Background WavePink WaveYellow Wave

CROWN TELECOM SOLUTIONS LIMITED (07168171)

CROWN TELECOM SOLUTIONS LIMITED (07168171) is an active UK company. incorporated on 24 February 2010. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROWN TELECOM SOLUTIONS LIMITED has been registered for 16 years. Current directors include GREENSMITH, Matthew Craig.

Company Number
07168171
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
The Oil Centre Bury New Road, Bury, BL9 7HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREENSMITH, Matthew Craig
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN TELECOM SOLUTIONS LIMITED

CROWN TELECOM SOLUTIONS LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROWN TELECOM SOLUTIONS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07168171

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

The Oil Centre Bury New Road Heap Bridge Bury, BL9 7HY,

Previous Addresses

16 Chapel View Rossendale Lancashire BB4 8FN United Kingdom
From: 24 February 2010To: 13 May 2010
Timeline

11 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 13
Loan Cleared
Feb 16
Director Left
Aug 16
Director Left
Aug 16
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREENHALGH, Adrian

Active
Bury New Road, BuryBL9 7HY
Secretary
Appointed 25 Feb 2010

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 25 Feb 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 24 Feb 2010
Resigned 25 Feb 2010

JONES, Graeme

Resigned
Bury New Road, BuryBL9 7HY
Born August 1970
Director
Appointed 23 Aug 2011
Resigned 04 Sept 2013

NICKLIN, Alexander

Resigned
Bury New Road, BuryBL9 7HY
Born December 1976
Director
Appointed 23 Aug 2011
Resigned 29 Feb 2016

NICKLIN, Mark Stephen

Resigned
Bury New Road, BuryBL9 7HY
Born January 1970
Director
Appointed 25 Feb 2010
Resigned 31 Jan 2016

Persons with significant control

3

Mr Matthew Craig Greensmith

Active
Bury New Road, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Andrew David Greensmith

Active
Bury New Road, BuryBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Abigail Alicia Rayner

Active
Bury New Road, BuryBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
15 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Incorporation Company
24 February 2010
NEWINCIncorporation