CRIMSON LIMITED

Register to unlock more data on OkredoRegister

CRIMSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097664

Incorporation date

27/10/2000

Size

Full

Contacts

Registered address

Registered address

The Hive, 2640 Kings Court, The Crescent, Birmingham Business Park, Birmingham, West Midlands B37 7YECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon18/12/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon07/10/2025
Full accounts made up to 2025-01-31
dot icon30/05/2025
Cancellation of shares. Statement of capital on 2014-06-11
dot icon08/03/2025
Satisfaction of charge 040976640012 in full
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon31/07/2024
Termination of appointment of Christopher Stuart Tilley as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Christopher Stuart Tilley as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Natalie Moreton as a secretary on 2024-07-31
dot icon08/07/2024
Accounts for a medium company made up to 2024-01-31
dot icon15/02/2024
Registration of charge 040976640011, created on 2024-02-09
dot icon15/02/2024
Registration of charge 040976640012, created on 2024-02-09
dot icon06/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/10/2023
Accounts for a medium company made up to 2023-01-31
dot icon15/01/2023
Registration of charge 040976640010, created on 2023-01-10
dot icon11/11/2022
Change of details for Harvey Nash Limited as a person with significant control on 2019-01-02
dot icon10/11/2022
Change of details for Harvey Nash Plc as a person with significant control on 2019-01-02
dot icon10/11/2022
Change of details for Harvey Nash Limited as a person with significant control on 2022-01-04
dot icon08/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon28/10/2022
Full accounts made up to 2022-01-31
dot icon11/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon25/10/2021
Full accounts made up to 2021-01-31
dot icon18/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon16/11/2020
Full accounts made up to 2020-01-31
dot icon23/10/2020
Registration of charge 040976640009, created on 2020-10-20
dot icon27/08/2020
Registered office address changed from 2640 Kings Court, the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE to The Hive, 2640 Kings Court, the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE on 2020-08-27
dot icon06/04/2020
Director's details changed for Miss Beverley Marie White on 2020-04-06
dot icon02/03/2020
Termination of appointment of Albert George Hector Ellis as a director on 2020-01-17
dot icon02/03/2020
Appointment of Miss Beverley Marie White as a director on 2020-02-03
dot icon19/12/2019
Termination of appointment of Simon Mark Wassall as a director on 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon15/11/2019
Director's details changed for Mr Robert William Mallaband on 2018-05-01
dot icon14/11/2019
Appointment of Mr Christopher Stuart Tilley as a secretary on 2019-10-21
dot icon14/11/2019
Appointment of Mr Christopher Stuart Tilley as a director on 2019-10-21
dot icon14/11/2019
Termination of appointment of Mark Jonathan Garratt as a secretary on 2019-10-30
dot icon14/11/2019
Termination of appointment of Mark Jonathan Garratt as a director on 2019-10-21
dot icon14/11/2019
Director's details changed for Mr Robert William Mallaband on 2019-10-30
dot icon28/10/2019
Full accounts made up to 2019-01-31
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon15/01/2019
Registration of charge 040976640007, created on 2019-01-08
dot icon15/01/2019
Registration of charge 040976640008, created on 2019-01-08
dot icon11/01/2019
Confirmation statement made on 2018-10-27 with no updates
dot icon10/01/2019
Satisfaction of charge 4 in full
dot icon29/10/2018
Full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2017-10-27 with updates
dot icon04/01/2018
Notification of Harvey Nash Plc as a person with significant control on 2017-09-11
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon20/11/2017
Current accounting period shortened from 2018-03-31 to 2018-01-31
dot icon27/10/2017
Cancellation of shares. Statement of capital on 2017-01-03
dot icon26/09/2017
Resolutions
dot icon25/09/2017
Purchase of own shares. Shares purchased into treasury:
dot icon20/09/2017
Resolutions
dot icon13/09/2017
Appointment of Mr Mark Jonathan Garratt as a secretary on 2017-09-11
dot icon13/09/2017
Appointment of Mr Mark Jonathan Garratt as a director on 2017-09-11
dot icon12/09/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Mr Albert George Hector Ellis as a director on 2017-09-11
dot icon12/09/2017
Appointment of Mr Simon Mark Wassall as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Simon James Chave as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Julie Ann Mallaband as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Helen Chave as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Michael Saint John Paul Ames as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Barbara Ames as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Simon James Chave as a secretary on 2017-09-11
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon12/09/2017
Satisfaction of charge 040976640006 in full
dot icon12/09/2017
Satisfaction of charge 2 in full
dot icon12/09/2017
Satisfaction of charge 040976640005 in full
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon05/08/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon06/07/2016
Purchase of own shares.
dot icon04/01/2016
Annual return made up to 2015-10-27 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-03-31
dot icon25/08/2015
Registered office address changed from Queen Anne House 131 High Street Coleshill Warwickshire B46 3BP to 2640 Kings Court, the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE on 2015-08-25
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon10/02/2015
Registration of charge 040976640006, created on 2015-02-09
dot icon23/12/2014
Registration of charge 040976640005, created on 2014-12-23
dot icon16/12/2014
Cancellation of shares. Statement of capital on 2014-12-05
dot icon16/12/2014
Purchase of own shares.
dot icon03/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2014-03-31
dot icon11/09/2014
Purchase of own shares.
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon31/03/2014
Purchase of own shares.
dot icon08/01/2014
Cancellation of shares. Statement of capital on 2014-01-08
dot icon08/01/2014
Purchase of own shares.
dot icon20/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2013-03-31
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon07/05/2013
Cancellation of shares. Statement of capital on 2013-05-07
dot icon07/05/2013
Purchase of own shares.
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Purchase of own shares.
dot icon29/04/2013
Purchase of own shares.
dot icon02/04/2013
Cancellation of shares. Statement of capital on 2013-04-02
dot icon02/04/2013
Purchase of own shares.
dot icon15/02/2013
Cancellation of shares. Statement of capital on 2013-02-15
dot icon15/02/2013
Purchase of own shares.
dot icon10/12/2012
Cancellation of shares. Statement of capital on 2012-12-10
dot icon10/12/2012
Purchase of own shares.
dot icon16/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2012-03-31
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2012
Appointment of Julie Ann Mallaband as a director
dot icon15/05/2012
Appointment of Barbara Ames as a director
dot icon15/05/2012
Appointment of Helen Chave as a director
dot icon07/03/2012
Cancellation of shares. Statement of capital on 2012-03-07
dot icon21/02/2012
Purchase of own shares.
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/12/2010
Cancellation of shares. Statement of capital on 2010-12-09
dot icon09/12/2010
Purchase of own shares.
dot icon16/11/2010
Amended accounts made up to 2010-03-31
dot icon15/09/2010
Accounts for a small company made up to 2010-03-31
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon05/03/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon24/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon10/11/2009
Purchase of own shares.
dot icon18/09/2009
Accounts for a small company made up to 2009-03-31
dot icon04/07/2009
Ad 30/03/09\gbp si [email protected]=190\gbp ic 76600.4/76790.4\
dot icon26/05/2009
Gbp ic 76752.9/76600.4\31/03/09\gbp sr [email protected]=152.5\
dot icon26/02/2009
Ad 09/12/08\gbp si [email protected]=12.5\gbp ic 76740.4/76752.9\
dot icon09/01/2009
Ad 18/11/08-01/12/08\gbp si [email protected]=192.5\gbp ic 76547.9/76740.4\
dot icon26/11/2008
Return made up to 27/10/08; full list of members
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Ad 12/11/07\gbp si [email protected]=12.5\gbp ic 76424.5/76437\
dot icon04/07/2008
Ad 13/06/08\gbp si [email protected]=212.5\gbp ic 76212/76424.5\
dot icon07/03/2008
Ad 03/12/07\gbp si [email protected]=500\gbp ic 75712/76212\
dot icon04/01/2008
Return made up to 27/10/07; full list of members
dot icon19/12/2007
Ad 12/11/07--------- £ si [email protected]=622 £ ic 75090/75712
dot icon17/10/2007
Accounts for a small company made up to 2007-03-31
dot icon29/08/2007
Ad 01/07/07--------- £ si [email protected]=45 £ ic 75045/75090
dot icon31/03/2007
Ad 21/02/07--------- £ si [email protected]=45 £ ic 75000/75045
dot icon04/12/2006
Return made up to 27/10/06; full list of members
dot icon15/11/2006
Ad 01/04/06--------- £ si [email protected]=45 £ ic 75068/75113
dot icon15/11/2006
Notice of assignment of name or new name to shares
dot icon15/11/2006
Ad 18/09/06--------- £ si [email protected]=3 £ ic 75065/75068
dot icon08/11/2006
Accounts for a small company made up to 2006-03-31
dot icon25/05/2006
Ad 24/03/06-30/03/06 £ si [email protected]=65 £ ic 75000/75065
dot icon30/11/2005
Resolutions
dot icon20/10/2005
Return made up to 27/10/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2005-03-31
dot icon15/11/2004
Return made up to 27/10/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon05/10/2004
Registered office changed on 05/10/04 from: the courtyard 112 high street coleshill birmingham B46 3BL
dot icon12/08/2004
Particulars of mortgage/charge
dot icon30/10/2003
Return made up to 27/10/03; full list of members
dot icon14/08/2003
Accounts for a small company made up to 2003-03-31
dot icon09/01/2003
Return made up to 27/10/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Registered office changed on 18/04/02 from: 78 queens road calf heath wolverhampton WV10 7DT
dot icon14/01/2002
New director appointed
dot icon05/12/2001
Particulars of mortgage/charge
dot icon20/11/2001
Return made up to 27/10/01; full list of members
dot icon24/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
New secretary appointed
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon15/05/2001
New director appointed
dot icon03/04/2001
Ad 20/02/01--------- £ si [email protected]=74998 £ ic 2/75000
dot icon28/03/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
£ nc 1000/100000 07/02/01
dot icon20/02/2001
Div 07/02/01
dot icon01/02/2001
Certificate of change of name
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Secretary resigned
dot icon27/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Albert George Hector
Director
11/09/2017 - 17/01/2020
20
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/10/2000 - 27/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/10/2000 - 27/10/2000
36021
White, Beverley Marie
Director
03/02/2020 - Present
27
Wassall, Simon Mark
Director
11/09/2017 - 30/11/2019
14

Persons with Significant Control

2
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 LIMITED

CRIMSON LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at The Hive, 2640 Kings Court, The Crescent, Birmingham Business Park, Birmingham, West Midlands B37 7YE. 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 LIMITED?

toggle

CRIMSON LIMITED is currently Active. It was registered on 27/10/2000 .

Where is CRIMSON LIMITED located?

toggle

CRIMSON LIMITED is registered at The Hive, 2640 Kings Court, The Crescent, Birmingham Business Park, Birmingham, West Midlands B37 7YE.

What does CRIMSON LIMITED do?

toggle

CRIMSON LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CRIMSON LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-10-27 with no updates.