Crescentone Software Limited BEDFORDSHIRE


Founded in 1974, Crescentone Software, classified under reg no. 01180894 is an active company. Currently registered at 960 Capability Green LU1 3PE, Bedfordshire the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th October 2021 Crescentone Software Limited is no longer carrying the name Fujitsu Glovia Uk.

At the moment there are 3 directors in the the firm, namely Eric H., Mark T. and Magnus S.. In addition one secretary - Ayfer D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crescentone Software Limited Address / Contact

Office Address 960 Capability Green
Office Address2 Luton
Town Bedfordshire
Post code LU1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180894
Date of Incorporation Thu, 15th Aug 1974
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Ayfer D.

Position: Secretary

Appointed: 21 July 2022

Eric H.

Position: Director

Appointed: 08 September 2021

Mark T.

Position: Director

Appointed: 08 September 2021

Magnus S.

Position: Director

Appointed: 08 September 2021

Yoshihiro N.

Position: Director

Appointed: 16 March 2018

Resigned: 08 September 2021

James E.

Position: Director

Appointed: 01 April 2017

Resigned: 01 February 2020

Chikara O.

Position: Director

Appointed: 01 October 2013

Resigned: 16 March 2018

Shoichi G.

Position: Director

Appointed: 01 February 2013

Resigned: 01 October 2013

Shoichi G.

Position: Director

Appointed: 20 July 2010

Resigned: 01 January 2013

James E.

Position: Director

Appointed: 04 May 2009

Resigned: 01 April 2016

Ayfer D.

Position: Secretary

Appointed: 01 January 2009

Resigned: 08 September 2021

Johannes R.

Position: Secretary

Appointed: 26 April 2007

Resigned: 01 March 2009

Yuji N.

Position: Director

Appointed: 31 March 2004

Resigned: 26 April 2010

Victoria P.

Position: Secretary

Appointed: 09 September 2002

Resigned: 24 April 2007

Dennis M.

Position: Director

Appointed: 05 August 2002

Resigned: 31 March 2004

Bernardus V.

Position: Director

Appointed: 17 July 2002

Resigned: 04 May 2009

Martin R.

Position: Secretary

Appointed: 23 May 2001

Resigned: 17 July 2002

Martin R.

Position: Director

Appointed: 14 May 2001

Resigned: 17 July 2002

Michael T.

Position: Director

Appointed: 01 June 2000

Resigned: 23 May 2001

Simon J.

Position: Secretary

Appointed: 31 March 2000

Resigned: 23 May 2001

Matthew O.

Position: Director

Appointed: 31 March 2000

Resigned: 01 July 2002

Paul H.

Position: Director

Appointed: 28 April 1999

Resigned: 30 November 1999

Barry H.

Position: Director

Appointed: 15 January 1998

Resigned: 28 April 1999

Ian H.

Position: Secretary

Appointed: 18 July 1997

Resigned: 31 March 2000

John K.

Position: Director

Appointed: 15 December 1995

Resigned: 29 October 1999

Giles H.

Position: Director

Appointed: 14 August 1995

Resigned: 29 November 1995

Richard B.

Position: Director

Appointed: 10 January 1994

Resigned: 31 March 2000

Robert G.

Position: Secretary

Appointed: 13 September 1993

Resigned: 18 July 1997

Stephen S.

Position: Secretary

Appointed: 02 August 1993

Resigned: 13 September 1993

Ian K.

Position: Director

Appointed: 22 October 1991

Resigned: 10 January 1995

Christopher J.

Position: Secretary

Appointed: 22 October 1991

Resigned: 30 July 1993

John M.

Position: Director

Appointed: 22 October 1991

Resigned: 31 October 1991

Jeremy C.

Position: Director

Appointed: 22 October 1991

Resigned: 14 August 1995

Ronald B.

Position: Director

Appointed: 22 October 1991

Resigned: 31 October 1991

Norman C.

Position: Director

Appointed: 22 October 1991

Resigned: 31 October 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Vela Software Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fujitsu Limited that put Kanagawa, Japan as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vela Software Limited

Eagle Tower Montpellier Drive, Cheltenham, GL50 1TA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12125319
Notified on 31 December 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fujitsu Limited

4-1-1 Kamikodanaka Nakahara-Ku, Kawasaki, Kanagawa, 211-8588, Japan

Legal authority Governed By The Laws Of Japan
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fujitsu Glovia Uk October 5, 2021
Constellation G2 October 1, 2021
Fujitsu Glovia Uk September 30, 2021
Glovia International April 1, 2015
Shape Data December 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 06157 490195 103
Current Assets1 843 007333 2781 325 084
Debtors1 807 946275 7881 129 981
Other Debtors19 52052 43638 281
Property Plant Equipment2 1705061 771
Other
Accrued Liabilities Deferred Income358 322221 150558 474
Accumulated Depreciation Impairment Property Plant Equipment15 45117 11517 907
Amounts Owed By Group Undertakings1 634 40744 372550 448
Amounts Owed To Group Undertakings7 657 29978 539377 886
Average Number Employees During Period533
Creditors8 146 956338 8681 135 909
Increase From Depreciation Charge For Year Property Plant Equipment 1 664792
Net Current Assets Liabilities-6 303 949-5 590189 175
Number Shares Issued Fully Paid 1 0001 000
Other Creditors17 1274 712 
Other Taxation Social Security Payable 7 6132 307
Par Value Share 11
Property Plant Equipment Gross Cost17 62117 62119 678
Total Additions Including From Business Combinations Property Plant Equipment  2 057
Total Assets Less Current Liabilities-6 301 779-5 084190 946
Trade Creditors Trade Payables100 9119073 594
Trade Debtors Trade Receivables154 019178 980541 252

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements