Background WavePink WaveYellow Wave

CRESATECH LIMITED (07753223)

CRESATECH LIMITED (07753223) is an active UK company. incorporated on 25 August 2011. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CRESATECH LIMITED has been registered for 14 years. Current directors include BERRY, William James, BURTON, Paul, NASH, Simon and 1 others.

Company Number
07753223
Status
active
Type
ltd
Incorporated
25 August 2011
Age
14 years
Address
2 Pavillion Court, Northampton, NN4 7SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BERRY, William James, BURTON, Paul, NASH, Simon, WYBREW, John Bryan
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESATECH LIMITED

CRESATECH LIMITED is an active company incorporated on 25 August 2011 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CRESATECH LIMITED was registered 14 years ago.(SIC: 27900)

Status

active

Active since 14 years ago

Company No

07753223

LTD Company

Age

14 Years

Incorporated 25 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

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

Previous Addresses

Unit 2 Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU United Kingdom
From: 22 June 2021To: 10 July 2025
2 Jarvis Close Aylesbury HP21 7FG England
From: 26 February 2021To: 22 June 2021
Marl Business Park Morecambe Road Ulverston Cumbria LA12 9BN England
From: 31 March 2020To: 26 February 2021
Suite 50 Midshires House Smeaton Close Aylesbury HP19 8HL England
From: 12 March 2018To: 31 March 2020
Suite 160, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD England
From: 17 March 2017To: 12 March 2018
Suite 202, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England
From: 17 March 2016To: 17 March 2017
Unit 7 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
From: 8 October 2015To: 17 March 2016
The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ
From: 25 August 2011To: 8 October 2015
Timeline

34 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
May 12
Director Joined
Sept 12
Director Joined
Apr 13
Share Issue
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Jan 14
Funding Round
Oct 14
Funding Round
Sept 15
Capital Reduction
Sept 15
Funding Round
Sept 15
Share Buyback
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
May 16
Director Left
May 16
Funding Round
Oct 16
Funding Round
Apr 17
Director Joined
May 17
Funding Round
Oct 17
Owner Exit
Oct 17
Funding Round
Feb 19
New Owner
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Funding Round
Apr 21
18
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERRY, William James

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born October 1949
Director
Appointed 10 May 2017

BURTON, Paul

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born December 1963
Director
Appointed 21 Dec 2020

NASH, Simon

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born September 1965
Director
Appointed 20 Mar 2012

WYBREW, John Bryan

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born October 1941
Director
Appointed 15 Jan 2014

BERRY, William James

Resigned
Foxhunter Drive, Milton KeynesMK14 6GD
Born October 1949
Director
Appointed 24 Apr 2013
Resigned 16 May 2016

JARVIS, Simon James

Resigned
Morecambe Road, UlverstonLA12 9BN
Born February 1966
Director
Appointed 21 Sept 2012
Resigned 21 Dec 2020

LAHOUD, Peter, Dr

Resigned
Woodland Rise, LondonN10 3UJ
Born January 1978
Director
Appointed 06 Oct 2015
Resigned 21 Dec 2020

MUMFORD, Paul Richard

Resigned
Chequers Hill, AmershamHP7 9DQ
Born May 1965
Director
Appointed 25 Aug 2011
Resigned 16 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Mr William James Berry

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2020

Mr Simon Nash

Ceased
Morecambe Road, UlverstonLA12 9BN
Born September 1965

Nature of Control

Significant influence or control
Notified 01 May 2020
Ceased 01 Dec 2020

Mr William James Berry

Ceased
Foxhunter Drive, Milton KeynesMK14 6GD
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

88

Resolution
21 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Resolution
23 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Resolution
14 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Second Filing Of Form With Form Type
28 May 2012
RP04RP04
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Incorporation Company
25 August 2011
NEWINCIncorporation