Background WavePink WaveYellow Wave

CRISPYBACON LIMITED (04603929)

CRISPYBACON LIMITED (04603929) is an active UK company. incorporated on 28 November 2002. with registered office in Bushey. The company operates in the Information and Communication sector, engaged in other information technology service activities. CRISPYBACON LIMITED has been registered for 23 years. Current directors include BACON, Andrew Howard.

Company Number
04603929
Status
active
Type
ltd
Incorporated
28 November 2002
Age
23 years
Address
10 Chiltern Close, Bushey, WD23 4PZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BACON, Andrew Howard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISPYBACON LIMITED

CRISPYBACON LIMITED is an active company incorporated on 28 November 2002 with the registered office located in Bushey. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CRISPYBACON LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04603929

LTD Company

Age

23 Years

Incorporated 28 November 2002

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

10 Chiltern Close Bushey, WD23 4PZ,

Previous Addresses

75 the Campions Borehamwood Hertfordshire WD6 5QG
From: 28 November 2002To: 9 September 2014
Timeline

3 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Oct 11
Funding Round
Nov 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BACON, Victoria

Active
Chiltern Close, BusheyWD23 4PZ
Secretary
Appointed 01 Oct 2017

BACON, Andrew Howard

Active
Chiltern Close, BusheyWD23 4PZ
Born December 1968
Director
Appointed 24 Nov 2003

BACON, John Maurice

Resigned
4 Hampden Way, WatfordWD17 4SS
Secretary
Appointed 22 Oct 2004
Resigned 02 Oct 2017

LEVY, Dinah Annette

Resigned
8 The Bungalows, HarrowHA2 9HZ
Secretary
Appointed 28 Nov 2002
Resigned 28 Nov 2002

MEDALIE, Shula

Resigned
7 Park View Gardens, HendonNW4 2PR
Secretary
Appointed 01 Jan 2004
Resigned 22 Oct 2004

MEDALIE, Shula

Resigned
7 Park View Gardens, HendonNW4 2PR
Secretary
Appointed 31 Jan 2003
Resigned 09 Jan 2004

MYRANTS, George, Mr.

Resigned
9 Carrington Square, Harrow WealdHA3 6TF
Secretary
Appointed 28 Nov 2002
Resigned 24 Nov 2003

HARRIS, Karen

Resigned
36 Wayside Avenue, WatfordWD23 4SQ
Born September 1954
Director
Appointed 28 Nov 2002
Resigned 28 Nov 2002

Persons with significant control

1

Mr Andrew Howard Bacon

Active
Chiltern Close, BusheyWD23 4PZ
Born December 1968

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
9 September 2005
287Change of Registered Office
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
287Change of Registered Office
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
287Change of Registered Office
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
28 November 2002
NEWINCIncorporation