Background WavePink WaveYellow Wave

CRAYON SOFTWARE SERVICES LIMITED (03977572)

CRAYON SOFTWARE SERVICES LIMITED (03977572) is an active UK company. incorporated on 20 April 2000. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRAYON SOFTWARE SERVICES LIMITED has been registered for 25 years. Current directors include MULHOLLAND, Melissa Ann.

Company Number
03977572
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
3rd Floor Lantern, Maidenhead, SL6 7XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MULHOLLAND, Melissa Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAYON SOFTWARE SERVICES LIMITED

CRAYON SOFTWARE SERVICES LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRAYON SOFTWARE SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03977572

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

FAST COMPLIANCE LIMITED
From: 7 October 2013To: 20 June 2018
FAST CORPORATE SERVICES LTD
From: 20 April 2000To: 7 October 2013
Contact
Address

3rd Floor Lantern Marlow Road Maidenhead, SL6 7XW,

Previous Addresses

3rd Floor Lantern Marlow Road Maidenhead Berkshire SL6 7AA England
From: 10 September 2025To: 24 September 2025
Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH England
From: 4 November 2015To: 10 September 2025
, York House 18 York Road, Maidenhead, Berkshire, SL6 1SF
From: 25 February 2013To: 4 November 2015
, Booths Park 4 Chelford Road, Knutsford, Cheshire, WA16 8GS, England
From: 14 May 2012To: 25 February 2013
, Riding Court House Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT, United Kingdom
From: 20 April 2000To: 14 May 2012
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Oct 09
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
May 13
Loan Secured
May 13
Director Joined
Aug 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 16
Director Left
May 17
Director Joined
May 21
Director Left
May 21
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MULHOLLAND, Melissa Ann

Active
Marlow Road, MaidenheadSL6 7XW
Secretary
Appointed 15 Mar 2021

MULHOLLAND, Melissa Ann

Active
Marlow Road, MaidenheadSL6 7XW
Born April 1985
Director
Appointed 15 Mar 2021

CHALLINGER, Sara

Resigned
Hollyoak 2a Cricket Hill, WokinghamRG40 3TN
Secretary
Appointed 24 Jul 2007
Resigned 20 Feb 2009

COOK, Graham Arthur

Resigned
50 Station Road, AmershamHP7 0BD
Secretary
Appointed 01 Jun 2000
Resigned 15 Feb 2001

FIRTH, Barbara Ann

Resigned
Bryher Cottage, East HorsleyKT24 5AX
Secretary
Appointed 04 May 2007
Resigned 24 Jul 2007

ROBERTS, Neal Anthony

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 11 Mar 2009
Resigned 08 Feb 2013

SHAD, Mohammad Waseem

Resigned
N-0484 Oslo
Secretary
Appointed 08 Feb 2013
Resigned 30 Apr 2014

TAKLE, Torgrim

Resigned
Mercury Park, High WycombeHP10 0HH
Secretary
Appointed 30 Apr 2014
Resigned 15 Mar 2021

TURNER, David Charles

Resigned
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 15 Feb 2001
Resigned 04 May 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 01 Jun 2000

BALDWIN, Tracey Thelma

Resigned
14 Woodcote, MaidenheadSL6 4DU
Born April 1963
Director
Appointed 11 May 2001
Resigned 04 May 2007

CROMPTON, Kerry Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 08 Feb 2013

FIRTH, Barbara Ann

Resigned
Bryher Cottage, East HorsleyKT24 5AX
Born November 1952
Director
Appointed 04 May 2007
Resigned 19 Oct 2009

JOHNSON, Gareth James

Resigned
Mercury Park, High WycombeHP10 0HH
Born May 1982
Director
Appointed 26 Aug 2013
Resigned 31 Dec 2015

LEUW, Martin Philip

Resigned
Riding Court Road, SloughSL3 9JT
Born May 1962
Director
Appointed 03 Jul 2007
Resigned 01 Mar 2011

MURRIA, Vinodka

Resigned
Barham Close, WeybridgeKT13 8BE
Born October 1962
Director
Appointed 04 May 2007
Resigned 03 Jul 2007

OVERBY, Jarl

Resigned
N-0484 Oslo
Born May 1969
Director
Appointed 08 Feb 2013
Resigned 01 Apr 2013

PREEDY, Richard Ian

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1970
Director
Appointed 15 Aug 2012
Resigned 08 Feb 2013

ROBERTS, Neal Anthony

Resigned
Chelford Road, KnutsfordWA16 8GS
Born November 1958
Director
Appointed 03 Jul 2007
Resigned 08 Feb 2013

RUGSETH, Jens Ragnar

Resigned
Oslo
Born March 1962
Director
Appointed 08 Feb 2013
Resigned 31 Jan 2017

SHAD, Mohammad Waseem

Resigned
N-0484 Oslo
Born September 1984
Director
Appointed 08 Feb 2013
Resigned 10 Oct 2014

SYVERSEN, Rune

Resigned
A, Oslo
Born October 1968
Director
Appointed 01 Apr 2013
Resigned 01 Jan 2025

TAKLE, Torgrim

Resigned
Mercury Park, High WycombeHP10 0HH
Born May 1977
Director
Appointed 10 Oct 2014
Resigned 15 Mar 2021

VELUSSI, Luca

Resigned
123 Hepworth Court, LondonSW1W 8QP
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 08 Dec 2010

WEBSTER, Geoffrey

Resigned
Walnut Tree House Goodacres Lane, Princes RisboroughHP27 0QD
Born November 1941
Director
Appointed 01 Jun 2000
Resigned 04 May 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Apr 2000
Resigned 01 Jun 2000

Persons with significant control

1

Wooburn Green, High WycombeHP10 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
22 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Withdrawal Of A Person With Significant Control Statement
21 July 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
14 March 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
4 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Auditors Resignation Company
20 October 2015
AUDAUD
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2013
CONNOTConfirmation Statement Notification
Resolution
25 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
25 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
13 June 2013
RP04RP04
Auditors Resignation Company
4 June 2013
AUDAUD
Resolution
24 May 2013
RESOLUTIONSResolutions
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Legacy
22 February 2013
MG02MG02
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Resolution
10 February 2012
RESOLUTIONSResolutions
Legacy
6 February 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Legacy
19 January 2012
MG02MG02
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Resolution
28 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
287Change of Registered Office
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
353353
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)a155(6)a
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Legacy
8 September 2007
287Change of Registered Office
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Auditors Resignation Company
11 June 2002
AUDAUD
Auditors Resignation Company
22 May 2002
AUDAUD
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Incorporation Company
20 April 2000
NEWINCIncorporation