Crown Software Solutions Limited PORTSMOUTH


Founded in 2016, Crown Software Solutions, classified under reg no. 10399570 is an active company. Currently registered at 7 Bryson Road PO6 3NU, Portsmouth the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 14th May 2020 Crown Software Solutions Limited is no longer carrying the name Crown Education Group.

The firm has 3 directors, namely Lintu T., Felix T. and Jaison T.. Of them, Jaison T. has been with the company the longest, being appointed on 15 October 2016 and Lintu T. has been with the company for the least time - from 15 May 2021. As of 25 April 2024, there were 5 ex directors - Andrew S., Paul M. and others listed below. There were no ex secretaries.

Crown Software Solutions Limited Address / Contact

Office Address 7 Bryson Road
Town Portsmouth
Post code PO6 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10399570
Date of Incorporation Wed, 28th Sep 2016
Industry Business and domestic software development
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Lintu T.

Position: Director

Appointed: 15 May 2021

Felix T.

Position: Director

Appointed: 11 September 2019

Jaison T.

Position: Director

Appointed: 15 October 2016

Kpf Holdings Limited

Position: Corporate Director

Appointed: 15 May 2019

Resigned: 10 September 2019

Andrew S.

Position: Director

Appointed: 10 January 2018

Resigned: 30 September 2019

Paul M.

Position: Director

Appointed: 10 January 2018

Resigned: 01 January 2021

Deborah E.

Position: Director

Appointed: 20 October 2016

Resigned: 01 February 2017

Felix T.

Position: Director

Appointed: 28 September 2016

Resigned: 15 May 2019

Aneena M.

Position: Director

Appointed: 28 September 2016

Resigned: 10 January 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Felix T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Kpf Holdings Limited that put Sherborne, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Felix T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Felix T.

Notified on 2 October 2019
Nature of control: 25-50% shares

Kpf Holdings Limited

78 Amors Drove, Sherborne, Dorset, DT9 4FB, United Kingdom

Legal authority English Law
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 11982001
Notified on 15 May 2019
Ceased on 10 September 2019
Nature of control: 50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Felix T.

Notified on 28 September 2016
Ceased on 10 May 2019
Nature of control: 75,01-100% shares

Company previous names

Crown Education Group May 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth692     
Balance Sheet
Current Assets2 4423 3919 7139 59545 89245 054
Net Assets Liabilities6921 641-11 348-5 24012 50719 870
Net Assets Liabilities Including Pension Asset Liability692     
Reserves/Capital
Shareholder Funds692     
Other
Accrued Liabilities Deferred Income  525525525850
Average Number Employees During Period  3334
Creditors1 7501 42520 53614 31013 2348 383
Net Current Assets Liabilities6923 391-10 823-4 71536 97236 671
Total Assets Less Current Liabilities6923 391-10 823-4 71536 97236 671
Advances Credits Made In Period Directors   1 743  
Advances Credits Repaid In Period Directors   -1 743  
Provisions For Liabilities Balance Sheet Subtotal 325    
Creditors Due Within One Year1 750     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 25th Aug 2023
filed on: 25th, August 2023
Free Download (3 pages)

Company search