Background WavePink WaveYellow Wave

CRDC LIMITED (05267169)

CRDC LIMITED (05267169) is an active UK company. incorporated on 22 October 2004. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CRDC LIMITED has been registered for 21 years. Current directors include LYNN, Shaun David.

Company Number
05267169
Status
active
Type
ltd
Incorporated
22 October 2004
Age
21 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Shaun David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRDC LIMITED

CRDC LIMITED is an active company incorporated on 22 October 2004 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CRDC LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05267169

LTD Company

Age

21 Years

Incorporated 22 October 2004

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 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

HOMAGE MOTORSPORT LIMITED
From: 16 October 2006To: 3 August 2010
MATTACKS ENTERPRISES LIMITED
From: 22 October 2004To: 16 October 2006
Contact
Address

2 Pavilion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

12-14 High Street Caterham Surrey CR3 5UA
From: 22 October 2004To: 6 February 2025
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jun 10
Director Joined
Jun 10
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LYNN, Shaun David

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1962
Director
Appointed 13 Jan 2025

COMPANY OFFICER LIMITED

Resigned
High Street, CaterhamCR3 5UA
Corporate secretary
Appointed 22 Oct 2004
Resigned 13 Jan 2025

CHAPMAN, Bruce William

Resigned
28 Birch Avenue, CaterhamCR3 5RU
Born August 1972
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2010

MATTACKS, Andrew

Resigned
Broom Lodge Farm, WarlinghamCR6 9QG
Born December 1944
Director
Appointed 22 Oct 2004
Resigned 01 Oct 2005

THURGOOD, Julius Dixson

Resigned
12-14 High Street, SurreyCR3 5UA
Born June 1952
Director
Appointed 30 Jun 2010
Resigned 13 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
600 Pavilion Drive, NorthamptonNN4 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2025

Mr Julius Dixson Thurgood

Ceased
CaterhamCR3 5UA
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
15 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Certificate Change Of Name Company
16 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Incorporation Company
22 October 2004
NEWINCIncorporation