Background WavePink WaveYellow Wave

CICRESPI PRINCIPLE LIMITED (04805102)

CICRESPI PRINCIPLE LIMITED (04805102) is an active UK company. incorporated on 19 June 2003. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CICRESPI PRINCIPLE LIMITED has been registered for 22 years. Current directors include BUTTERFIELD, Richard Howard.

Company Number
04805102
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Tandem Industrial Estate Wakefield Road, Huddersfield, HD5 0AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTTERFIELD, Richard Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICRESPI PRINCIPLE LIMITED

CICRESPI PRINCIPLE LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CICRESPI PRINCIPLE LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04805102

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ARTCHOICE LIMITED
From: 19 June 2003To: 3 July 2003
Contact
Address

Tandem Industrial Estate Wakefield Road Waterloo Huddersfield, HD5 0AL,

Previous Addresses

., Tandem Industrial Estate Waterloo Huddersfield HD5 0AL
From: 19 June 2003To: 19 June 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jun 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BUTTERFIELD, Richard Howard

Active
Wakefield Road, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 26 Jun 2003

BELLAMY, James Timothy

Resigned
10 Wellingborough Road, NorthamptonNN6 0DZ
Secretary
Appointed 26 Jun 2003
Resigned 22 Jun 2006

COOPER, David Christopher

Resigned
42 Long Lane, HolmfirthHD9 6EA
Secretary
Appointed 22 Jun 2006
Resigned 31 Dec 2009

PITT, David Richard

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Secretary
Appointed 01 Jan 2010
Resigned 09 Sept 2018

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Jun 2003
Resigned 26 Jun 2003

BONELLO, Michele Angelo

Resigned
14b Via Silvio Pellico, Lesmo, MilanFOREIGN
Born August 1968
Director
Appointed 18 Feb 2004
Resigned 16 Aug 2006

MONTICELLI, Chiara

Resigned
22 Viale Lombardia, MilanFOREIGN
Born August 1964
Director
Appointed 18 Feb 2004
Resigned 31 Mar 2006

TUCK, Graham

Resigned
The Bath House 23 Low Town, HuddersfieldHD8 0SB
Born August 1960
Director
Appointed 18 Feb 2004
Resigned 10 Nov 2006

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Jun 2003
Resigned 26 Jun 2003

Persons with significant control

1

Wakefield Road, HuddersfieldHD5 0AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
20 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Move Registers To Sail Company
28 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
88(2)R88(2)R
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2003
287Change of Registered Office
Incorporation Company
19 June 2003
NEWINCIncorporation