 1996
AUDAUD
Auditors Resignation Company
14 November 1996
AUDAUD
Legacy
7 August 1996
288288
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
7 June 1996
AAAnnual Accounts
Legacy
31 August 1995
224224
Memorandum Articles
20 June 1995
MEM/ARTSMEM/ARTS
Legacy
20 June 1995
88(2)R88(2)R
Legacy
20 June 1995
123Notice of Increase in Nominal Capital
Resolution
20 June 1995
RESOLUTIONSResolutions
Resolution
20 June 1995
RESOLUTIONSResolutions
Resolution
20 June 1995
RESOLUTIONSResolutions
Resolution
20 June 1995
RESOLUTIONSResolutions
Resolution
20 June 1995
RESOLUTIONSResolutions
Legacy
10 May 1995
88(2)R88(2)R
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Memorandum Articles
25 January 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 January 1995
RESOLUTIONSResolutions
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 December 1994
NEWINCIncorporation