CRIMSON HEXAGON LTD

Register to unlock more data on OkredoRegister

CRIMSON HEXAGON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08093882

Incorporation date

06/06/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 7 (Cision Group Limited), 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2012)
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Termination of appointment of Lucie Hannah Stone as a director on 2025-07-09
dot icon09/10/2025
Appointment of Jordana Marie Cummins as a director on 2025-07-09
dot icon12/08/2025
Registered office address changed from 5 Churchill Place London E14 5HU England to Floor 7 (Cision Group Limited) 5 Churchill Place London E14 5HU on 2025-08-12
dot icon18/06/2025
Termination of appointment of Prasant Reddy Gondipalli as a director on 2025-04-30
dot icon18/06/2025
Appointment of Mr Stephen Boyles as a director on 2025-04-30
dot icon18/06/2025
Director's details changed for Mr Stephen Boyles on 2025-04-30
dot icon18/06/2025
Appointment of Mr Matthew David Robarge as a director on 2025-04-30
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/09/2024
Appointment of Prasant Reddy Gondipalli as a director on 2024-09-26
dot icon27/09/2024
Appointment of Lucie Hannah Stone as a director on 2024-09-26
dot icon27/09/2024
Termination of appointment of Nabilah Fatima Irshad as a director on 2024-09-26
dot icon27/09/2024
Registered office address changed from Sovereign House Church Street 1st Floor Brighton BN1 1UJ England to 5 Churchill Place London E14 5HU on 2024-09-27
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2023
Termination of appointment of Katja Garrood as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Ulrik Bo Larsen as a director on 2023-07-31
dot icon31/07/2023
Appointment of Ms. Nabilah Fatima Irshad as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Benjamin Goodband as a secretary on 2023-07-31
dot icon31/07/2023
Termination of appointment of Benjamin Goodband as a director on 2023-07-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/07/2022
Termination of appointment of Renata Casamento as a director on 2022-07-07
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon24/02/2022
Appointment of Miss Renata Casamento as a director on 2022-02-24
dot icon24/02/2022
Termination of appointment of Giles John Palmer as a director on 2022-02-24
dot icon24/02/2022
Termination of appointment of Dylan Marvin as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Benjamin Goodband as a secretary on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Ben Goodband on 2022-02-24
dot icon24/02/2022
Appointment of Ms Katja Garrood as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Ben Goodband as a director on 2022-02-24
dot icon24/02/2022
Appointment of Mr Ulrik Bo Larsen as a director on 2022-02-24
dot icon22/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon03/06/2021
Satisfaction of charge 080938820003 in full
dot icon03/06/2021
Satisfaction of charge 080938820005 in full
dot icon03/06/2021
Satisfaction of charge 080938820004 in full
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon06/02/2020
Registration of charge 080938820005, created on 2020-01-31
dot icon04/02/2020
Registration of charge 080938820004, created on 2020-01-31
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon08/04/2019
Appointment of Dylan Marvin as a director on 2019-04-05
dot icon05/04/2019
Registered office address changed from 16 Hatfields 16 Hatfields 2nd Floor London SE1 8DJ England to Sovereign House Church Street 1st Floor Brighton BN1 1UJ on 2019-04-05
dot icon05/04/2019
Termination of appointment of David Reynolds as a director on 2019-04-05
dot icon28/11/2018
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 16 Hatfields 16 Hatfields 2nd Floor London SE1 8DJ on 2018-11-28
dot icon09/11/2018
Satisfaction of charge 080938820002 in full
dot icon09/11/2018
Satisfaction of charge 080938820001 in full
dot icon06/11/2018
Registration of charge 080938820003, created on 2018-10-31
dot icon05/11/2018
Appointment of Mr David Reynolds as a director on 2018-10-31
dot icon05/11/2018
Appointment of Giles John Palmer as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Sassan Justin Khaksar as a director on 2018-10-31
dot icon02/11/2018
Accounts for a small company made up to 2017-12-31
dot icon25/10/2018
Registration of charge 080938820002, created on 2018-10-25
dot icon26/09/2018
Notification of a person with significant control statement
dot icon30/08/2018
Cessation of Crimson Hexagon, Inc. as a person with significant control on 2016-04-06
dot icon07/08/2018
Termination of appointment of Stephanie Selina Newby as a director on 2018-07-27
dot icon07/08/2018
Appointment of Mr Sassan Justin Khaksar as a director on 2018-07-26
dot icon25/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon03/05/2018
Memorandum and Articles of Association
dot icon03/05/2018
Resolutions
dot icon25/04/2018
Registration of charge 080938820001, created on 2018-04-13
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon27/01/2017
Accounts for a small company made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mrs Stephanie Selina Newby on 2016-06-06
dot icon06/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon04/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Curt Bloom as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon09/07/2013
Appointment of Mrs Stephanie Newby as a director
dot icon09/07/2013
Termination of appointment of Edward Finn as a secretary
dot icon09/07/2013
Termination of appointment of Patricia Gottesman as a director
dot icon09/07/2013
Termination of appointment of Edward Finn as a director
dot icon17/07/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon06/06/2012
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
31/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Giles John
Director
31/10/2018 - 24/02/2022
15
Gondipalli, Prasant Reddy
Director
26/09/2024 - 30/04/2025
16
Stone, Lucie Hannah
Director
26/09/2024 - 09/07/2025
12
Garrood, Katja
Director
24/02/2022 - 31/07/2023
5
Goodband, Benjamin
Director
24/02/2022 - 31/07/2023
4

Persons with Significant Control

1
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 HEXAGON LTD

CRIMSON HEXAGON LTD is an(a) Active company incorporated on 06/06/2012 with the registered office located at Floor 7 (Cision Group Limited), 5 Churchill Place, London E14 5HU. There are currently 3 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 HEXAGON LTD?

toggle

CRIMSON HEXAGON LTD is currently Active. It was registered on 06/06/2012 .

Where is CRIMSON HEXAGON LTD located?

toggle

CRIMSON HEXAGON LTD is registered at Floor 7 (Cision Group Limited), 5 Churchill Place, London E14 5HU.

What does CRIMSON HEXAGON LTD do?

toggle

CRIMSON HEXAGON LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CRIMSON HEXAGON LTD?

toggle

The latest filing was on 13/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.