CR2 (U.K) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCR2 (U.K) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01760561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CR2 (U.K) LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CR2 (U.K) LIMITED located?

    Registered Office Address
    49 4th Floor
    49 St James's Street , Sw1a 1ah
    SW1A 1AH London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CR2 (U.K) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUNDS SWITCHING TECHNOLOGIES LIMITEDJun 26, 1989Jun 26, 1989
    INTERLINK COMPUTER & SOFTWARE CO. LIMITEDOct 11, 1983Oct 11, 1983

    What are the latest accounts for CR2 (U.K) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CR2 (U.K) LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for CR2 (U.K) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 4th Floor 49 st James's Street , SW1A 1AH London England SW1A 1AH on Jul 31, 2025

    1 pagesAD01

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Registration of charge 017605610010, created on Jan 16, 2024

    28 pagesMR01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    33 pagesAA

    Director's details changed for Mr Fintan Louis Byrne on Apr 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    33 pagesAA

    Full accounts made up to Jun 30, 2020

    33 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Brady as a director on Jun 30, 2020

    1 pagesTM01

    Amended full accounts made up to Jun 30, 2019

    36 pagesAAMD

    Total exemption full accounts made up to Jun 30, 2019

    14 pagesAA

    Director's details changed for Mr Paul Geraghty on Mar 09, 2020

    2 pagesCH01

    Registered office address changed from 180 Piccadilly London W1J 9HF England to 180 Piccadilly London W1J 9HF on Jan 14, 2020

    1 pagesAD01

    Registered office address changed from The City Arc 89 Worship Street London EC2 2BF to 180 Piccadilly London W1J 9HF on Jan 14, 2020

    1 pagesAD01

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    27 pagesAA

    Who are the officers of CR2 (U.K) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARREN, Louise
    Cr2 Limited
    9d Beckett Way, Parkwest Business Park
    Dublin 12
    9d
    Ireland
    Secretary
    Cr2 Limited
    9d Beckett Way, Parkwest Business Park
    Dublin 12
    9d
    Ireland
    British117354420001
    BYRNE, Fintan Louis
    Cr2 Limited , 9d Beckett Way
    Parkwest Buisness Park
    Dublin 12
    9d
    Dublin
    Ireland
    Director
    Cr2 Limited , 9d Beckett Way
    Parkwest Buisness Park
    Dublin 12
    9d
    Dublin
    Ireland
    IrelandIrish237298230002
    GERAGHTY, Paul
    Shankill
    Paulstown
    Shankill
    Kilkenny
    Ireland
    Director
    Shankill
    Paulstown
    Shankill
    Kilkenny
    Ireland
    IrelandIrish237297450002
    KINSELLA, Cian
    Salaam The Grange
    Malamide
    IRISH Co Dublin
    Ireland
    Secretary
    Salaam The Grange
    Malamide
    IRISH Co Dublin
    Ireland
    Irish73117400001
    ROCHE, Juliette
    18 Woodbine Park
    IRISH Blackrock
    County Dublin
    Ireland
    Secretary
    18 Woodbine Park
    IRISH Blackrock
    County Dublin
    Ireland
    Irishh84859020001
    STEVENAGE, Michael Richard
    49 Centre Drive
    CM16 4JF Epping
    Essex
    Secretary
    49 Centre Drive
    CM16 4JF Epping
    Essex
    British7619250001
    BRADY, Michael
    Piccadilly
    W1J 9HF London
    180
    England
    Director
    Piccadilly
    W1J 9HF London
    180
    England
    IrelandIrish216244970001
    DOLAN, Martin
    701 Khalid Attar Building,
    Sheikh Zayed Road
    Dubai
    Uae
    Director
    701 Khalid Attar Building,
    Sheikh Zayed Road
    Dubai
    Uae
    United Arab EmiratesIrish105618640001
    DOWNEY, Ronald
    37 Ballsbridge Gardens
    Ballsbridge
    Dublin 4
    Ireland
    Director
    37 Ballsbridge Gardens
    Ballsbridge
    Dublin 4
    Ireland
    British72784730001
    HARRIS, Guy
    The Orchard 2 Manor Gardens
    Norton
    NN11 5UZ Daventry
    Northamptonshire
    Director
    The Orchard 2 Manor Gardens
    Norton
    NN11 5UZ Daventry
    Northamptonshire
    British62907630001
    HARRISON, Malcolm
    140 Culford Road
    N1 4HU London
    Director
    140 Culford Road
    N1 4HU London
    British8363810002
    HARWOOD, Jeremy John
    Ivanhoe
    Swindon Hall
    GL51 9QR Cheltenham
    Gloucestershire
    Director
    Ivanhoe
    Swindon Hall
    GL51 9QR Cheltenham
    Gloucestershire
    EnglandBritish106241920001
    KINSELLA, Cian
    Salaam The Grange
    Malamide
    IRISH Co Dublin
    Ireland
    Director
    Salaam The Grange
    Malamide
    IRISH Co Dublin
    Ireland
    Irish73117400001
    MURRAY, Ronan
    93 Holywell, Kilmacud Road Upper,
    IRISH Dublin 14
    Dublin
    Ireland
    Director
    93 Holywell, Kilmacud Road Upper,
    IRISH Dublin 14
    Dublin
    Ireland
    IrelandIrish105605370001
    READ, James Eliot
    1 Grove Court
    Thulston
    DE72 3WF Derby
    Derbyshire
    Director
    1 Grove Court
    Thulston
    DE72 3WF Derby
    Derbyshire
    British24018020001
    STEVENAGE, Michael Richard
    49 Centre Drive
    CM16 4JF Epping
    Essex
    Director
    49 Centre Drive
    CM16 4JF Epping
    Essex
    British7619250001
    TASSELL, David
    14 Seeleys Road
    HP9 1BY Beaconsfield
    Buckinghamshire
    Director
    14 Seeleys Road
    HP9 1BY Beaconsfield
    Buckinghamshire
    British31909600002
    TRACEY, John
    Worship Street
    EC2 2BF London
    The City Arc 89
    Director
    Worship Street
    EC2 2BF London
    The City Arc 89
    IrelandIrish210669210001
    VAN DAMME, Franky
    Worship Street
    EC2 2BF London
    The City Arc 89
    Director
    Worship Street
    EC2 2BF London
    The City Arc 89
    SwitzerlandBelgian202518800001
    WALSH, Conor
    17 Avoca Park
    Blackrock
    IRISH Co Dublin
    Ireland
    Director
    17 Avoca Park
    Blackrock
    IRISH Co Dublin
    Ireland
    Irish92375610001
    WILSON, Iain Alasdair
    9 Clive Road
    TW1 4SQ Twickenham
    Middlesex
    Director
    9 Clive Road
    TW1 4SQ Twickenham
    Middlesex
    United KingdomBritish72303710001
    WOOD, Anthony Richard
    17 Oaklands Park
    CM23 2BY Bishops Stortford
    Hertfordshire
    Director
    17 Oaklands Park
    CM23 2BY Bishops Stortford
    Hertfordshire
    United KingdomBritish11593700001

    Who are the persons with significant control of CR2 (U.K) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cr2 Limited
    Beckett Way
    Parkwest Business Park
    Dublin
    9d
    Dublin
    Ireland
    Jun 30, 2016
    Beckett Way
    Parkwest Business Park
    Dublin
    9d
    Dublin
    Ireland
    No
    Legal FormLimited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredIreland
    Registration Number272471
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0