ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crisp Holdings Limited

Crisp Holdings Limited is a liquidation company incorporated on 11 May 2010 with the registered office located in Borehamwood, Hertfordshire. Crisp Holdings Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Compulsory strike-off was suspended 3 months ago
Company No
07250036
Private limited company
Age
15 years
Incorporated 11 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 110 days
Dated 11 May 2024 (1 year 4 months ago)
Next confirmation dated 11 May 2025
Was due on 25 May 2025 (3 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 196 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Address changed on 2 Jul 2025 (2 months ago)
Previous address was 55 High Street Marlow Bucks SL7 1BA England
Telephone
02038198772
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • Web Designer • British • Lives in England • Born in Jul 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crisp Digital Marketing Limited
Mr Matthew Peter Crisp is a mutual person.
Active
Crisp Up Limited
Mr Matthew Peter Crisp is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£25.84K
Increased by £16.01K (+163%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£285.7K
Increased by £10.25K (+4%)
Total Liabilities
-£284.06K
Increased by £9.27K (+3%)
Net Assets
£1.64K
Increased by £982 (+149%)
Debt Ratio (%)
99%
Decreased by 0.34% (-0%)
Latest Activity
Registered Address Changed
2 Months Ago on 2 Jul 2025
Voluntary Liquidator Appointed
2 Months Ago on 2 Jul 2025
Compulsory Strike-Off Suspended
3 Months Ago on 20 May 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Amy Elizabeth Victoria Gerrish Resigned
3 Years Ago on 31 Aug 2022
Full Accounts Submitted
3 Years Ago on 26 Aug 2022
Miss Amy Elizabeth Victoria Sansom Details Changed
3 Years Ago on 17 Apr 2022
Get Credit Report
Discover Crisp Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 2 Jul 2025
Registered office address changed from 55 High Street Marlow Bucks SL7 1BA England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2 July 2025
Submitted on 2 Jul 2025
Resolutions
Submitted on 2 Jul 2025
Appointment of a voluntary liquidator
Submitted on 2 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 20 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Confirmation statement made on 11 May 2024 with no updates
Submitted on 13 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 21 Sep 2023
Confirmation statement made on 11 May 2023 with no updates
Submitted on 11 May 2023
Termination of appointment of Amy Elizabeth Victoria Gerrish as a director on 31 August 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year