Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pexton Searle CRM Services Limited
Pexton Searle CRM Services Limited is an active company incorporated on 15 September 2003 with the registered office located in Watford, Hertfordshire. Pexton Searle CRM Services Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04898469
Private limited company
Age
22 years
Incorporated
15 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 September 2025
(1 month ago)
Next confirmation dated
2 September 2026
Due by
16 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Pexton Searle CRM Services Limited
Contact
Update Details
Address
39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
United Kingdom
Same address for the past
8 years
Companies in WD18 9SB
Telephone
01923244241
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Anthony Searle
PSC • Director • Secretary • British • Lives in England • Born in Nov 1958 • Designer
Mr Peter Cronin
PSC • Director • British • Lives in England • Born in Apr 1971 • Designer
Mrs Mirella Cronin
Director • British • Lives in England • Born in Mar 1975
Lesley Anne Searle
Director • British • Lives in England • Born in Feb 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
We Are Acuity Limited
Peter Cronin and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£17.95K
Increased by £4.28K (+31%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£517.95K
Increased by £4.28K (+1%)
Total Liabilities
-£139.14K
Decreased by £7.51K (-5%)
Net Assets
£378.82K
Increased by £11.79K (+3%)
Debt Ratio (%)
27%
Decreased by 1.69% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Mrs Lesley Anne Searle Details Changed
11 Months Ago on 12 Nov 2024
Mr Anthony Searle Details Changed
11 Months Ago on 12 Nov 2024
Mr Anthony Searle (PSC) Details Changed
11 Months Ago on 12 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 27 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Sep 2024
Anthony Searle (PSC) Appointed
1 Year 2 Months Ago on 1 Aug 2024
Mr Peter Cronin (PSC) Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Get Alerts
Get Credit Report
Discover Pexton Searle CRM Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 8 Sep 2025
Director's details changed for Mr Anthony Searle on 12 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mrs Lesley Anne Searle on 12 November 2024
Submitted on 13 Nov 2024
Change of details for Mr Anthony Searle as a person with significant control on 12 November 2024
Submitted on 12 Nov 2024
Satisfaction of charge 048984690006 in full
Submitted on 27 Sep 2024
Satisfaction of charge 048984690005 in full
Submitted on 27 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 3 Sep 2024
Notification of Anthony Searle as a person with significant control on 1 August 2024
Submitted on 19 Aug 2024
Change of details for Mr Peter Cronin as a person with significant control on 1 August 2024
Submitted on 19 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs