CR2 (U.K) LIMITED
Overview
| Company Name | CR2 (U.K) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01760561 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CR2 (U.K) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUNDS SWITCHING TECHNOLOGIES LIMITED | Jun 26, 1989 | Jun 26, 1989 |
| INTERLINK COMPUTER & SOFTWARE CO. LIMITED | Oct 11, 1983 | Oct 11, 1983 |
What are the latest accounts for CR2 (U.K) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CR2 (U.K) LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for CR2 (U.K) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||
Registration of charge 017605610010, created on Jan 16, 2024 | 28 pages | MR01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 33 pages | AA | ||
Director's details changed for Mr Fintan Louis Byrne on Apr 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 33 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 33 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Brady as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Amended full accounts made up to Jun 30, 2019 | 36 pages | AAMD | ||
Total exemption full accounts made up to Jun 30, 2019 | 14 pages | AA | ||
Director's details changed for Mr Paul Geraghty on Mar 09, 2020 | 2 pages | CH01 | ||
Registered office address changed from 180 Piccadilly London W1J 9HF England to 180 Piccadilly London W1J 9HF on Jan 14, 2020 | 1 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 27 pages | AA | ||
Who are the officers of CR2 (U.K) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARREN, Louise | Secretary | Cr2 Limited 9d Beckett Way, Parkwest Business Park Dublin 12 9d Ireland | British | 117354420001 | ||||||
| BYRNE, Fintan Louis | Director | Cr2 Limited , 9d Beckett Way Parkwest Buisness Park Dublin 12 9d Dublin Ireland | Ireland | Irish | 237298230002 | |||||
| GERAGHTY, Paul | Director | Shankill Paulstown Shankill Kilkenny Ireland | Ireland | Irish | 237297450002 | |||||
| KINSELLA, Cian | Secretary | Salaam The Grange Malamide IRISH Co Dublin Ireland | Irish | 73117400001 | ||||||
| ROCHE, Juliette | Secretary | 18 Woodbine Park IRISH Blackrock County Dublin Ireland | Irishh | 84859020001 | ||||||
| STEVENAGE, Michael Richard | Secretary | 49 Centre Drive CM16 4JF Epping Essex | British | 7619250001 | ||||||
| BRADY, Michael | Director | Piccadilly W1J 9HF London 180 England | Ireland | Irish | 216244970001 | |||||
| DOLAN, Martin | Director | 701 Khalid Attar Building, Sheikh Zayed Road Dubai Uae | United Arab Emirates | Irish | 105618640001 | |||||
| DOWNEY, Ronald | Director | 37 Ballsbridge Gardens Ballsbridge Dublin 4 Ireland | British | 72784730001 | ||||||
| HARRIS, Guy | Director | The Orchard 2 Manor Gardens Norton NN11 5UZ Daventry Northamptonshire | British | 62907630001 | ||||||
| HARRISON, Malcolm | Director | 140 Culford Road N1 4HU London | British | 8363810002 | ||||||
| HARWOOD, Jeremy John | Director | Ivanhoe Swindon Hall GL51 9QR Cheltenham Gloucestershire | England | British | 106241920001 | |||||
| KINSELLA, Cian | Director | Salaam The Grange Malamide IRISH Co Dublin Ireland | Irish | 73117400001 | ||||||
| MURRAY, Ronan | Director | 93 Holywell, Kilmacud Road Upper, IRISH Dublin 14 Dublin Ireland | Ireland | Irish | 105605370001 | |||||
| READ, James Eliot | Director | 1 Grove Court Thulston DE72 3WF Derby Derbyshire | British | 24018020001 | ||||||
| STEVENAGE, Michael Richard | Director | 49 Centre Drive CM16 4JF Epping Essex | British | 7619250001 | ||||||
| TASSELL, David | Director | 14 Seeleys Road HP9 1BY Beaconsfield Buckinghamshire | British | 31909600002 | ||||||
| TRACEY, John | Director | Worship Street EC2 2BF London The City Arc 89 | Ireland | Irish | 210669210001 | |||||
| VAN DAMME, Franky | Director | Worship Street EC2 2BF London The City Arc 89 | Switzerland | Belgian | 202518800001 | |||||
| WALSH, Conor | Director | 17 Avoca Park Blackrock IRISH Co Dublin Ireland | Irish | 92375610001 | ||||||
| WILSON, Iain Alasdair | Director | 9 Clive Road TW1 4SQ Twickenham Middlesex | United Kingdom | British | 72303710001 | |||||
| WOOD, Anthony Richard | Director | 17 Oaklands Park CM23 2BY Bishops Stortford Hertfordshire | United Kingdom | British | 11593700001 |
Who are the persons with significant control of CR2 (U.K) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cr2 Limited | Jun 30, 2016 | Beckett Way Parkwest Business Park Dublin 9d Dublin Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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