Background WavePink WaveYellow Wave

CRESHFORD LIMITED (05308682)

CRESHFORD LIMITED (05308682) is an active UK company. incorporated on 9 December 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRESHFORD LIMITED has been registered for 21 years. Current directors include GERRARD, Jason, GERRARD, Russell.

Company Number
05308682
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
No. 2 Coachworks, London, NW6 7SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GERRARD, Jason, GERRARD, Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESHFORD LIMITED

CRESHFORD LIMITED is an active company incorporated on 9 December 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRESHFORD LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05308682

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

No. 2 Coachworks Kimberley Road London, NW6 7SG,

Previous Addresses

Geko House Kimberley Road London NW6 7SG
From: 9 December 2004To: 3 November 2014
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GERRARD, Jason

Active
Kimberley Road, LondonNW6 7SG
Secretary
Appointed 14 Dec 2004

GERRARD, Jason

Active
Kimberley Road, LondonNW6 7SG
Born November 1967
Director
Appointed 22 Aug 2006

GERRARD, Russell

Active
Coachworks, LondonNW6 7SG
Born April 1969
Director
Appointed 22 Aug 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 14 Dec 2004

GERRARD, Michael

Resigned
37 Pigeonhouse Lane, RustingtonBN16 2BG
Born March 1934
Director
Appointed 14 Dec 2004
Resigned 09 Apr 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Dec 2004
Resigned 14 Dec 2004

Persons with significant control

2

Mr Jason Gerrard

Active
Kimberley Road, LondonNW6 7SG
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Russell Gerrard

Active
Coachworks, LondonNW6 7SG
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Legacy
9 April 2018
SH20SH20
Legacy
9 April 2018
CAP-SSCAP-SS
Resolution
9 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
29 June 2009
288bResignation of Director or Secretary
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
122122
Resolution
29 June 2009
RESOLUTIONSResolutions
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
6 July 2005
88(3)88(3)
Legacy
6 July 2005
88(2)R88(2)R
Legacy
18 June 2005
123Notice of Increase in Nominal Capital
Resolution
18 June 2005
RESOLUTIONSResolutions
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
28 February 2005
88(2)R88(2)R
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Incorporation Company
9 December 2004
NEWINCIncorporation