Background WavePink WaveYellow Wave

CRISPIN ALESSI LIMITED (12802344)

CRISPIN ALESSI LIMITED (12802344) is an active UK company. incorporated on 10 August 2020. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. CRISPIN ALESSI LIMITED has been registered for 5 years. Current directors include MITRO, Tomas.

Company Number
12802344
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
44 Mayfair Avenue, Halifax, HX4 9JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
MITRO, Tomas
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISPIN ALESSI LIMITED

CRISPIN ALESSI LIMITED is an active company incorporated on 10 August 2020 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. CRISPIN ALESSI LIMITED was registered 5 years ago.(SIC: 74300)

Status

active

Active since 5 years ago

Company No

12802344

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

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

44 Mayfair Avenue Sowood Halifax, HX4 9JH,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 7 April 2026To: 24 January 2022
82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England
From: 10 August 2020To: 7 April 2026
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MITRO, Tomas

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born May 1987
Director
Appointed 10 Aug 2020

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 10 Aug 2020
Resigned 14 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Nov 2021
Ceased 14 Jan 2022

Mr Tomas Mitro

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Incorporation Company
10 August 2020
NEWINCIncorporation