CRIMSON DORSET LIMITED

Register to unlock more data on OkredoRegister

CRIMSON DORSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09355828

Incorporation date

15/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 5 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon02/01/2026
Appointment of Ocorian Administration (Uk) Limited as a secretary on 2025-12-31
dot icon02/01/2026
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-12-31
dot icon31/12/2025
Registered office address changed from 10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 2025-12-31
dot icon28/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon24/11/2025
Solvency Statement dated 19/11/25
dot icon24/11/2025
Statement of capital on 2025-11-24
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Statement by Directors
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon12/12/2024
Change of details for Ventas Uk Real Estate Limited as a person with significant control on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09
dot icon09/12/2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 2024-12-09
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon04/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon22/02/2023
Cessation of Ventas Inc as a person with significant control on 2023-01-27
dot icon22/02/2023
Notification of Ventas Uk Real Estate Limited as a person with significant control on 2023-01-27
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon07/02/2023
Second filing for the termination of Vistra Company Secretaries Limited as a secretary
dot icon29/01/2023
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2023-01-16
dot icon29/01/2023
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 2023-01-30
dot icon19/01/2023
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-12-15
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon14/10/2022
Director's details changed for Mr Michael Allen Smith on 2022-10-07
dot icon14/10/2022
Director's details changed for Mr Brian Kenneth Wood on 2022-10-07
dot icon07/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07
dot icon29/07/2022
Appointment of Mr. Christian N. Cummings as a director on 2022-05-31
dot icon29/07/2022
Termination of appointment of James Edward Mendelson as a director on 2022-05-31
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon08/12/2021
Accounts for a small company made up to 2020-12-31
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Second filing for the appointment of James Edward Mendelson as a director
dot icon18/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon22/09/2020
Appointment of James Edward Mendelson as a director on 2020-06-12
dot icon22/09/2020
Termination of appointment of Jason Scott Simmers as a director on 2020-06-12
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon26/01/2018
Director's details changed for Jason Scott Simmers on 2018-01-26
dot icon01/12/2017
Appointment of Jason Scott Simmers as a director on 2017-11-10
dot icon01/12/2017
Termination of appointment of Nicholas Wayne Jacoby as a director on 2017-11-10
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Change of details for Ventas Inc as a person with significant control on 2017-06-05
dot icon14/09/2017
Change of details for Ventas Inc as a person with significant control on 2017-06-05
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon06/06/2017
Director's details changed for Mr Brian Kenneth Wood on 2017-05-30
dot icon05/06/2017
Director's details changed for Mr Michael Allen Smith on 2017-05-30
dot icon05/06/2017
Director's details changed for Mr Nicholas Wayne Jacoby on 2017-05-30
dot icon05/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-05
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon15/12/2016
Director's details changed for Mr Nicholas Wayne Jacoby on 2016-12-15
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Mr Nicholas Wayne Jacoby as a director on 2016-05-10
dot icon16/08/2016
Termination of appointment of Christian Noel Cummings as a director on 2016-05-10
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon21/01/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2014-12-15
dot icon15/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
14/12/2014 - 15/01/2023
752
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
31/12/2025 - Present
251
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
16/01/2023 - 31/12/2025
313
Smith, Michael Allen
Director
15/12/2014 - Present
7
Wood, Brian Kenneth
Director
15/12/2014 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMSON DORSET LIMITED

CRIMSON DORSET LIMITED is an(a) Active company incorporated on 15/12/2014 with the registered office located at Level 5 20 Fenchurch Street, London EC3M 3BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMSON DORSET LIMITED?

toggle

CRIMSON DORSET LIMITED is currently Active. It was registered on 15/12/2014 .

Where is CRIMSON DORSET LIMITED located?

toggle

CRIMSON DORSET LIMITED is registered at Level 5 20 Fenchurch Street, London EC3M 3BY.

What does CRIMSON DORSET LIMITED do?

toggle

CRIMSON DORSET LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRIMSON DORSET LIMITED?

toggle

The latest filing was on 02/01/2026: Appointment of Ocorian Administration (Uk) Limited as a secretary on 2025-12-31.