Background WavePink WaveYellow Wave

CRESSNEY LIMITED (07747120)

CRESSNEY LIMITED (07747120) is an active UK company. incorporated on 19 August 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRESSNEY LIMITED has been registered for 14 years. Current directors include NEWMAN, Neville Jonathan.

Company Number
07747120
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NEWMAN, Neville Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESSNEY LIMITED

CRESSNEY LIMITED is an active company incorporated on 19 August 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRESSNEY LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07747120

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 8 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 6 September 2011To: 8 August 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 19 August 2011To: 6 September 2011
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Oct 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 02 Sept 2011

ALTMAN, Stephen Louis

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 08 Aug 2024
Resigned 09 Sept 2025

BERGER, Nigel Jeremy

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 02 Sept 2011
Resigned 08 Aug 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Aug 2011
Resigned 02 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Louis Altman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2024

Mr Nigel Jeremy Berger

Ceased
New Cavendish Street, LondonW1W 6XH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Incorporation Company
19 August 2011
NEWINCIncorporation