Background WavePink WaveYellow Wave

CRASHPAL APPS LIMITED (09879507)

CRASHPAL APPS LIMITED (09879507) is an active UK company. incorporated on 19 November 2015. with registered office in Grantham. The company operates in the Information and Communication sector, engaged in other information technology service activities. CRASHPAL APPS LIMITED has been registered for 10 years. Current directors include RANN, Gordon Philip Dale.

Company Number
09879507
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
Suite 302, Totemic House Springfield Business Park, Grantham, NG31 7FZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RANN, Gordon Philip Dale
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRASHPAL APPS LIMITED

CRASHPAL APPS LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Grantham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CRASHPAL APPS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09879507

LTD Company

Age

10 Years

Incorporated 19 November 2015

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Suite 302, Totemic House Springfield Business Park Caunt Road Grantham, NG31 7FZ,

Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RANN, Gordon Philip Dale

Active
Springfield Business Park, GranthamNG31 7FZ
Born November 1950
Director
Appointed 16 Nov 2017

DAVIES, Kevin

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born May 1963
Director
Appointed 19 Nov 2015
Resigned 15 Jan 2026

THOMSON, Kathryn Emma

Resigned
Springfield Business Park, GranthamNG31 7FZ
Born February 1989
Director
Appointed 19 Nov 2015
Resigned 26 Nov 2017

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2015
NEWINCIncorporation