Background WavePink WaveYellow Wave

CRAYON LIMITED (04055519)

CRAYON LIMITED (04055519) is an active UK company. incorporated on 18 August 2000. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CRAYON LIMITED has been registered for 25 years. Current directors include HUSER, Brede Gunnar, MULHOLLAND, Melissa Ann.

Company Number
04055519
Status
active
Type
ltd
Incorporated
18 August 2000
Age
25 years
Address
3rd Floor Lantern, Maidenhead, SL6 7XW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HUSER, Brede Gunnar, MULHOLLAND, Melissa Ann
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAYON LIMITED

CRAYON LIMITED is an active company incorporated on 18 August 2000 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CRAYON LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04055519

LTD Company

Age

25 Years

Incorporated 18 August 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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

FAST LIMITED
From: 27 April 2001To: 7 October 2013
SPARELINK LIMITED
From: 18 August 2000To: 27 April 2001
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: 11 May 2012To: 25 February 2013
Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom
From: 18 August 2000To: 11 May 2012
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 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 Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Loan Secured
May 13
Director Joined
Aug 13
Loan Secured
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 16
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
Jul 17
Director Left
May 21
Director Joined
May 21
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MULHOLLAND, Melissa Ann

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

HUSER, Brede Gunnar

Active
Marlow Road, MaidenheadSL6 7XW
Born January 1971
Director
Appointed 18 Apr 2024

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

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 Waseen

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

TAKLE, Torgrim

Resigned
18 York Road, MaidenheadSL6 1SF
Secretary
Appointed 30 Apr 2014
Resigned 15 Mar 2021

TURNER, David Charles

Resigned
99 Greenham Road, NewburyRG14 7JE
Secretary
Appointed 29 Aug 2000
Resigned 04 May 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Aug 2000
Resigned 29 Aug 2000

BALDWIN, Tracey Thelma

Resigned
14 Woodcote, MaidenheadSL6 4DU
Born April 1963
Director
Appointed 08 Sept 2000
Resigned 04 May 2007

CROMPTON, Kerry Jane

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

EYEIONS, Douglas, Dr

Resigned
1 The Pastures, LondonN20 8AN
Born January 1931
Director
Appointed 08 Sept 2000
Resigned 04 May 2007

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

LAINE, Charles Richard

Resigned
17 Gypsy Lane, MarlowSL7 3JT
Born August 1944
Director
Appointed 04 Jan 2004
Resigned 04 May 2007

LEUW, Martin Philip

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

MODL, Martin

Resigned
Marlow Road, MaidenheadSL6 7XW
Born November 1970
Director
Appointed 18 Apr 2024
Resigned 16 Dec 2025

MURRIA, Vinodka

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

OVERBY, Jarl

Resigned
N-0484 Oalo
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 Oalo
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 07 Mar 2023

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 29 Aug 2000
Resigned 04 May 2007

WYNDHAM, Rupert Charles Edward

Resigned
Barn Cottage, TruroTR4 8RH
Born April 1944
Director
Appointed 05 Apr 2001
Resigned 04 Sept 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Aug 2000
Resigned 29 Aug 2000
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
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
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2022
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
11 February 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 January 2020
AAMDAAMD
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 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
1 September 2015
AR01AR01
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
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
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
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
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
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
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
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 Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
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
7 September 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
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
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
Legacy
18 August 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
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
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
10 September 2007
287Change of Registered Office
Legacy
8 September 2007
287Change of Registered Office
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment 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
17 July 2007
155(6)a155(6)a
Legacy
17 July 2007
155(6)a155(6)a
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
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
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
122122
Auditors Resignation Company
3 May 2007
AUDAUD
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Memorandum Articles
4 May 2006
MEM/ARTSMEM/ARTS
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
13 October 2005
155(6)a155(6)a
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
363aAnnual Return
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 2002
AUDAUD
Auditors Resignation Company
22 May 2002
AUDAUD
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Resolution
18 May 2001
RESOLUTIONSResolutions
Resolution
18 May 2001
RESOLUTIONSResolutions
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Incorporation Company
18 August 2000
NEWINCIncorporation